UKBizDB.co.uk

CASTEAR RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Chesham Place, Brighton, East Sussex, BN2 1FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chesham Place, Brighton, East Sussex, BN2 1FB

Secretary10 February 2021Active
Flat 2, 3 Chesham Place, Brighton, BN2 1FB

Director01 March 2002Active
Fylde House, Windsor Lane, Little Kingshill, Great Missenden, England, HP16 0DP

Director12 August 2011Active
Flat 2, 3 Chesham Place, Brighton, BN2 1FB

Secretary07 September 2006Active
3 Chesham Place, Brighton, East Sussex, BN2 1FB

Secretary01 July 2020Active
Flat 1 3 Chesham Place, Brighton, BN2 1FB

Secretary01 March 2002Active
44 Sillwood Road, Brighton, BN1 2LE

Secretary09 October 1992Active
57 Cheldoc Rise, St Marys Island, Chatham Maritime, ME4 3EL

Secretary14 February 1998Active
3, Chesham Place, Brighton, United Kingdom, BN2 1FB

Secretary31 October 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 July 1992Active
Basement Flat, 3 Chesham Place, Brighton, BN2 1FB

Director07 September 2006Active
3, Chesham Place, Brighton, United Kingdom, BN2 1FB

Director20 December 2007Active
Flat 4, 3 Chesham Place, Brighton, BN2 1FB

Director07 September 2006Active
189 Twentywell Lane, Bradway Bak, Sheffield, S17 4QB

Director01 January 1997Active
Flat 1, 3 Chesham Place, Brighton, BN2 1FB

Director09 October 1992Active
3 Chesham Place, Brighton, East Sussex, BN2 1FB

Director03 March 2012Active
8 Shaftesbury Road, Brighton, BN1 4NE

Director09 October 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 July 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2021-02-13Officers

Appoint person secretary company with name date.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Appoint person secretary company with name date.

Download
2020-07-13Officers

Termination secretary company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.