This company is commonly known as College Gardens No.2 Residents Company Limited. The company was founded 33 years ago and was given the registration number 02511714. The firm's registered office is in BOGNOR REGIS. You can find them at Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | COLLEGE GARDENS NO.2 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02511714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, England, PO22 8NJ | Corporate Secretary | 01 November 2013 | Active |
Unit 3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ | Director | 24 April 2015 | Active |
30 Churchfield, Harpenden, AL5 1LL | Secretary | - | Active |
8 Spur Road, Cosham, PO6 3EB | Secretary | 20 December 1994 | Active |
8, Spur Road, Cosham, United Kingdom, PO6 3EB | Corporate Secretary | 01 June 2008 | Active |
Unit 3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ | Director | 28 April 2014 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
28 Tor Close, Waterlooville, Purbrook, PO7 8SU | Director | 30 March 1994 | Active |
123 Whiteknights Road, Reading, RG6 7BB | Director | - | Active |
8 Tor Close, Waterlooville, PO7 8SU | Director | 26 August 1997 | Active |
27 Tor Close, Purbrook, Waterlooville, PO7 8SU | Director | 30 March 1994 | Active |
30 Tor Close, Purbrook, PO7 8SU | Director | 30 June 1995 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
5 Tor Close College Gardens, Purbrook, Waterlooville, PO7 8SU | Director | 30 March 1994 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
23 Tor Close, Purbrook, Waterlooville, PO7 8SU | Director | 26 August 1997 | Active |
8 Spur Road, Cosham, PO6 3EB | Director | 01 June 2008 | Active |
Unit 3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ | Director | 28 May 2014 | Active |
27 Tor Close, Waterlooville, PO7 8SU | Director | 30 March 1994 | Active |
23 Tor Close, Purbrook, Waterlooville, PO7 8SU | Director | 30 June 1995 | Active |
Unit 3, Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, PO22 8NJ | Director | 28 May 2014 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
8 Tor Close, Purbrook, Waterlooville, PO7 8SU | Director | 30 March 1994 | Active |
29 Tor Close, Purbrook, Waterlooville, PO7 8SU | Director | 26 August 1997 | Active |
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR | Director | 07 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Officers | Termination director company with name termination date. | Download |
2014-06-20 | Officers | Appoint person director company with name. | Download |
2014-06-20 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.