UKBizDB.co.uk

26B FRIARS AVENUE RESIDENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 26b Friars Avenue Residents Company Limited. The company was founded 14 years ago and was given the registration number 07007396. The firm's registered office is in PEACEHAVEN. You can find them at 259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:26B FRIARS AVENUE RESIDENTS COMPANY LIMITED
Company Number:07007396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259, Arundel Road West, Telscombe Cliffs, Peacehaven, BN10 7LR

Director23 September 2022Active
Flat 1, 26b Friars Avenue, Peacehaven, BN10 8PS

Director21 September 2009Active
259, Arundel Road West, Telscombe Cliffs, Peacehaven, BN10 7LR

Director09 September 2022Active
83, Malines Avenue, Peacehaven, England, BN10 7RR

Director01 May 2019Active
83, Malines Avenue, Peacehaven, England, BN10 7RR

Director01 May 2019Active
17, Rustic Road, Peacehaven, BN10 7SS

Director29 September 2009Active
17 The Ridings, Telscombe Cliffs, BN10 7EF

Director02 September 2009Active
South Downs House, The Street, Rodmell, Lewes, England, BN7 3HE

Director22 February 2011Active
259, Arundel Road West, Telscombe Cliffs, Peacehaven, BN10 7LR

Director01 April 2017Active
259, Arundel Road West, Telscombe Cliffs, Peacehaven, England, BN10 7LR

Director28 March 2014Active
259, Arundel Road West, Telscombe Cliffs, Peacehaven, England, BN10 7LR

Director28 March 2014Active
26b, Friars Avenue, Peacehaven, England, BN10 8PS

Director06 February 2010Active

People with Significant Control

Mr James Mccallum Smith
Notified on:04 September 2017
Status:Active
Date of birth:February 1993
Nationality:British
Address:259, Arundel Road West, Peacehaven, BN10 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Anthony Billin
Notified on:02 September 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:259, Arundel Road West, Peacehaven, BN10 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lisa Marie Poplett
Notified on:02 September 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:259, Arundel Road West, Peacehaven, BN10 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Juliette Elizabeth Payne
Notified on:02 September 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:259, Arundel Road West, Peacehaven, BN10 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stephen Smith
Notified on:02 September 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:259, Arundel Road West, Peacehaven, BN10 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.