LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525032

Incorporation date

03/09/2002

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon13/09/2023
Termination of appointment of Russell Leonard Williams as a director on 2023-09-13
dot icon12/09/2023
Appointment of Mrs Jean Mary Lynch as a director on 2023-09-12
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/04/2021
Appointment of Leete Secretarial Services Limited as a secretary on 2021-04-09
dot icon08/02/2021
Registered office address changed from Regency House Clarence Road Windsor SL4 5AD England to 119-120 High Street Eton Windsor SL4 6AN on 2021-02-08
dot icon09/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2019
Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Regency House Clarence Road Windsor SL4 5AD on 2019-11-19
dot icon09/10/2019
Secretary's details changed for Integrity Property Management Ltd on 2019-10-01
dot icon08/10/2019
Termination of appointment of Integrity Property Management Ltd as a secretary on 2019-10-01
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2017-12-31
dot icon16/08/2019
Confirmation statement made on 2018-09-03 with no updates
dot icon16/08/2019
Confirmation statement made on 2017-09-03 with no updates
dot icon16/08/2019
Administrative restoration application
dot icon06/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/03/2016
Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2016-03-03
dot icon25/09/2015
Annual return made up to 2015-09-03 no member list
dot icon25/09/2015
Termination of appointment of Andrew John Nicol as a director on 2014-04-30
dot icon04/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-09-03 no member list
dot icon22/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-03 no member list
dot icon14/10/2013
Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England on 2013-10-14
dot icon13/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/07/2013
Secretary's details changed for Integrity Property Management Ltd on 2013-06-28
dot icon02/07/2013
Registered office address changed from C/O Watersmeet Unit 1 the Courtyard Milton Road Aylesbury Bucks HP21 7LZ on 2013-07-02
dot icon28/06/2013
Secretary's details changed for Lindsay Properties Ltd T a Watersmeet Chartered Surveyors on 2013-06-28
dot icon07/09/2012
Annual return made up to 2012-09-03 no member list
dot icon07/09/2012
Termination of appointment of Teresa Child as a director
dot icon06/09/2012
Termination of appointment of Teresa Child as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-09-03 no member list
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-09-03 no member list
dot icon07/09/2010
Secretary's details changed for Lindsay Properties Ltd T a Watersmeet Chartered Surveyors on 2010-09-03
dot icon07/09/2010
Director's details changed for Mr Russell Leonard Williams on 2010-09-03
dot icon07/09/2010
Director's details changed for Teresa Child on 2010-09-03
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Appointment of Mr Thomas Kelly as a director
dot icon04/09/2009
Annual return made up to 03/09/09
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Auditor's resignation
dot icon07/07/2009
Secretary appointed lindsay properties LTD t a watersmeet chartered surveyors
dot icon25/06/2009
Registered office changed on 25/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon25/06/2009
Appointment terminated secretary andrew nicol
dot icon06/10/2008
Annual return made up to 03/09/08
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon27/09/2007
Annual return made up to 03/09/07
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon27/09/2006
Annual return made up to 03/09/06
dot icon09/06/2006
Full accounts made up to 2005-09-30
dot icon23/01/2006
Annual return made up to 03/09/05
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon28/07/2005
Registered office changed on 28/07/05 from: holland court the close norwich norfolk NR1 4DX
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon15/11/2004
Accounts for a dormant company made up to 2004-09-30
dot icon13/09/2004
Annual return made up to 03/09/04
dot icon15/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon18/09/2003
Annual return made up to 03/09/03
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon03/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillery, Bryan Fred
Director
10/09/2002 - 12/01/2005
137
Hughes, Tracey Caroline
Director
10/09/2002 - 12/01/2005
73
Coleman, Sheila Ann
Director
10/09/2002 - 12/01/2005
116
Fickling, David Arthur
Secretary
10/09/2002 - 12/01/2005
62
Feltham, Emma Rachel
Nominee Director
03/09/2002 - 30/09/2002
180

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED

LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at 119-120 High Street, Eton, Windsor SL4 6AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED?

toggle

LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/09/2002 .

Where is LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED located?

toggle

LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED is registered at 119-120 High Street, Eton, Windsor SL4 6AN.

What does LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED do?

toggle

LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LARKS RISE (ASTON CLINTON) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-12-31.