UKBizDB.co.uk

HIGHCLIFFE RESIDENTS ASSOCIATION CIC

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

This company is commonly known as Highcliffe Residents Association Cic. The company was founded 17 years ago and was given the registration number 06211853. The firm's registered office is in CHRISTCHURCH. You can find them at 254 Lymington Road, Highcliffe, Christchurch, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIGHCLIFFE RESIDENTS ASSOCIATION CIC
Company Number:06211853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:254 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Gordon Road, Highcliffe, Christchurch, England, BH23 5HN

Director30 June 2021Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director03 January 2019Active
7, Shelley Close, Christchurch, England, BH23 4HW

Director21 November 2022Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director16 July 2020Active
30 Stuart Road, Highcliffe, Christchurch, BH23 5JS

Secretary12 October 2007Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Secretary05 October 2011Active
7 Dunbar Crescent, Highcliffe, Christchurch, BH23 5RY

Secretary13 April 2007Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director04 June 2018Active
Old School, 254 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director18 September 2013Active
30 Stuart Road, Highcliffe, Christchurch, BH23 5JS

Director12 October 2007Active
Old School 254-256, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director03 January 2019Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director04 June 2018Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director12 May 2011Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director03 January 2018Active
12 Holmhurst Avenue, Highcliffe, Christchurch, BH23 5PQ

Director13 April 2007Active
23 Pine Crescent, Highcliffe, Christchurch, BH23 4LH

Director05 February 2008Active
Morris Scott & Company Solicitor, 280 Lymington Road Highcliffe, Christchurch, BH23 5ET

Director12 May 2011Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director04 June 2018Active
254, Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director14 September 2012Active
Old School, 254 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director18 September 2013Active
Marydale Lodge, 33 Hinton Wood Avenue Highcliffe, Christchurch, BH23 5AD

Director13 April 2007Active

People with Significant Control

Mrs Joan Rose
Notified on:28 September 2022
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Bramble Hill, Bramble Lane, Christchurch, England, BH23 5NB
Nature of control:
  • Significant influence or control
Mrs Anne Elizabeth Bassett
Notified on:28 September 2022
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:19 Gordon Road, Gordon Road, Christchurch, England, BH23 5HN
Nature of control:
  • Significant influence or control
Mr Benjamin David Lock
Notified on:31 May 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:254, Lymington Road, Christchurch, England, BH23 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Reader
Notified on:31 May 2019
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:254, Lymington Road, Christchurch, England, BH23 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Patrick Dunstan Hartnell
Notified on:31 May 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:254, Lymington Road, Christchurch, England, BH23 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Michael Vernon Gillett
Notified on:31 May 2019
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:254, Lymington Road, Christchurch, England, BH23 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Richardson
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:80, Ringwood Road, Christchurch, United Kingdom, BH23 5RF
Nature of control:
  • Significant influence or control
Mrs Jacqui Waddock
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:40, Rothesay Drive, Christchurch, United Kingdom, BH23 4LD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Mortgage

Mortgage charge whole release with charge number.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.