UKBizDB.co.uk

6 ST. AUGUSTINE ROAD (LITTLEHAMPTON) LIMITED

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

This company is commonly known as 6 St. Augustine Road (littlehampton) Limited. The company was founded 23 years ago and was given the registration number 04031872. The firm's registered office is in BOGNOR REGIS. You can find them at Unit 3a Clarence Gate 3a Clarence Gate, High Street, Bognor Regis, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 ST. AUGUSTINE ROAD (LITTLEHAMPTON) LIMITED
Company Number:04031872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 3a Clarence Gate 3a Clarence Gate, High Street, Bognor Regis, West Sussex, United Kingdom, PO21 1RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE

Corporate Secretary19 August 2020Active
47 Dean Way, Storrington, RH20 4QN

Director28 February 2008Active
Chestnut Trees The Drive, Ifold, Loxwood, RH14 0TD

Secretary11 July 2000Active
The Mooring, 16 Hawley Road Rustington, Littlehampton, BN16 2QD

Secretary05 May 2005Active
94 Queens Park Road, Brighton, BN2 0GL

Secretary11 July 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 July 2000Active
41b, Beach Road, Littlehampton, United Kingdom, BN17 5JA

Corporate Secretary15 December 2011Active
16 Sutton Avenue, Rustington, Littlehampton, BN16 2ET

Director11 July 2000Active
16 Sutton Avenue, Rustington, BN16 2ET

Director11 July 2000Active
20 Ford Road, Arundel, BN18 9EQ

Director11 July 2000Active
Saxon Farm, Emms Lane, Brooks Green, Horsham, RH13 0TR

Director17 December 2009Active
15 Broad Lane, Lymington, SO41 3QN

Director11 July 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 July 2000Active
The Carriage House Lyne Drive, Rusper Road Capel, Dorking, RH5 5HG

Director03 June 2004Active
Stallhouse Farm, Stallhouse Lane, North Heath, Pulborough, RH20 2HR

Director11 July 2000Active
The Lawns, London Road, Ashington, RH20 3JR

Director24 November 2004Active
12 Beaumont Road, Worthing, BN14 8HG

Director03 June 2004Active
94 Queens Park Road, Brighton, BN2 0GL

Director11 July 2000Active
12 Churchill Road, Chipping Norton, OX7 5HW

Director11 July 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 July 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Change corporate secretary company with change date.

Download
2020-09-08Officers

Appoint corporate secretary company with name date.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Officers

Termination secretary company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.