This company is commonly known as Comptons Brow Residents Association Limited. The company was founded 26 years ago and was given the registration number 03476305. The firm's registered office is in HORSHAM. You can find them at Greenwise Comptons Brow Lane, Comptons Brow Lane, Horsham, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | COMPTONS BROW RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03476305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenwise Comptons Brow Lane, Comptons Brow Lane, Horsham, West Sussex, United Kingdom, RH13 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenwise, Comptons Brow Lane, Comptons Brow Lane, Horsham, United Kingdom, RH13 6BX | Secretary | 10 December 2017 | Active |
Greenwise, Comptons Brow Lane, Horsham, United Kingdom, RH13 6BX | Director | 01 March 2010 | Active |
Silverdale, Comptons Brow Lane, Horsham, England, RH13 6BX | Director | 18 October 2014 | Active |
Mulberry House Comptons Brow Lane, Horsham, RH13 6BX | Director | 09 December 1998 | Active |
Mulberry House Comptons Brow Lane, Horsham, RH13 6BX | Secretary | 09 December 1998 | Active |
Flat 2 Down House 77 High Street, Hurstpierpoint, Hassocks, BN6 9RE | Secretary | 04 December 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 04 December 1997 | Active |
Playdells Farm Colwood Lane, Warninglid, Haywards Heath, RH17 5UQ | Director | 04 December 1997 | Active |
Ditchlings, West Chiltington, RH20 2PW | Director | 09 December 1998 | Active |
Greenwise, Comptons Brow Lane, Horsham, RH13 6BX | Director | 18 September 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 04 December 1997 | Active |
Silverdale Comptons Brow Lane, Horsham, RH13 6BX | Director | 08 December 1998 | Active |
Mr Michael Mcmahon | ||
Notified on | : | 15 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mulberry House, Comptons Brow Lane, Horsham, England, RH13 6BX |
Nature of control | : |
|
Mr Marc Bryan Gregory | ||
Notified on | : | 15 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenwise, Comptons Brow Lane, Horsham, England, RH13 6BX |
Nature of control | : |
|
Mrs Joanne Katherine Marshall | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silverdale, Comptons Brow Lane, Horsham, England, RH13 6BX |
Nature of control | : |
|
Mr Michael Mcmahon | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greenwise, Comptons Brow Lane, Horsham, United Kingdom, RH13 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-10 | Officers | Termination secretary company with name termination date. | Download |
2017-12-10 | Officers | Appoint person secretary company with name date. | Download |
2017-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-10 | Address | Change registered office address company with date old address new address. | Download |
2017-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.