UKBizDB.co.uk

ST. CRISPIANS RESIDENTS COMPANY (NO.1) LIMITED

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

This company is commonly known as St. Crispians Residents Company (no.1) Limited. The company was founded 39 years ago and was given the registration number 01882773. The firm's registered office is in NEWHAVEN. You can find them at 10 Tasker Osman & Co, 10 South Way, Newhaven, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. CRISPIANS RESIDENTS COMPANY (NO.1) LIMITED
Company Number:01882773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1985
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Tasker Osman & Co, 10 South Way, Newhaven, East Sussex, England, BN9 9LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Bowden Rise, Seaford, England, BN25 2HZ

Secretary24 July 2019Active
17, Katherine Way, Seaford, England, BN25 2UZ

Director24 July 2019Active
17, Katherine Way, Seaford, England, BN25 2UZ

Director24 July 2019Active
13, Bowden Rise, Seaford, England, BN25 2HZ

Director24 July 2019Active
13, Bowden Rise, Seaford, England, BN25 2HZ

Director24 July 2019Active
16, Hill Rise, Seaford, United Kingdom, BN25 2UA

Director15 March 2018Active
Springwell Cottage, Hall Lane, Hadlow Down, Uckfield, England, TN22 4HQ

Director24 July 2019Active
Springwell Cottage, Hall Lane, Hadlow Down, Uckfield, England, TN22 4HQ

Director24 July 2019Active
14 St Crispians, Seaford, BN25 2DY

Secretary15 September 1992Active
Mad About Tax, Seaford Railway Station, Station Approach, Seaford, England, BN25 2AR

Secretary01 May 2019Active
13, Bowden Rise, Seaford, England, BN25 2HZ

Secretary01 February 2018Active
8, St Crispians, Seaford, Great Britain, BN25 2DY

Secretary10 June 2005Active
22 Lashmere, Copthorne, Crawley, RH10 3RT

Secretary29 July 1991Active
14, St. Crispians, Seaford, England, BN25 2DY

Director08 May 2018Active
1, St. Crispians, Seaford, United Kingdom, BN25 2DY

Director15 March 2018Active
Parkfield Cottage Bedlam Street, Hurstpierpoint, Hassocks, BN6 9EW

Director-Active
Mad About Tax, Seaford Railway Station, Station Approach, Seaford, England, BN25 2AR

Director15 March 2018Active
13, Bowden Rise, Seaford, England, BN25 2HZ

Director01 February 2018Active
13, Bowden Rise, Seaford, England, BN25 2HZ

Director01 February 2018Active
Greenholm, Chyngton Lane, Seaford, BN25 4BS

Director08 April 1994Active
16, Hill Rise, Seaford, England, BN25 2UA

Director15 March 2018Active
5 St Crispians, Seaford, BN25 2DY

Director15 September 1992Active
5 St Crispians, Seaford, BN25 2DY

Director15 September 1992Active
4 St Crispians, Seaford, BN25 2DY

Director10 June 2005Active
8 St Crispians, Seaford, BN25 2DY

Director15 September 1992Active
2 St Crispians, Seaford, BN25 2DY

Director22 February 1993Active
6 St Crispians, Seaford, BN25 2DY

Director22 May 1993Active

People with Significant Control

Mrs Valerie Lesley Lambert
Notified on:24 July 2019
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:13, Bowden Rise, Seaford, England, BN25 2HZ
Nature of control:
  • Significant influence or control
Megan Humphreys
Notified on:01 May 2019
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Mad About Tax, Seaford Railway Station, Seaford, England, BN25 2AR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Valerie Lesley Lambert
Notified on:15 March 2018
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:13, Bowden Rise, Seaford, England, BN25 2HZ
Nature of control:
  • Right to appoint and remove directors
Mr Graham Edward Tubb
Notified on:07 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:8, St Crispians, Seaford, United Kingdom, BN25 2DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Address

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

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Address

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

Download
2019-08-16Address

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

Download
2019-07-26Officers

Appoint person secretary company with name date.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.