UKBizDB.co.uk

CALIBRATE RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 61 Gloucester Street, London, United Kingdom, SW1V 4DZ

Secretary13 April 2010Active
Basement Flat, 61 Gloucester Street, London, England, SW1V 4DZ

Director04 April 2023Active
1 Park Chase, Guildford, GU1 1ES

Director09 December 1992Active
First Floor Flat, 61gloucester Street, London, SW1V 4DZ

Director04 July 2009Active
5, North Street, Hailsham, BN27 1DQ

Director10 March 2020Active
72 Rochester Row, London, SW1P 1JU

Secretary04 August 1994Active
61 Gloucester Street, London, SW1V 4DZ

Secretary09 December 1992Active
43, Millcrest Road, Goffs Oak, EN7 5NS

Secretary01 April 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 October 1992Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 April 2008Active
72 Rochester Row, London, SW1P 1JU

Corporate Secretary26 April 2004Active
5, North Street, Hailsham, United Kingdom, BN27 1DQ

Director15 July 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 October 1992Active
2 Frensham Vale, Lower Bourne, Farnham, GU10 3HN

Director22 December 1997Active
Flat 3 61 Gloucester Street, London, SW1

Director26 November 2001Active
61, Gloucester Street, London, United Kingdom, SW1V 4DZ

Director04 March 2010Active
61 Gloucester Street, London, SW1V 4DZ

Director09 December 1992Active
Kerse Farm, Kingsbridge, South Milton, Tq7 3la,

Director05 May 2009Active
61, Gloucester Street, London, SW1 4DZ

Director23 May 2009Active
61 Gloucester Street, London, SW1V 4DZ

Director04 August 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 October 1992Active

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

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type dormant.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type dormant.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.