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.
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 | : |
|
Registered Address | : | 259 Arundel Road West, Telscombe Cliffs, Peacehaven, East Sussex, BN10 7LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
259, Arundel Road West, Telscombe Cliffs, Peacehaven, BN10 7LR | Director | 23 September 2022 | Active |
Flat 1, 26b Friars Avenue, Peacehaven, BN10 8PS | Director | 21 September 2009 | Active |
259, Arundel Road West, Telscombe Cliffs, Peacehaven, BN10 7LR | Director | 09 September 2022 | Active |
83, Malines Avenue, Peacehaven, England, BN10 7RR | Director | 01 May 2019 | Active |
83, Malines Avenue, Peacehaven, England, BN10 7RR | Director | 01 May 2019 | Active |
17, Rustic Road, Peacehaven, BN10 7SS | Director | 29 September 2009 | Active |
17 The Ridings, Telscombe Cliffs, BN10 7EF | Director | 02 September 2009 | Active |
South Downs House, The Street, Rodmell, Lewes, England, BN7 3HE | Director | 22 February 2011 | Active |
259, Arundel Road West, Telscombe Cliffs, Peacehaven, BN10 7LR | Director | 01 April 2017 | Active |
259, Arundel Road West, Telscombe Cliffs, Peacehaven, England, BN10 7LR | Director | 28 March 2014 | Active |
259, Arundel Road West, Telscombe Cliffs, Peacehaven, England, BN10 7LR | Director | 28 March 2014 | Active |
26b, Friars Avenue, Peacehaven, England, BN10 8PS | Director | 06 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.