Company Information for 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD
HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
|
Company Registration Number
02197789
Private Limited Company
Active |
Company Name | |
---|---|
15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD | |
Legal Registered Office | |
HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH Other companies in KT10 | |
Company Number | 02197789 | |
---|---|---|
Company ID Number | 02197789 | |
Date formed | 1987-11-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 14:47:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SLC CORPORATE SERVICES LIMITED |
||
MARK NICHOLAS FISHER |
||
MARTIN STUART LANE |
||
CATHERINE EMMA TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ERNEST ISOLA |
Director | ||
RICHARD THOMAS CROSSLEY |
Director | ||
WALGATE SERVICES LIMITED |
Company Secretary | ||
FRIEDRICH KNUFER |
Director | ||
CHARLES JOHN VERRY WILLIAMS |
Director | ||
RICHARD EDMUND CHURCH |
Director | ||
CHARLES JOHN VERRY WILLIAMS |
Company Secretary | ||
BHAG SINGH MAHIE |
Director | ||
BHAG SINGH MAHIE |
Company Secretary | ||
JOHN ARTHUR MCADAM |
Company Secretary | ||
ALFRED WILLIAM BULLER |
Director | ||
PETER SMITH |
Director | ||
ALISTAIR ALAN KEITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYREN UK LTD | Company Secretary | 2016-11-09 | CURRENT | 2012-11-06 | Liquidation | |
DA BANDA LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-02-29 | Dissolved 2018-05-22 | |
STERLING ABL LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-06-06 | |
SMART WATER NETWORKS FORUM | Company Secretary | 2011-10-17 | CURRENT | 2010-09-14 | Active | |
IPASS (U.K.) LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2000-03-29 | Active - Proposal to Strike off | |
SERICOL CHINA LIMITED | Company Secretary | 2009-11-02 | CURRENT | 1973-11-30 | Active - Proposal to Strike off | |
STERLING TRADE FINANCE HOLDINGS PLC | Company Secretary | 2008-07-28 | CURRENT | 2008-07-28 | Liquidation | |
LOGNET INFORMATION SYSTEMS LIMITED | Company Secretary | 2007-06-20 | CURRENT | 2006-04-26 | Active | |
OTX PLC | Company Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
OTX ACQUISITION LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
METROSTAR MEDIA LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2003-05-13 | Active | |
KNIGHTSBRIDGE SECRETARIES LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2006-09-18 | Active | |
KATIE BARD EXECUTIVE SECRETARIES LIMITED | Company Secretary | 2007-01-23 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
AXXION LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2002-11-26 | Liquidation | |
GODDARD GADD LTD | Company Secretary | 2006-12-01 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
ACCOUNTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1996-04-12 | Active - Proposal to Strike off | |
PROGRESSIV LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
GOLDENSQUARE.COM LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-08-14 | Active | |
MELE AND ASSOCIATES PARIS LTD | Company Secretary | 2006-12-01 | CURRENT | 1998-09-15 | Active - Proposal to Strike off | |
CARMEL STEINER ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-08-07 | Active | |
ANGELA MORTIMER LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-09-15 | Active | |
MORTIMER OPPORTUNITIES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2002-01-18 | Active | |
ELIZABETH GADD LTD | Company Secretary | 2006-12-01 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
ANNABELLE GADD LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-08-12 | Active - Proposal to Strike off | |
PROGRESSIS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-02-01 | Active | |
LOUISA ROBERTSON ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
METRONOMICS CONSULTING LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-11-18 | Active | |
BOMBAY HALWA LIMITED | Company Secretary | 2006-11-27 | CURRENT | 1973-01-31 | Active | |
INFORMATION SECURITY FORUM LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2003-07-06 | Active | |
BRAVECASE (PARSONS GREEN) LIMITED | Company Secretary | 2005-05-12 | CURRENT | 2005-05-12 | Active | |
AKARI THERAPEUTICS, PLC | Company Secretary | 2004-12-21 | CURRENT | 2004-10-07 | Active | |
CYRILLUS (UK) LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-11-30 | Active - Proposal to Strike off | |
OLIVER JOHN LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED | Company Secretary | 2004-03-05 | CURRENT | 1994-12-08 | Active | |
BRAVECASE LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2002-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS ALEXANDRA RUTH GORDON SHUTE | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Termination of appointment of Prism Cosec Limited on 2023-03-02 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Slc Corporate Services Limited on 2018-08-20 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ERNEST ISOLA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM Thames House, Portsmouth Road Esher Surrey KT10 9AD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MARK NICHOLAS FISHER | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Ernest Isola on 2009-09-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSSLEY | |
AR01 | 31/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED CATHERINE EMMA TOMLINSON | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 14/08/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 25 NORTH ROW LONDON W1K 6DJ | |
363a | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 11/01/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
WRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/01/00 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/99 | |
363s | RETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/98 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ | |
287 | REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 20 FOLGATE STREET SPITALFIELDS LONDON GREATER LONDON E1 6BX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD are:
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. |