This company is commonly known as Normandy Court Residents Association (chichester) Limited. The company was founded 28 years ago and was given the registration number 03183101. The firm's registered office is in CHICHESTER. You can find them at Field Place Eastergate Lane, Eastergate, Chichester, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NORMANDY COURT RESIDENTS ASSOCIATION (CHICHESTER) LIMITED |
---|---|---|
Company Number | : | 03183101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Field Place Eastergate Lane, Eastergate, Chichester, West Sussex, PO20 3SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field Place Easter Gate Lane, Easter Gate, Chichester, PO20 3SL | Secretary | 25 June 2003 | Active |
Field Place, Eastergate Lane, Eastergate, Chichester, England, PO20 3SL | Director | 18 April 2019 | Active |
Field Place, Eastergate Lane, Eastergate, Chichester, PO20 3SL | Director | 02 April 2020 | Active |
1 Normandy Court, Joys Croft, Chichester, England, PO19 4NJ | Secretary | 04 April 1996 | Active |
12 Grange Close, Havant, PO9 2QT | Secretary | 04 December 1996 | Active |
1 Normandy Court, Joys Croft, Chichester, PO19 7NJ | Secretary | 16 September 1997 | Active |
1 Normandy Court, Joys Croft, Chichester, England, PO19 4NJ | Director | 04 April 1996 | Active |
Jasmine Cottage, 2 Church Road, Chichester, PO19 7HN | Director | 25 June 2003 | Active |
12 Grange Close, Havant, PO9 2QT | Director | 01 June 2001 | Active |
12 Grange Close, Havant, PO9 2QT | Director | 04 December 1996 | Active |
6 Normandy Court, Joys Croft, Chichester, PO19 4NJ | Director | 16 September 1997 | Active |
1 Normandy Court, Joys Croft, Chichester, PO19 7NJ | Director | 16 September 1997 | Active |
Flat 4 Normandy Court, Joys Croft, Chichester, PO19 7NJ | Director | 25 October 2005 | Active |
2 Normandy Court, Joys Croft, Chichester, England, PO19 4NJ | Director | 04 April 1996 | Active |
Oakapple House, Fletchers Lane, Sidlesham Common, Chichester, England, PO20 7QG | Director | 06 August 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-05 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.