UKBizDB.co.uk

BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED

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

This company is commonly known as Barcombe Place Residents' Association Limited. The company was founded 46 years ago and was given the registration number 01344876. The firm's registered office is in LEWES. You can find them at Lawn Cottage Barcombe Mills, Barcombe, Lewes, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED
Company Number:01344876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1977
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lawn Cottage Barcombe Mills, Barcombe, Lewes, East Sussex, BN8 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South House, Barcombe Place, Barcombe, Lewes, United Kingdom, BN8 5DL

Director01 January 2011Active
1, Fernhurst Drive, Goring-By-Sea, Worthing, England, BN12 5AS

Director27 November 2019Active
Flat 1, Barcombe Place, Barcombe, Lewes, England, BN8 5DL

Director26 July 2003Active
Middle House, Barcombe Place, Barcombe, Lewes, United Kingdom, BN8 5DL

Director06 October 2007Active
Courtyard House, Barcombe Place, Barcombe, Lewes, United Kingdom, BN8 5DL

Director17 January 2023Active
Flat 2, Barcombe Place, Barcombe, Lewes, England, BN8 5DL

Director26 October 2020Active
South House, Barcombe Place, Barcombe, BN8 5DL

Secretary12 July 1997Active
Flat 1 Barcombe Place, Barcombe, Lewes, BN8 5DL

Secretary26 September 1998Active
The Crock House, Barcombe Place Barcombe, Lewes, BN8 5DL

Secretary-Active
3 Avenue Mansions, Sisters Avenue, London, SW11 5SL

Secretary04 May 2002Active
Flat 2 Barcombe Place, Barcombe, Lewes, BN8 5DL

Secretary02 September 1992Active
1, Barcombe Place, Barcombe, Lewes, England, BN8 5DL

Director16 August 2013Active
Flat 1 Barcombe Place, Barcombe, Lewes, BN8 5DL

Director31 July 1997Active
Flat 1 Barcombe Place, Barcombe, Lewes, BN8 5DL

Director-Active
The Clock House, Barcombe Place, Barcombe, Lewes, England, BN8 5DL

Director27 November 2019Active
Courtyard House, Barcombe Place Barcombe, Lewes, BN8 5DL

Director11 September 2004Active
South House, Barcombe Place Barcombe, Lewes, BN8 5DL

Director-Active
South House, Barcombe Place, Barcombe, BN8 5DL

Director14 April 2001Active
The Courtyard Barcombe Place, Barcombe, Lewes, BN8 5DL

Director-Active
Flat 2 Barcombe Place, Barcombe, Lewes, BN8 5DL

Director07 April 2001Active
The Middle House, Barcombe Mills Road Barcombe, Lewes, BN8 5DL

Director09 August 2002Active
Lawn Cottage, Barcombe Mills, Barcombe, Lewes, BN8 5BT

Director24 September 2011Active
Flat 1 Barcombe Place, Barcombe, Lewes, BN8 5DL

Director07 April 2001Active
Flat 1 Barcombe Place, Barcombe, Lewes, BN8 5DL

Director05 August 1997Active
Flat 1 Barcombe Place, Barcombe, Lewes, BN8 5DL

Director28 August 1999Active
White Cottage Church Road, Barcombe, Lewes, BN8 5TW

Director-Active
The Crock House, Barcombe Place Barcombe, Lewes, BN8 5DL

Director-Active
The Middle House, Barcombe Place Barcombe, Lewes, BN8 5DL

Director-Active
The Clock House Barcombe Place, Barcombe, Lewes, BN8 5DL

Director06 June 1997Active
Cinderfield House, Cornwells Bank, North Chailey, BN8 4RH

Director20 July 2003Active
Flat 2 Barcombe Place, Barcombe, Lewes, BN8 5DL

Director-Active
1 Barcombe Place, Barcombe, Lewes, BN8 5DL

Director26 July 2003Active

People with Significant Control

Mr Todd Civardi
Notified on:27 November 2019
Status:Active
Date of birth:April 1948
Nationality:American
Country of residence:England
Address:1, Fernhurst Drive, Worthing, England, BN12 5AS
Nature of control:
  • Significant influence or control
Mr Jeff Bolton
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:Flat 1, Barcombe Place, Lewes, England, BN8 5DL
Nature of control:
  • Significant influence or control
Mr Timothy Hughes
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:The Clockhouse, Barcombe Place, Lewes, England, BN8 5DL
Nature of control:
  • Significant influence or control
Mrs Gini Leonore Denison-Pender
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Middle House, Barcombe Place, Lewes, England, BN8 5DL
Nature of control:
  • Significant influence or control
Mrs Philippa Mary Berry
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:South House, Barcombe Place, Lewes, England, BN8 5DL
Nature of control:
  • Significant influence or control
Ms Maureen Coales
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Flat 2, Barcombe Place, Lewes, England, BN8 5DL
Nature of control:
  • Significant influence or control
Mrs Colleen Ann Clevett
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Australian
Country of residence:England
Address:Courtyard House, Barcombe Place, Lewes, England, BN8 5DL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-25Address

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

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.