Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED
Company Information for

BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED

1 FERNHURST DRIVE, GORING-BY-SEA, WORTHING, WEST SUSSEX, BN12 5AS,
Company Registration Number
01344876
Private Limited Company
Active

Company Overview

About Barcombe Place Residents' Association Ltd
BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED was founded on 1977-12-20 and has its registered office in Worthing. The organisation's status is listed as "Active". Barcombe Place Residents' Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
1 FERNHURST DRIVE
GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 5AS
Other companies in BN8
 
Filing Information
Company Number 01344876
Company ID Number 01344876
Date formed 1977-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:56:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA MARY BERRY
Director 2011-01-01
JEFF BOLTON
Director 2013-08-16
COLLEEN ANN CLEVETT
Director 2004-09-11
MAUREEN COALES
Director 2003-07-26
GINI LEONORE DENISON PENDER
Director 2007-10-06
TIMOTHY HUGHES
Director 2011-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THOMAS GARETH VOICE
Director 2003-07-26 2013-05-31
ANN CATHERINE SHEPHERD
Company Secretary 2002-05-04 2010-10-20
JOHN SHEPHERD
Director 1997-06-06 2010-10-20
MARJORIE JOAN COOK
Director 2001-04-14 2009-05-28
MARGARET TERESA HOWARD
Director 2002-08-09 2007-10-02
GILLIAN ROSEMARY GRAHAM DUCKHAM
Director 1991-06-25 2004-07-08
PAMELA ROSINA GINMAN
Director 2001-04-07 2003-07-26
LOUISE STEWART ROBERTS
Director 2003-07-20 2003-07-26
PAMELA FRANCES JENNER
Director 2001-04-07 2002-07-20
JAMES THOMAS MURPHY
Company Secretary 1998-09-26 2002-05-04
PHYLISS BALFOUR ROSS
Director 1991-06-25 2001-11-03
ERIC CECIL COOK
Director 1991-06-25 2001-04-18
JAMES THOMAS MURPHY
Director 1997-08-05 2001-04-07
JOHN CHRISTOPHER MURRAY
Director 1999-08-28 2001-04-07
RONALD EDWARD NEWELL
Director 1991-06-25 1999-09-01
SIMON PIERS BUCKLAND
Director 1997-07-31 1999-07-01
MARJORIE JOAN COOK
Company Secretary 1997-07-12 1998-09-26
ROY MAURICE VAN GELDER
Company Secretary 1992-09-02 1997-07-12
ROY MAURICE VAN GELDER
Director 1991-06-25 1997-07-12
RICHARD CECIL CHANDLESS
Director 1991-06-25 1997-06-06
CHARLES HERBERT GEOFFREY OLDHAM
Director 1991-06-25 1997-06-06
CHARLES HERBERT GEOFFREY OLDHAM
Company Secretary 1991-06-25 1992-09-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2225/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10DIRECTOR APPOINTED MRS ELIZABETH HARRIS
2023-07-09CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR COLLEEN ANN CLEVETT
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-15AA25/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/21 FROM Lawn Cottage Barcombe Mills Barcombe Lewes East Sussex BN8 5BT
2021-09-04AA25/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2020-11-09CH01Director's details changed for Maureen Coales on 2020-09-07
2020-10-31AP01DIRECTOR APPOINTED MRS ALEXANDRA MARGARET MARY REBBECK
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFF BOLTON
2020-10-05PSC07CESSATION OF JEFF BOLTON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19AA25/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD CIVARDI
2020-08-19PSC07CESSATION OF TIMOTHY HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES
2020-08-19AP01DIRECTOR APPOINTED MR TODD CIVARDI
2019-11-27AP01DIRECTOR APPOINTED MR TODD CIRVADI
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-31AA25/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-09-26AA25/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN ANN CLEVETT
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HUGHES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN COALES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA MARY BERRY
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINI LEONORE DENISON-PENDER
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF BOLTON
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 6
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-08-25AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-28AR0125/06/16 ANNUAL RETURN FULL LIST
2015-09-03AA25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-06AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-05AA25/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-30AR0125/06/14 ANNUAL RETURN FULL LIST
2013-09-08AA25/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AP01DIRECTOR APPOINTED MR JEFF BOLTON
2013-08-12AR0125/06/13 ANNUAL RETURN FULL LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VOICE
2012-09-06AA25/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0125/06/12 ANNUAL RETURN FULL LIST
2011-10-22AP01DIRECTOR APPOINTED MR TIMOTHY HUGHES
2011-09-14AA25/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-09AR0125/06/11 ANNUAL RETURN FULL LIST
2011-08-09AP01DIRECTOR APPOINTED PHILIPPA BERRY
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY ANN SHEPHERD
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD
2010-08-02AR0125/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS GARETH VOICE / 25/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 25/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GINI LEONORE DENISON PENDER / 25/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN COALES / 25/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN ANN CLEVETT / 25/06/2010
2010-05-27AA25/12/09 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR MARJORIE COOK
2009-02-16AA25/12/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / GIVI DENISON PENDER / 25/06/2008
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 5 HIGH STREET EDENBRIDGE KENT TN8 5AB
2008-03-13AA25/12/07 TOTAL EXEMPTION SMALL
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: FIRST FLOOR 95-99 HIGH STREET UCKFIELD EAST SUSSEX TN22 1RJ
2008-01-22288bDIRECTOR RESIGNED
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06
2007-07-12363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-09-07363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05
2005-08-09363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04
2004-09-09363sRETURN MADE UP TO 25/06/04; CHANGE OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288aNEW DIRECTOR APPOINTED
2003-09-18363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07288aNEW DIRECTOR APPOINTED
2002-11-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-09-12288aNEW SECRETARY APPOINTED
2002-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-07288aNEW DIRECTOR APPOINTED
2001-08-02363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/00
2001-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/01
2001-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-06-21288bDIRECTOR RESIGNED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Other Creditors Due Within One Year 2012-12-25 £ 1,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-25
Annual Accounts
2014-12-25
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-25 £ 6
Cash Bank In Hand 2012-12-25 £ 5,729
Current Assets 2012-12-25 £ 5,729
Fixed Assets 2012-12-25 £ 1,210
Shareholder Funds 2012-12-25 £ 5,839
Tangible Fixed Assets 2012-12-25 £ 1,210

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARCOMBE PLACE RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1