You are here: bizstats.co.uk > a-z index > I list > IF list

Iffley Close Residents' Association Limited UXBRIDGE


Iffley Close Residents' Association started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01494481. The Iffley Close Residents' Association company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Uxbridge at 122 High Street. Postal code: UB8 1JT.

The company has 3 directors, namely Christine J., Zoe P. and Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 4 November 1992 and Christine J. has been with the company for the least time - from 4 August 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iffley Close Residents' Association Limited Address / Contact

Office Address 122 High Street
Town Uxbridge
Post code UB8 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01494481
Date of Incorporation Wed, 30th Apr 1980
Industry Residents property management
End of financial Year 28th September
Company age 44 years old
Account next due date Fri, 28th Jun 2024 (65 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Ams Marlow Limited

Position: Corporate Secretary

Appointed: 27 November 2023

Christine J.

Position: Director

Appointed: 04 August 2021

Zoe P.

Position: Director

Appointed: 28 November 2016

Mark C.

Position: Director

Appointed: 04 November 1992

Belgarum Property Management Limited

Position: Corporate Secretary

Appointed: 28 November 2016

Resigned: 30 October 2021

Zoe P.

Position: Secretary

Appointed: 10 November 2014

Resigned: 14 November 2016

Kathleen P.

Position: Secretary

Appointed: 12 April 2012

Resigned: 24 October 2014

Kathleen P.

Position: Director

Appointed: 24 March 2010

Resigned: 10 November 2014

Gerald G.

Position: Director

Appointed: 24 October 2003

Resigned: 16 December 2011

Paul M.

Position: Director

Appointed: 24 October 2003

Resigned: 25 July 2005

Rita K.

Position: Director

Appointed: 26 February 1996

Resigned: 01 October 2003

Joan R.

Position: Director

Appointed: 26 February 1996

Resigned: 01 October 2003

Sandra B.

Position: Director

Appointed: 01 October 1995

Resigned: 12 February 2010

Sandra B.

Position: Secretary

Appointed: 01 October 1995

Resigned: 24 March 2010

Leonard B.

Position: Director

Appointed: 01 October 1995

Resigned: 12 February 2010

Nicola D.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 October 1995

Valentine D.

Position: Director

Appointed: 01 September 1993

Resigned: 01 October 1995

Colin O.

Position: Director

Appointed: 04 November 1992

Resigned: 01 September 1993

Lillian G.

Position: Director

Appointed: 04 November 1992

Resigned: 01 September 1993

Kathleen C.

Position: Director

Appointed: 04 November 1992

Resigned: 30 April 1995

Marion O.

Position: Director

Appointed: 04 November 1992

Resigned: 01 September 1993

Mark F.

Position: Secretary

Appointed: 04 November 1992

Resigned: 01 September 1993

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a small company made up to 2022-09-28
filed on: 27th, June 2023
Free Download (6 pages)

Company search