KINGSTON GORSE ESTATE (SUSSEX) LIMITED - LITTLEHAMPTON


Company Profile Company Filings

Overview

KINGSTON GORSE ESTATE (SUSSEX) LIMITED is a Private Limited Company from LITTLEHAMPTON and has the status: Active.
KINGSTON GORSE ESTATE (SUSSEX) LIMITED was incorporated 91 years ago on 22/10/1932 and has the registered number: 00269507. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

KINGSTON GORSE ESTATE (SUSSEX) LIMITED - LITTLEHAMPTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

41B BEACH ROAD
LITTLEHAMPTON
WEST SUSSEX
BN17 5JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/01/2023 09/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HOBDENS PROPERTY MANAGEMENT LIMITED Corporate Secretary 2012-09-11 CURRENT
MR MAXWELL CHATTERTON Oct 1951 British Director 2022-10-06 CURRENT
MS JULIE HOPES Jan 1968 British Director 2022-10-06 CURRENT
MISS SUKI CAROLINE RITBLAT Sep 1962 British Director 2021-01-07 CURRENT
PETER JAMES ROBINSON Aug 1947 British Director 2022-10-06 CURRENT
MR JOHN RICHARD WILLMOTT Apr 1947 British Director 2022-05-30 CURRENT
DR KIRAN MARR Sep 1978 British Director 2021-10-20 UNTIL 2022-05-23 RESIGNED
MR ALAN WILLIAM MORCOMBE Aug 1952 British Director 2017-01-09 UNTIL 2020-08-14 RESIGNED
EDWIN JOHN PRESCOTT May 1953 British Director 2001-03-15 UNTIL 2007-10-25 RESIGNED
MR BEN ROBERT MAXFIELD Jul 1977 British Director 2018-10-10 UNTIL 2019-10-16 RESIGNED
MRS VALERIE CECILIA MASSON May 1947 British Director 2006-12-11 UNTIL 2012-12-11 RESIGNED
MRS VALERIE CECILIA MASSON May 1947 British Director 2019-01-07 UNTIL 2021-10-20 RESIGNED
MRS JULIE MARTIN Jul 1947 British Director RESIGNED
MR SIMON FRANK MURRAY KENNING Jul 1954 British Director 2004-07-13 UNTIL 2010-11-09 RESIGNED
SQUADRON LEADER ERIC EVERETT Jun 1918 British Director RESIGNED
MISS PATRICIA ANN TAYLOR Sep 1950 British Director 2021-01-07 UNTIL 2022-10-06 RESIGNED
MRS KAREN MELANIE KENNING Mar 1957 British Director 2022-06-21 UNTIL 2022-10-06 RESIGNED
MRS HELEN ELIZABETH IDEN Oct 1942 British Director 2004-07-13 UNTIL 2010-11-09 RESIGNED
MR DOUGLAS CHARLES IDEN Sep 1938 British Director 2014-10-15 UNTIL 2015-02-20 RESIGNED
MRS HELEN ELIZABETH IDEN Oct 1942 British Director 2014-10-15 UNTIL 2014-10-16 RESIGNED
MS JULIE HOPES Jan 1968 British Director 2018-12-07 UNTIL 2019-03-27 RESIGNED
MR JOHN TREVOR HICKS Dec 1924 British Director RESIGNED
STEPHEN GEOFFREY HANNON May 1949 British Director 2018-01-15 UNTIL 2022-10-06 RESIGNED
MRS SUSAN GREEN Aug 1942 British Director 2021-01-07 UNTIL 2021-10-20 RESIGNED
MR NEVILLE TERENCE GREEN Oct 1938 British Director 2008-12-01 UNTIL 2018-10-11 RESIGNED
MRS KAREN MELANIE KENNING Mar 1957 British Director 2012-10-17 UNTIL 2018-10-11 RESIGNED
COMMANDER JOHN PIERS TORR Apr 1928 British Director RESIGNED
RITA ANN TASKER Jul 1953 British Secretary RESIGNED
PETER DENNIS BURRELL Oct 1947 British Director RESIGNED
MR RODERICK VINCENT EDWARDS May 1939 British Director RESIGNED
DOCTOR STUART LESLIE DEVLIN Oct 1931 Australian Director 2001-12-03 UNTIL 2004-03-02 RESIGNED
REDMORE BROACKES CHURCH Feb 1948 British Director 1998-04-07 UNTIL 2001-07-20 RESIGNED
HILARY LESLEY CHURCH Jan 1947 British Director 2002-06-19 UNTIL 2008-10-30 RESIGNED
MR MAXWELL CHATTERTON Oct 1951 British Director 2000-07-14 UNTIL 2006-10-12 RESIGNED
MR MAXWELL CHATTERTON Oct 1951 British Director 2010-11-23 UNTIL 2019-04-03 RESIGNED
RICHARD CARL CHAPMAN Jan 1969 English Director 2020-05-07 UNTIL 2022-05-06 RESIGNED
DOCTOR RONALD CANNON Dec 1921 British Director RESIGNED
ANITA CANNON Dec 1923 British Director 1998-04-07 UNTIL 2002-01-29 RESIGNED
MR BRIAN LEWIS ELLIS Dec 1943 British Director RESIGNED
SANTOSH ROBINSON Oct 1960 British Director 2007-10-30 UNTIL 2013-10-16 RESIGNED
JULIAN BUCK Dec 1954 British Director 2003-02-18 UNTIL 2003-12-09 RESIGNED
ALAN DAVID PHILIP BROWNLOW Dec 1931 British Director 1992-09-21 UNTIL 1997-07-07 RESIGNED
ALAN DAVID PHILIP BROWNLOW Dec 1931 British Director 1998-07-14 UNTIL 2000-07-25 RESIGNED
NORMAN DINSDALE BANKS May 1929 British Director 2004-09-06 UNTIL 2008-08-13 RESIGNED
MR HARVEY MILLS ALLEN Feb 1935 British Director 1999-08-27 UNTIL 2004-07-13 RESIGNED
PETER DENNIS BURRELL Oct 1947 British Director 1998-07-14 UNTIL 1999-08-27 RESIGNED
MR ANTHONY CHARLES ESPEZEL Jun 1940 British Director 2013-11-13 UNTIL 2016-03-14 RESIGNED
MRS ANGELA MARY GIDDINGS Aug 1954 British Director 2019-10-09 UNTIL 2022-03-31 RESIGNED
MR ALAN EISNER British Director 2008-10-30 UNTIL 2014-09-01 RESIGNED
GEOFFREY JOHN RANDALL Sep 1939 British Director 1992-09-21 UNTIL 1998-06-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WB GTD LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CANNON (MANAGEMENT) LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RATING PUBLISHERS LIMITED WOKING Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
STUART DEVLIN LIMITED SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 32120 - Manufacture of jewellery and related articles
THE UK TRAVEL RETAIL FORUM LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
MS AMLIN UNDERWRITING LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
DOME RECORDS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
FULL FLAVOUR MUSIC LIMITED LONDON ENGLAND Dissolved... DORMANT 90030 - Artistic creation
AWESOME DEVELOPMENTS LIMITED NOTTINGHAM Active MICRO ENTITY 90030 - Artistic creation
DOME MUSIC PUBLISHING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
GC BIKE FIT STUDIO LIMITED LEICESTER Dissolved... MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
SAGA PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
DOME MUSIC LIMITED FITZROVIA UNITED KINGDOM Active DORMANT 59200 - Sound recording and music publishing activities
APRICOT CPS LIMITED LEICESTER UNITED KINGDOM Active MICRO ENTITY 41201 - Construction of commercial buildings
ROX LIFE LTD HOVE ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
RED CPS LIMITED LEICESTER UNITED KINGDOM Active MICRO ENTITY 41201 - Construction of commercial buildings
HOLDEN CONTROLLED ENVIRONMENTS (UK) LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
CADV LIMITED DUMBARTON SCOTLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Free Reports Available

Report Date Filed Date of Report Assets
Kingston Gorse Estate (Sussex) Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-23 31-03-2023 £194,965 Cash £192,901 equity
Kingston Gorse Estate (Sussex) Limited - Accounts to registrar (filleted) - small 18.2 2022-09-10 31-03-2022 £199,742 Cash £189,888 equity
Kingston Gorse Estate (Sussex) Limited - Accounts to registrar (filleted) - small 18.2 2021-09-18 31-03-2021 £205,740 Cash £192,581 equity
Kingston Gorse Estate (Sussex) Limited - Accounts to registrar (filleted) - small 18.2 2020-12-03 31-03-2020 £188,139 Cash £192,635 equity
Kingston Gorse Estate (Sussex) Limited - Accounts to registrar (filleted) - small 18.2 2019-08-15 31-03-2019 £178,933 Cash £193,092 equity
Kingston Gorse Estate (Sussex) Limited - Accounts to registrar (filleted) - small 18.2 2018-09-07 31-03-2018 £189,410 Cash £181,316 equity
Kingston Gorse Estate (Sussex) Limited - Accounts to registrar - small 17.2 2017-09-14 31-03-2017 £188,235 Cash £188,510 equity
Kingston Gorse Estate (Sussex) Limited - Abbreviated accounts 16.1 2016-09-29 31-03-2016 £186,379 Cash £186,632 equity
Kingston Gorse Estate (Sussex) Limited - Limited company - abbreviated - 11.9 2015-12-05 31-03-2015 £184,688 Cash £186,760 equity
Kingston Gorse Estate (Sussex) Limited - Limited company - abbreviated - 11.6 2014-12-02 31-03-2014 £165,472 Cash £165,310 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BACK ARUN FISHERIES LIMITED LITTLEHAMPTON Active MICRO ENTITY 93199 - Other sports activities
BANCROFT HOUSE FREEHOLD COMPANY LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 55900 - Other accommodation
BADGERS CLOSE (NEWHAVEN) LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BAYVIEW COURT (BOGNOR REGIS) LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
AUTARK LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 99999 - Dormant Company
BARNHOUSE CLOSE LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BEECHBROOK PARK (BUXTED) MANAGEMENT CO. LTD LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHMILES RESIDENTS MANAGEMENT COMPANY LIMITED LITTLEHAMPTON ENGLAND Active DORMANT 98000 - Residents property management
BEAUMONT GARDENS (PEACEHAVEN) RESIDENTS MANAGEMENT COMPANY LIMITED LITTLEHAMPTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ASHPLATS MANAGEMENT COMPANY LTD LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management