This company is commonly known as The Old Church House Limited. The company was founded 36 years ago and was given the registration number 02231298. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | THE OLD CHURCH HOUSE LIMITED |
---|---|---|
Company Number | : | 02231298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41a, Beach Road, Littlehampton, England, BN17 5JA | Corporate Secretary | 10 October 2011 | Active |
4 Old Church House, Newtown Avenue, North Bersted, Bognor Regis, United Kingdom, PO21 5HQ | Director | 13 October 2017 | Active |
167 Oving Road, Chichester, England, PO20 2AG | Director | 11 June 2014 | Active |
11 Aldwick Gardens, Bognor Regis, PO21 3QT | Secretary | 17 November 1992 | Active |
Flat 5 The Old Church House, Newtown Avenue, Bognor Regis, PO21 5HS | Secretary | - | Active |
The Mooring, 16 Hawley Road Rustington, Littlehampton, BN16 2QD | Secretary | 21 April 1995 | Active |
6 Old Church House, Newtown Avenue, Bognor Regis, PO21 5HQ | Director | 10 September 2009 | Active |
6 Old Church House, Newtown Avenue, Bognor Regis, PO21 5HQ | Director | 29 August 2000 | Active |
3 Old Church House, Newtown Avenue, Bognor Regis, PO21 5HS | Director | 07 September 1999 | Active |
4 Sudley Road, Bognor Regis, United Kingdom, PO21 1EU | Director | 01 September 2010 | Active |
18 York Road, Headington, Oxford, OX3 8NW | Director | - | Active |
5 The Old Church House, Newtown Avenue, Bognor Regis, PO21 5HQ | Director | 26 July 2006 | Active |
Hobdens Property Management Company Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41a, Beach Road, Littlehampton, United Kingdom, BN17 5JA |
Nature of control | : |
|
Mr Trevor Paul Machin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167 Oving Road, Chichester, England, PO20 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Officers | Change person director company with change date. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.