UKBizDB.co.uk

ELMER BEACH RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director08 September 2021Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director27 June 2015Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director08 September 2021Active
Sunfold, 2 West Drive, Bognor Regis, England, PO22 7TS

Director25 June 2016Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director10 November 2012Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director08 September 2021Active
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director08 September 2021Active
4, Sudley Road, Bognor Regis, PO21 1EU

Director24 July 2010Active
24 Central Drive, Elmer, Bognor Regis, PO22 7TT

Secretary-Active
41 Central Drive, Elmer, Bognor Regis, PO22 7TT

Secretary17 January 2000Active
Plegstow, Central Drive Elmer Beach Estate, Middleton On Sea, PO22 7TT

Director-Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director10 November 2012Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director27 June 2015Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director10 November 2012Active
Mayfield West Drive, Elmer, Bognor Regis, PO22 7TS

Director-Active
39, Central Drive, Elmer Beach Estate, Bognor Regis, PO22 7TT

Director12 July 2008Active
24 West Drive, Middleton On Sea, PO22 7TS

Director16 July 2005Active
22 West Drive, Elmer Beach Estate, Bognor Regis, PO22 7TS

Director20 September 2003Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director10 November 2012Active
Elmer Beach House, 10 West Drive Elmer, Bognor Regis, PO22 7TS

Director14 July 2007Active
22 Central Drive, Elmer, Bognor Regis, PO22 7TT

Director06 July 2002Active
Ragazza 33 Central Drive, Elmer, Bognor Regis, PO22 7TT

Director07 January 2002Active
4, Sudley Road, Bognor Regis, PO21 1EU

Director24 July 2010Active
26 Central Drive, Elmer, Bognor Regis, PO22 7TT

Director05 June 1999Active
69, West Hill, South Croydon, CR2 0SB

Director21 April 2000Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director10 November 2012Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director16 July 2005Active
1a Central Drive, Elmer, Bognor Regis, PO22 7TT

Director24 April 2001Active
6 West Drive, Elmer, Bognor Regis, PO22 7TS

Director05 June 1999Active
8 Central Drive, Elmer Beach Estate, Bognor Regis, PO22 7TT

Director06 July 2002Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director10 November 2012Active
23 Central Drive, Elmer, Bognor Regis, PO22 7TT

Director06 July 2002Active
Braganza, Central Drive Elmer, Bognor Regis, PO22 7TT

Director22 January 1994Active
26 Central Drive, Elmer, Bognor Regis, England, PO22 7TT

Director25 June 2016Active
4, Sudley Road, Bognor Regis, United Kingdom, PO21 1EU

Director10 November 2012Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-18Officers

Termination director company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type micro entity.

Download
2016-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.