This company is commonly known as Forbon Court Tenants Association Limited. The company was founded 65 years ago and was given the registration number 00619440. The firm's registered office is in LITTLEHAMPTON. You can find them at Seafield Lodge 2 Seafield Road, East Preston, Littlehampton, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FORBON COURT TENANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00619440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seafield Lodge 2 Seafield Road, East Preston, Littlehampton, West Sussex, United Kingdom, BN16 1NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131, Sea Road, East Preston, Littlehampton, England, BN16 1PD | Secretary | 01 July 2023 | Active |
2 Hilltop Way, Stanmore, HA7 3DB | Director | 30 June 2007 | Active |
131, Sea Road, East Preston, Littlehampton, England, BN16 1PD | Director | 06 April 2018 | Active |
1a Forbon Court, Seaview Road, East Preston, BN16 1PB | Secretary | 03 June 2006 | Active |
20 Springfield Park Road, Horsham, RH12 2PW | Secretary | - | Active |
Flat 7 Forbon Court 152 Sea Road, East Preston, Littlehampton, BN16 1PB | Secretary | 03 June 2000 | Active |
131, Sea Road, East Preston, England, BN16 1PD | Secretary | 29 June 2013 | Active |
12 Partridge Way, Guildford, GU4 7DW | Director | - | Active |
20 Springfield Park Road, Horsham, RH12 2PW | Director | - | Active |
Pilgrims, Elm Drive, Leatherhead, KT22 8EX | Director | 26 June 1999 | Active |
Flat 7 Forbon Court 152 Sea Road, East Preston, BN16 1PB | Director | 07 July 2001 | Active |
Flat 7 Forbon Court 152 Sea Road, East Preston, Littlehampton, BN16 1PB | Director | 27 June 1998 | Active |
6 Forbon Ct 150 Sea Road, East Preston, Littlehampton, BN16 1PB | Director | 03 June 2000 | Active |
1 Forbon Court Seaview Road, East Preston, Littlehampton, BN16 1LX | Director | 17 June 1995 | Active |
Miss Sarah Louisa Vernon West | ||
Notified on | : | 24 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131, Sea Road, Littlehampton, England, BN16 1PD |
Nature of control | : |
|
Mr. Vassos Joseph Siantonas | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131, Sea Road, Littlehampton, England, BN16 1PD |
Nature of control | : |
|
Mr. Navin Mehta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Address | : | Seafield Lodge, 2 Seafield Road, East Preston, BN16 1PB |
Nature of control | : |
|
Mr. Kenneth William Buck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131, Sea Road, Littlehampton, England, BN16 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Officers | Change person secretary company with change date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Officers | Appoint person director company with name. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.