CLAXTON MILL RESIDENTS ASSOCIATION LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 7UG

Company number 03191423
Status Active
Incorporation Date 26 April 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PANTILES 3 CLAXTON MILL, CLAXTON, NORWICH, NORFOLK, NR14 7UG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 30 April 2017; Confirmation statement made on 14 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CLAXTON MILL RESIDENTS ASSOCIATION LIMITED are www.claxtonmillresidentsassociation.co.uk, and www.claxton-mill-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Brundall Rail Station is 2.9 miles; to Lingwood Rail Station is 3.3 miles; to Reedham (Norfolk) Rail Station is 4.4 miles; to Salhouse Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claxton Mill Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03191423. Claxton Mill Residents Association Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Claxton Mill Residents Association Limited is The Pantiles 3 Claxton Mill Claxton Norwich Norfolk Nr14 7ug. The company`s financial liabilities are £23.99k. It is £0.89k against last year. And the total assets are £23.91k, which is £0.97k against last year. CUNNINGHAM, Gillian is a Secretary of the company. ALLERTON, David is a Director of the company. CUNNINGHAM, Gillian is a Director of the company. LINGFORD, Christopher David is a Director of the company. Secretary BALMER, Michael Anthony has been resigned. Secretary BINKS, Deane Jonathan has been resigned. Secretary BUTT, Margaret Lesley has been resigned. Secretary ELMES, Andrew Edward has been resigned. Secretary SHEPPARD, Peter Gayfer has been resigned. Secretary WATTS, Vincent Challacombe has been resigned. Director BALMER, Michael Anthony has been resigned. Director BARKER, Paul, Dr has been resigned. Director BINKS, Deane Jonathan has been resigned. Director BURTON, Peter Michael has been resigned. Director BUTT, Margaret Lesley has been resigned. Director COUTTS, Hilary has been resigned. Director CUMMINGS, Ian Paul Francis has been resigned. Director ELMES, Andrew Edward has been resigned. Director HARRISON, Simon Nickolas has been resigned. Director JOHNSON, Stephen Terence has been resigned. Director LORD, Stephen Thomas has been resigned. Director LOVE, Stephen John has been resigned. Director NUDD, Dennis Michael has been resigned. Director STEGGLES, James Robert Hamish has been resigned. Director WATTS, Vincent Challacombe has been resigned. The company operates in "Residents property management".


claxton mill residents association Key Finiance

LIABILITIES £23.99k
+3%
CASH n/a
TOTAL ASSETS £23.91k
+4%
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Gillian
Appointed Date: 04 June 2015

Director
ALLERTON, David
Appointed Date: 25 May 2016
56 years old

Director
CUNNINGHAM, Gillian
Appointed Date: 04 June 2015
70 years old

Director
LINGFORD, Christopher David
Appointed Date: 12 May 2014
85 years old

Resigned Directors

Secretary
BALMER, Michael Anthony
Resigned: 04 June 2015
Appointed Date: 01 July 2011

Secretary
BINKS, Deane Jonathan
Resigned: 02 October 2008
Appointed Date: 07 July 2004

Secretary
BUTT, Margaret Lesley
Resigned: 01 November 2002
Appointed Date: 17 June 1999

Secretary
ELMES, Andrew Edward
Resigned: 17 June 1999
Appointed Date: 26 April 1996

Secretary
SHEPPARD, Peter Gayfer
Resigned: 13 May 2010
Appointed Date: 02 October 2008

Secretary
WATTS, Vincent Challacombe
Resigned: 04 September 2006
Appointed Date: 01 November 2002

Director
BALMER, Michael Anthony
Resigned: 04 June 2015
Appointed Date: 08 February 2012
74 years old

Director
BARKER, Paul, Dr
Resigned: 04 September 2006
Appointed Date: 08 July 2002
66 years old

Director
BINKS, Deane Jonathan
Resigned: 25 June 2011
Appointed Date: 07 July 2004
62 years old

Director
BURTON, Peter Michael
Resigned: 08 July 2002
Appointed Date: 17 June 1999
59 years old

Director
BUTT, Margaret Lesley
Resigned: 08 July 2002
Appointed Date: 17 June 1999
76 years old

Director
COUTTS, Hilary
Resigned: 01 September 2004
Appointed Date: 08 July 2002
78 years old

Director
CUMMINGS, Ian Paul Francis
Resigned: 14 April 2013
Appointed Date: 12 November 2006
65 years old

Director
ELMES, Andrew Edward
Resigned: 17 June 1999
Appointed Date: 26 April 1996
73 years old

Director
HARRISON, Simon Nickolas
Resigned: 08 July 2002
Appointed Date: 26 October 2001
63 years old

Director
JOHNSON, Stephen Terence
Resigned: 24 May 2016
Appointed Date: 14 April 2013
55 years old

Director
LORD, Stephen Thomas
Resigned: 12 May 2014
Appointed Date: 01 July 2011
73 years old

Director
LOVE, Stephen John
Resigned: 01 July 2011
Appointed Date: 04 September 2006
64 years old

Director
NUDD, Dennis Michael
Resigned: 17 June 1999
Appointed Date: 26 April 1996
75 years old

Director
STEGGLES, James Robert Hamish
Resigned: 26 October 2001
Appointed Date: 17 June 1999
64 years old

Director
WATTS, Vincent Challacombe
Resigned: 31 August 2004
Appointed Date: 01 November 2002
85 years old

Persons With Significant Control

Mrs Gillian Cunningham
Notified on: 1 April 2017
70 years old
Nature of control: Has significant influence or control

CLAXTON MILL RESIDENTS ASSOCIATION LIMITED Events

21 May 2017
Micro company accounts made up to 30 April 2017
27 Apr 2017
Confirmation statement made on 14 April 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Appointment of Mr David Allerton as a director on 25 May 2016
06 Jul 2016
Termination of appointment of Stephen Terence Johnson as a director on 24 May 2016
...
... and 83 more events
26 Jun 1998
Annual return made up to 26/04/98
09 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Accounts for a dormant company made up to 30 April 1997
12 Jun 1997
Annual return made up to 26/04/97
  • 363(190) ‐ Location of debenture register address changed

26 Apr 1996
Incorporation