This company is commonly known as Elmer Beach Residents Association Limited. The company was founded 58 years ago and was given the registration number 00870625. The firm's registered office is in BOGNOR REGIS. You can find them at 4 Sudley Road, , Bognor Regis, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | ELMER BEACH RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00870625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Sudley Road, Bognor Regis, England, PO21 1EU | Director | 08 September 2021 | Active |
4 Sudley Road, Bognor Regis, England, PO21 1EU | Director | 27 June 2015 | Active |
4 Sudley Road, Bognor Regis, England, PO21 1EU | Director | 08 September 2021 | Active |
Sunfold, 2 West Drive, Bognor Regis, England, PO22 7TS | Director | 25 June 2016 | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 10 November 2012 | Active |
4 Sudley Road, Bognor Regis, England, PO21 1EU | Director | 08 September 2021 | Active |
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 08 September 2021 | Active |
4, Sudley Road, Bognor Regis, PO21 1EU | Director | 24 July 2010 | Active |
24 Central Drive, Elmer, Bognor Regis, PO22 7TT | Secretary | - | Active |
41 Central Drive, Elmer, Bognor Regis, PO22 7TT | Secretary | 17 January 2000 | Active |
Plegstow, Central Drive Elmer Beach Estate, Middleton On Sea, PO22 7TT | Director | - | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 10 November 2012 | Active |
4 Sudley Road, Bognor Regis, England, PO21 1EU | Director | 27 June 2015 | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 10 November 2012 | Active |
Mayfield West Drive, Elmer, Bognor Regis, PO22 7TS | Director | - | Active |
39, Central Drive, Elmer Beach Estate, Bognor Regis, PO22 7TT | Director | 12 July 2008 | Active |
24 West Drive, Middleton On Sea, PO22 7TS | Director | 16 July 2005 | Active |
22 West Drive, Elmer Beach Estate, Bognor Regis, PO22 7TS | Director | 20 September 2003 | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 10 November 2012 | Active |
Elmer Beach House, 10 West Drive Elmer, Bognor Regis, PO22 7TS | Director | 14 July 2007 | Active |
22 Central Drive, Elmer, Bognor Regis, PO22 7TT | Director | 06 July 2002 | Active |
Ragazza 33 Central Drive, Elmer, Bognor Regis, PO22 7TT | Director | 07 January 2002 | Active |
4, Sudley Road, Bognor Regis, PO21 1EU | Director | 24 July 2010 | Active |
26 Central Drive, Elmer, Bognor Regis, PO22 7TT | Director | 05 June 1999 | Active |
69, West Hill, South Croydon, CR2 0SB | Director | 21 April 2000 | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 10 November 2012 | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 16 July 2005 | Active |
1a Central Drive, Elmer, Bognor Regis, PO22 7TT | Director | 24 April 2001 | Active |
6 West Drive, Elmer, Bognor Regis, PO22 7TS | Director | 05 June 1999 | Active |
8 Central Drive, Elmer Beach Estate, Bognor Regis, PO22 7TT | Director | 06 July 2002 | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 10 November 2012 | Active |
23 Central Drive, Elmer, Bognor Regis, PO22 7TT | Director | 06 July 2002 | Active |
Braganza, Central Drive Elmer, Bognor Regis, PO22 7TT | Director | 22 January 1994 | Active |
26 Central Drive, Elmer, Bognor Regis, England, PO22 7TT | Director | 25 June 2016 | Active |
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 10 November 2012 | Active |
Mr Andrew Marchese | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU |
Nature of control | : |
|
Mr Adrian Philip Gamble | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU |
Nature of control | : |
|
Mrs Felicity Ann Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU |
Nature of control | : |
|
Mr Brian Stanley Deamer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Sudley Road, Bognor Regis, England, PO21 1EU |
Nature of control | : |
|
Mr Jonathan James Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU |
Nature of control | : |
|
Mr Timothy Charles Howard Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.