This company is commonly known as Calibrate Residents Association Limited. The company was founded 31 years ago and was given the registration number 02759930. The firm's registered office is in HAILSHAM. You can find them at 5 North Street, , Hailsham, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | CALIBRATE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02759930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, BN27 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Flat, 61 Gloucester Street, London, United Kingdom, SW1V 4DZ | Secretary | 13 April 2010 | Active |
Basement Flat, 61 Gloucester Street, London, England, SW1V 4DZ | Director | 04 April 2023 | Active |
1 Park Chase, Guildford, GU1 1ES | Director | 09 December 1992 | Active |
First Floor Flat, 61gloucester Street, London, SW1V 4DZ | Director | 04 July 2009 | Active |
5, North Street, Hailsham, BN27 1DQ | Director | 10 March 2020 | Active |
72 Rochester Row, London, SW1P 1JU | Secretary | 04 August 1994 | Active |
61 Gloucester Street, London, SW1V 4DZ | Secretary | 09 December 1992 | Active |
43, Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 01 April 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 October 1992 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 April 2008 | Active |
72 Rochester Row, London, SW1P 1JU | Corporate Secretary | 26 April 2004 | Active |
5, North Street, Hailsham, United Kingdom, BN27 1DQ | Director | 15 July 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 October 1992 | Active |
2 Frensham Vale, Lower Bourne, Farnham, GU10 3HN | Director | 22 December 1997 | Active |
Flat 3 61 Gloucester Street, London, SW1 | Director | 26 November 2001 | Active |
61, Gloucester Street, London, United Kingdom, SW1V 4DZ | Director | 04 March 2010 | Active |
61 Gloucester Street, London, SW1V 4DZ | Director | 09 December 1992 | Active |
Kerse Farm, Kingsbridge, South Milton, Tq7 3la, | Director | 05 May 2009 | Active |
61, Gloucester Street, London, SW1 4DZ | Director | 23 May 2009 | Active |
61 Gloucester Street, London, SW1V 4DZ | Director | 04 August 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.