This company is commonly known as West Broyle House Residents Association Limited. The company was founded 36 years ago and was given the registration number 02239042. The firm's registered office is in CHICHESTER SUSSEX. You can find them at Piper House 4 Dukes Court, Bognor Road, Chichester Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | WEST BROYLE HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02239042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Piper House 4 Dukes Court, Bognor Road, Chichester Sussex, PO19 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coal Hole West Broyle House, West Stoke Road West Stoke, Chichester, PO19 3PL | Secretary | 18 July 1992 | Active |
West Broyle Park, West Stoke Road, West Broyle, Chichester, United Kingdom, PO19 3PL | Director | 11 November 2007 | Active |
2 East Wing, West Broyle House, Chichester, PO19 3PL | Director | 15 August 1996 | Active |
One East Wing, West Broyle House, West Broyle, PO19 3PL | Director | 25 February 2000 | Active |
West Boyle Place, West Stock Road, Chichester, PO19 3PL | Director | 18 October 1996 | Active |
The Coal Hole West Broyle House, West Stoke Road West Stoke, Chichester, PO19 3PL | Director | - | Active |
Cawley Priory, South Pallant, Chichester, PO19 1SD | Corporate Secretary | - | Active |
West Broyle Park West Stoke Road, West Broyle, Chichester, PO19 3PL | Director | 18 July 1992 | Active |
West Broyle Place West Stoke Road, West Broyle, Chichester, PO19 3PL | Director | - | Active |
2 East Wing West Broyle House, West Broyle, Chichester, PO19 3PL | Director | - | Active |
1 East Wing West Broyle House, West Broyle, Chichester, PO19 3PL | Director | - | Active |
West Broyle Place West Stoke Road, West Broyle, Chichester, PO19 3PL | Director | 18 July 1992 | Active |
Flat 5, West Broyle House, West Stoke Road, Chichester, United Kingdom, PO19 3PL | Director | - | Active |
1 East Wing, West Broyle House, West Broyle, Chichester, PO19 3PL | Director | 13 February 1998 | Active |
Briar Cottage Meadow Lane, West Wittering, Chichester, PO20 8LR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.