UKBizDB.co.uk

FORBON COURT TENANTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
131, Sea Road, East Preston, Littlehampton, England, BN16 1PD

Secretary01 July 2023Active
2 Hilltop Way, Stanmore, HA7 3DB

Director30 June 2007Active
131, Sea Road, East Preston, Littlehampton, England, BN16 1PD

Director06 April 2018Active
1a Forbon Court, Seaview Road, East Preston, BN16 1PB

Secretary03 June 2006Active
20 Springfield Park Road, Horsham, RH12 2PW

Secretary-Active
Flat 7 Forbon Court 152 Sea Road, East Preston, Littlehampton, BN16 1PB

Secretary03 June 2000Active
131, Sea Road, East Preston, England, BN16 1PD

Secretary29 June 2013Active
12 Partridge Way, Guildford, GU4 7DW

Director-Active
20 Springfield Park Road, Horsham, RH12 2PW

Director-Active
Pilgrims, Elm Drive, Leatherhead, KT22 8EX

Director26 June 1999Active
Flat 7 Forbon Court 152 Sea Road, East Preston, BN16 1PB

Director07 July 2001Active
Flat 7 Forbon Court 152 Sea Road, East Preston, Littlehampton, BN16 1PB

Director27 June 1998Active
6 Forbon Ct 150 Sea Road, East Preston, Littlehampton, BN16 1PB

Director03 June 2000Active
1 Forbon Court Seaview Road, East Preston, Littlehampton, BN16 1LX

Director17 June 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Officers

Change person secretary company with change date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Address

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

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-24Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Address

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

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Officers

Appoint person director company with name.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.