UKBizDB.co.uk

SEASPRAY RESIDENTS' ASSOCIATION LIMITED

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

This company is commonly known as Seaspray Residents' Association Limited. The company was founded 39 years ago and was given the registration number 01852830. The firm's registered office is in CALDICOT. You can find them at Roadside Cottage, Caerwent, Caldicot, Gwent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEASPRAY RESIDENTS' ASSOCIATION LIMITED
Company Number:01852830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Roadside Cottage, Caerwent, Caldicot, Gwent, NP26 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a, Beach Road, Littlehampton, England, BN17 5JA

Corporate Secretary01 July 2023Active
Flat 11, Seaspray,, Marine Parade, Worthing, England, BN11 3PU

Director24 October 2022Active
Flat 4, Seaspray, Marine Parade, Worthing, England, BN11 3PU

Director24 October 2022Active
Perrylands Place, Dial Post, Horsham, RH13 8NT

Secretary16 January 2002Active
Ash Tree House, 5b Rugby Road, Worthing, BN11 4PU

Secretary27 January 1994Active
Ash Tree House, 5b Rugby Road, Worthing, BN11 4PU

Secretary-Active
17, Canon Park, Berkeley, England, GL13 9DF

Secretary01 January 2013Active
D4, Yeoman Gate, Yeoman Way, Worthing, United Kingdom, BN13 3QZ

Corporate Secretary16 August 2005Active
2 Henry De Grey Close, Grays, RM17 5GH

Director14 September 1999Active
14 Linemans View, Broad Reach Mews, Shoreham By Sea, BN43 5EH

Director19 November 2007Active
1 Seaspray Marine Parade, Worthing, BN11 3PU

Director21 April 1995Active
7 Seaspray, Marine Parade, Worthing, BN11 3PU

Director01 February 2002Active
6 Seaspray, Marine Parade, Worthing, BN11 3PU

Director17 June 1993Active
Ash Tree House, 5b Rugby Road, Worthing, BN11 4PU

Director27 January 1994Active
Ash Tree House, 5b Rugby Road, Worthing, BN11 4PU

Director-Active
17, Canon Park, Berkeley, England, GL13 9DF

Director01 January 2013Active
Flat 8 Seaspray, Worthing, BN11 3PU

Director-Active
Flat 8, Seaspray Worthing Parade, Worthington,

Director27 January 1994Active

People with Significant Control

Ms Emma Davies
Notified on:24 October 2022
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Flat 11, Seaspray, Marine Parade, Worthing, England, BN11 3PU
Nature of control:
  • Significant influence or control
Miss Bridget Zaidee Kidd Nicholls
Notified on:24 October 2022
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Flat 4, Seaspray, Marine Parade, Worthing, England, BN11 3PU
Nature of control:
  • Significant influence or control
Mr Brian Frank Kirk
Notified on:06 April 2017
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:17, Canon Park, Berkeley, England, GL13 9DF
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
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Officers

Appoint corporate secretary company with name date.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-10-24Address

Change registered office address company with date old address new address.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.