This company is commonly known as Adur Valley Court Lessees Limited. The company was founded 24 years ago and was given the registration number 04203059. The firm's registered office is in STEYNING. You can find them at 3 The Bostal, Upper Beeding, Steyning, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | ADUR VALLEY COURT LESSEES LIMITED |
---|---|---|
Company Number | : | 04203059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2001 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Bostal, Upper Beeding, Steyning, West Sussex, BN44 3TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Bostal, Upper Beeding, Steyning, England, BN44 3TA | Secretary | 17 May 2001 | Active |
3, The Bostal, Upper Beeding, Steyning, BN44 3TA | Director | 26 September 2023 | Active |
42, Adur Valley Court, Towers Road, Upper Beeding, BN44 3JN | Director | 02 June 2001 | Active |
3, The Bostal, Upper Beeding, Steyning, BN44 3TA | Director | 26 September 2023 | Active |
3, The Bostal, Upper Beeding, Steyning, England, BN44 3TA | Director | 29 December 2023 | Active |
3, The Bostal, Upper Beeding, Steyning, United Kingdom, BN44 3TA | Director | 17 May 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 20 April 2001 | Active |
3 Greenacres, Steyning, BN44 3QA | Director | 02 June 2001 | Active |
2a Kariba, Normanhurst Close, Rustington, Littlehampton, England, BN16 2EU | Director | 15 November 2016 | Active |
31 College Road, Upper Beeding, Steyning, BN44 3TB | Director | 06 October 2004 | Active |
Sakeham Farmhouse, Wheatsheaf Road, Henfield, BN5 9BL | Director | 25 May 2002 | Active |
Old Toll Cottage, Shoreham Road, Upper Beeding, Steyning, BN44 3TN | Director | 17 May 2001 | Active |
3, The Bostal, Upper Beeding, Steyning, Uk, BN44 3TA | Director | 20 November 2012 | Active |
Spithandle Nurseries, Spithandle Lane Ashurst, Steyning, BN44 3DY | Director | 26 September 2006 | Active |
Four Acres, Poynings Road, Fulking, Henfield, BN5 9NB | Director | 09 March 2002 | Active |
26, Adur Valley Court, Towers Road, Upper Beeding, Steyning, BN44 3JN | Director | 15 October 2008 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 20 April 2001 | Active |
Mr Clive Jm Ellis | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 3, The Bostal, Steyning, BN44 3TA |
Nature of control | : |
|
Mr Graham Russell Aldridge | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 3, The Bostal, Steyning, BN44 3TA |
Nature of control | : |
|
Mr Ronald William Frederick Clark | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 3, The Bostal, Steyning, BN44 3TA |
Nature of control | : |
|
Mr Bruce Anthony Stock | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | 3, The Bostal, Steyning, BN44 3TA |
Nature of control | : |
|
Mr Anthony Burt | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 3, The Bostal, Steyning, BN44 3TA |
Nature of control | : |
|
Mrs Susan Emily Hollow | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 3, The Bostal, Steyning, BN44 3TA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.