East Hills Residents' Association Limited NORWICH


East Hills Residents' Association started in year 1983 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01744732. The East Hills Residents' Association company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Norwich at The Atrium. Postal code: NR3 1AB.

The firm has 2 directors, namely Kristopher K., Jacqueline S.. Of them, Jacqueline S. has been with the company the longest, being appointed on 11 September 2014 and Kristopher K. has been with the company for the least time - from 24 October 2018. As of 26 April 2024, there were 11 ex directors - Catherine H., Kelly-Marie H. and others listed below. There were no ex secretaries.

East Hills Residents' Association Limited Address / Contact

Office Address The Atrium
Office Address2 St. Georges Street
Town Norwich
Post code NR3 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01744732
Date of Incorporation Mon, 8th Aug 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Shaun S.

Position: Secretary

Resigned:

Kristopher K.

Position: Director

Appointed: 24 October 2018

Jacqueline S.

Position: Director

Appointed: 11 September 2014

Catherine H.

Position: Director

Resigned: 08 September 2016

Kelly-Marie H.

Position: Director

Appointed: 23 September 2013

Resigned: 26 October 2021

Marion S.

Position: Director

Appointed: 02 November 2009

Resigned: 19 July 2011

Helen A.

Position: Director

Appointed: 02 November 2009

Resigned: 01 July 2014

Stewart D.

Position: Director

Appointed: 03 November 2008

Resigned: 23 September 2013

Nicholas S.

Position: Director

Appointed: 14 April 2005

Resigned: 13 July 2010

Matthew A.

Position: Director

Appointed: 23 February 1993

Resigned: 09 December 2004

David G.

Position: Director

Appointed: 08 July 1992

Resigned: 13 November 2001

Clive M.

Position: Director

Appointed: 10 July 1991

Resigned: 22 October 1991

Lynne R.

Position: Director

Appointed: 10 July 1991

Resigned: 23 February 1993

Shaun S.

Position: Director

Appointed: 10 July 1991

Resigned: 19 July 2011

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Shaun S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Kelly-Marie H. This PSC has significiant influence or control over the company,. The third one is Jacqueline S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Shaun S.

Notified on 18 July 2016
Ceased on 15 July 2020
Nature of control: significiant influence or control

Kelly-Marie H.

Notified on 18 July 2016
Ceased on 15 July 2020
Nature of control: significiant influence or control

Jacqueline S.

Notified on 18 July 2016
Ceased on 15 July 2020
Nature of control: significiant influence or control

Catherine H.

Notified on 18 July 2016
Ceased on 14 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, September 2023
Free Download (1 page)

Company search

Advertisements