UKBizDB.co.uk

NEW PARK COMMUNITY AND ARTS ASSOCIATION

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

This company is commonly known as New Park Community And Arts Association. The company was founded 19 years ago and was given the registration number 05459818. The firm's registered office is in CHICHESTER. You can find them at New Park Centre, New Park Road, Chichester, West Sussex. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:NEW PARK COMMUNITY AND ARTS ASSOCIATION
Company Number:05459818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:New Park Centre, New Park Road, Chichester, West Sussex, PO19 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorncroft, Piggery Hall Lane, West Wittering, Chichester, PO20 8PZ

Secretary29 May 2009Active
14b, Lady Somerset Road, London, United Kingdom, NW5 1UP

Director23 May 2005Active
New Park Centre, New Park Road, Chichester, PO19 7XY

Director03 May 2022Active
8, Thorncroft, Piggery Hall Lane West Wittering, Chichester, United Kingdom, PO20 8PZ

Director29 May 2009Active
New Park Centre, New Park Road, Chichester, PO19 7XY

Director03 May 2022Active
Chilgrove Barn, High Street, Chilgrove, Chichester, England, PO18 9HX

Director01 May 2013Active
New Park Centre, New Park Road, Chichester, PO19 7XY

Director03 May 2022Active
New Park Centre, New Park Road, Chichester, England, PO19 7XY

Director15 April 2014Active
12 Southover Way, Hunston, Chichester, PO20 1NY

Secretary23 May 2005Active
87, Caernarvon Road, Chichester, United Kingdom, PO19 7QS

Director01 October 2008Active
38 Bowes Hill, Rowlands Castle, PO9 6BP

Director14 October 2008Active
12 Saint Marys Lodge, Priory Road, Chichester, PO19 1JB

Director23 May 2005Active
New Park Centre, New Park Road, Chichester, PO19 7XY

Director22 May 2018Active
Summerfield, Easthampnett Lane, Easthampnett, Chichester, PO18 0JY

Director23 May 2005Active
28 Gordon Avenue, Chichester, PO19 8QY

Director13 December 2007Active
12 Southover Way, Hunston, Chichester, PO20 1NY

Director23 May 2005Active
New Park Centre, New Park Road, Chichester, England, PO19 7XY

Director19 April 2011Active
New Park Centre, New Park Road, Chichester, England, PO19 7XY

Director16 August 2011Active
4 Meadow Walk, Elmer, Bognor Regis, PO22 6LU

Director23 May 2005Active
New Park Centre, New Park Road, Chichester, England, PO19 7XY

Director18 February 2014Active
9 Washington Street, Chichester, PO19 3BN

Director23 May 2005Active
15, Swandene, Bognor Regis, England, PO21 4UP

Director23 May 2005Active
26 Kensington Road, Chichester, PO19 7XS

Director23 May 2005Active
New Park Centre, New Park Road, Chichester, England, PO19 7XY

Director16 August 2011Active

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
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption full.

Download
2016-05-25Annual return

Annual return company with made up date no member list.

Download
2016-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.