This company is commonly known as Castear Residents Association Limited. The company was founded 31 years ago and was given the registration number 02731145. The firm's registered office is in EAST SUSSEX. You can find them at 3 Chesham Place, Brighton, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | CASTEAR RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02731145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1992 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Chesham Place, Brighton, East Sussex, BN2 1FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Chesham Place, Brighton, East Sussex, BN2 1FB | Secretary | 10 February 2021 | Active |
Flat 2, 3 Chesham Place, Brighton, BN2 1FB | Director | 01 March 2002 | Active |
Fylde House, Windsor Lane, Little Kingshill, Great Missenden, England, HP16 0DP | Director | 12 August 2011 | Active |
Flat 2, 3 Chesham Place, Brighton, BN2 1FB | Secretary | 07 September 2006 | Active |
3 Chesham Place, Brighton, East Sussex, BN2 1FB | Secretary | 01 July 2020 | Active |
Flat 1 3 Chesham Place, Brighton, BN2 1FB | Secretary | 01 March 2002 | Active |
44 Sillwood Road, Brighton, BN1 2LE | Secretary | 09 October 1992 | Active |
57 Cheldoc Rise, St Marys Island, Chatham Maritime, ME4 3EL | Secretary | 14 February 1998 | Active |
3, Chesham Place, Brighton, United Kingdom, BN2 1FB | Secretary | 31 October 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 July 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 July 1992 | Active |
Basement Flat, 3 Chesham Place, Brighton, BN2 1FB | Director | 07 September 2006 | Active |
3, Chesham Place, Brighton, United Kingdom, BN2 1FB | Director | 20 December 2007 | Active |
Flat 4, 3 Chesham Place, Brighton, BN2 1FB | Director | 07 September 2006 | Active |
189 Twentywell Lane, Bradway Bak, Sheffield, S17 4QB | Director | 01 January 1997 | Active |
Flat 1, 3 Chesham Place, Brighton, BN2 1FB | Director | 09 October 1992 | Active |
3 Chesham Place, Brighton, East Sussex, BN2 1FB | Director | 03 March 2012 | Active |
8 Shaftesbury Road, Brighton, BN1 4NE | Director | 09 October 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-13 | Officers | Termination director company with name termination date. | Download |
2021-02-13 | Officers | Appoint person secretary company with name date. | Download |
2020-12-17 | Officers | Termination secretary company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Appoint person secretary company with name date. | Download |
2020-07-13 | Officers | Termination secretary company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.