UKBizDB.co.uk

COMPTONS BROW RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Greenwise, Comptons Brow Lane, Comptons Brow Lane, Horsham, United Kingdom, RH13 6BX

Secretary10 December 2017Active
Greenwise, Comptons Brow Lane, Horsham, United Kingdom, RH13 6BX

Director01 March 2010Active
Silverdale, Comptons Brow Lane, Horsham, England, RH13 6BX

Director18 October 2014Active
Mulberry House Comptons Brow Lane, Horsham, RH13 6BX

Director09 December 1998Active
Mulberry House Comptons Brow Lane, Horsham, RH13 6BX

Secretary09 December 1998Active
Flat 2 Down House 77 High Street, Hurstpierpoint, Hassocks, BN6 9RE

Secretary04 December 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 December 1997Active
Playdells Farm Colwood Lane, Warninglid, Haywards Heath, RH17 5UQ

Director04 December 1997Active
Ditchlings, West Chiltington, RH20 2PW

Director09 December 1998Active
Greenwise, Comptons Brow Lane, Horsham, RH13 6BX

Director18 September 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 December 1997Active
Silverdale Comptons Brow Lane, Horsham, RH13 6BX

Director08 December 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Right to appoint and remove directors as firm

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 (6 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-11Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type dormant.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-15Persons with significant control

Notification of a person with significant control.

Download
2018-04-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-10Officers

Termination secretary company with name termination date.

Download
2017-12-10Officers

Appoint person secretary company with name date.

Download
2017-12-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Address

Change registered office address company with date old address new address.

Download
2017-04-20Accounts

Accounts with accounts type dormant.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Accounts

Accounts with accounts type dormant.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.