This company is commonly known as Patcham Grange (residents Association) Limited. The company was founded 32 years ago and was given the registration number 02652885. The firm's registered office is in BRIGHTON. You can find them at 7 Patcham Grange, , Brighton, . This company's SIC code is 98000 - Residents property management.
Name | : | PATCHAM GRANGE (RESIDENTS ASSOCIATION) LIMITED |
---|---|---|
Company Number | : | 02652885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Patcham Grange, Brighton, England, BN1 8UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Patcham Grange, Brighton, England, BN1 8UR | Secretary | 03 December 2018 | Active |
1, Patcham Grange, Brighton, England, BN1 8UR | Director | 02 December 2019 | Active |
7, Patcham Grange, Brighton, England, BN1 8UR | Director | 05 December 2022 | Active |
3 Boleyn Gardens, West Wickham, BR4 9NG | Secretary | 10 October 1991 | Active |
8, Patcham Grange, Brighton, England, BN1 8UR | Secretary | 16 March 2015 | Active |
11 Bowmans Close, Steyning, BN44 3SR | Secretary | 18 August 1997 | Active |
9 Patcham Grange, Brighton, BN1 8UR | Secretary | 04 August 2009 | Active |
Copper Beech, Holly Close, Horsham, RH12 4PA | Secretary | 30 May 2003 | Active |
8 Patcham Grange, Brighton, BN1 8UR | Secretary | 19 October 2007 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Secretary | 20 February 1998 | Active |
20 Berkeley Square, Mayfair, London, W1J 6LH | Corporate Secretary | 05 December 2003 | Active |
Rojena Cottage, Brighton Road, Crabtree, Lower Beeding, RH13 6NH | Director | 01 October 2000 | Active |
Greatwood, 209 Brox Road, Ottershaw, KT16 0RD | Director | 10 October 1991 | Active |
3 Patcham Grange, Brighton, BN1 8UR | Director | 19 October 2007 | Active |
3, Patcham Grange, Brighton, BN1 8UR | Director | 01 August 2009 | Active |
25 Willow Bank, Westfield, Woking, GU22 9PD | Director | 30 May 2003 | Active |
5 Patcham Grange, Brighton, BN1 8UR | Director | 19 October 2007 | Active |
8, Patcham Grange, Brighton, England, BN1 8UR | Director | 27 March 2010 | Active |
11 Bowmans Close, Steyning, BN44 3SR | Director | 09 September 1997 | Active |
No.68 Friary Road, North Finchley, London, N12 9PB | Director | 26 May 2005 | Active |
4, Patcham Grange, Brighton, England, BN1 8UR | Director | 16 March 2015 | Active |
9, Patcham Grange, Brighton, United Kingdom, BN1 8UR | Director | 27 March 2010 | Active |
Hope Cottage, The Street, Lodsworth, GU28 9BZ | Director | 03 May 2002 | Active |
37 Thames Close, Chertsey, KT16 8NQ | Director | 30 May 2003 | Active |
Copper Beech, Holly Close, Horsham, RH12 4PA | Director | 30 May 2003 | Active |
13 Turners Mill Road, Haywards Heath, RH16 1NW | Director | 28 March 2000 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Director | 20 February 1998 | Active |
18 The Castle, Holbrook, Horsham, RH12 5PX | Director | 10 October 1991 | Active |
7, Patcham Grange, Brighton, England, BN1 8UR | Director | 22 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Change person secretary company with change date. | Download |
2019-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Officers | Appoint person secretary company with name date. | Download |
2018-12-17 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.