UKBizDB.co.uk

HERONS COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Herons Court Residents Association Limited. The company was founded 64 years ago and was given the registration number 00639650. The firm's registered office is in BOGNOR REGIS. You can find them at 76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERONS COURT RESIDENTS ASSOCIATION LIMITED
Company Number:00639650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1959
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE

Secretary01 April 2023Active
76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE

Director01 April 2023Active
76, Aldwick Road, Bognor Regis, PO21 2PE

Director08 February 2019Active
76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE

Director01 April 2023Active
5 Herons Court, Wroxham Way, Felpham, PO22 8HA

Secretary-Active
4 Herons Court, Wroxham Way, Bognor Regis, PO22 8HA

Secretary29 July 1993Active
22, Courtfield House, Hambledon Place, Bognor Regis, United Kingdom, PO21 2NF

Secretary04 February 1999Active
5 Herons Court, Wroxham Way, Felpham, PO22 8HA

Director-Active
76, Aldwick Road, Bognor Regis, PO21 2PE

Director08 February 2019Active
5 Herons Court, Wroxham Way, Bognor Regis, PO22 8HA

Director04 February 1999Active
76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE

Director04 February 1999Active
2 Herons Court, Wroxham Way, Bognor Regis, PO22 8HA

Director16 July 1993Active
1 Herons Court, Wroxham Way,Felpham, Bognor Regis, PO22 8HA

Director12 February 1997Active
3 Herons Court, Wroxham Way, Felpham, PO22 8HA

Director-Active
2 Herons Court, Bognor Regis, PO22 8HA

Director-Active
4 Herons Court, Wroxham Way, Bognor Regis, PO22 8HA

Director29 July 1993Active
4 Herons Court, Wroxham Way, Felpham, PO22 8HA

Director-Active
6 Herons Court, Wroxham Way, Bognor Regis, PO22 8HA

Director29 July 1993Active
22, Courtfield House, Hambledon Place, Bognor Regis, United Kingdom, PO21 2NF

Director16 March 1998Active
76, Aldwick Road, Bognor Regis, England, PO21 2PE

Director12 January 2011Active
76, Aldwick Road, Bognor Regis, England, PO21 2PE

Director12 January 2011Active
Flat 3 Herons Court, Wroxham Way, Bognor Regis, PO22 8HA

Director12 May 2000Active

People with Significant Control

Mr Kevin Walter Snell
Notified on:30 April 2019
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Blakey
Notified on:20 April 2017
Status:Active
Date of birth:June 1970
Nationality:British
Address:76, Aldwick Road, Bognor Regis, PO21 2PE
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 (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
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.