CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED - LITTLEHAMPTON
Company Profile | Company Filings |
Overview
CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LITTLEHAMPTON and has the status: Active.
CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED was incorporated 58 years ago on 30/07/1965 and has the registered number: 00855582. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED was incorporated 58 years ago on 30/07/1965 and has the registered number: 00855582. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED - LITTLEHAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
55-57 SEA LANE
LITTLEHAMPTON
WEST SUSSEX
BN16 2RQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2023 | 26/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRACEY DOWN | Secretary | 2018-02-09 | CURRENT | ||
MRS VALERIE JOAN KING | Nov 1945 | British | Director | 2019-07-24 | CURRENT |
DOROTHY BENISON | Apr 1934 | British | Director | 2018-02-09 | CURRENT |
PAMELA JOYCE LOUIS | Jul 1928 | British | Director | 1996-10-15 UNTIL 2004-10-26 | RESIGNED |
ELIZABETH KAYE BEST | Sep 1922 | British | Secretary | 1995-10-17 UNTIL 2002-10-08 | RESIGNED |
GRAHAM EDWARD CHURCHER | Jul 1956 | British | Secretary | 2002-10-08 UNTIL 2005-12-05 | RESIGNED |
MRS WILHELMINA FLORENCE STONE | Secretary | RESIGNED | |||
CAROLE MARGARET PICKWORTH | Dec 1941 | British | Secretary | 1992-10-20 UNTIL 1995-10-17 | RESIGNED |
MISS DOREEN FRANCIS | Apr 1922 | British | Director | RESIGNED | |
MR ARTHUR THOMAS WELLS | Jun 1935 | British | Director | 2005-01-27 UNTIL 2015-04-07 | RESIGNED |
MRS LAURA HELEN ROBINSON | Feb 1965 | British | Director | 2015-10-29 UNTIL 2021-12-31 | RESIGNED |
FRANCES JOY WATSON | Dec 1945 | British | Director | 2011-11-25 UNTIL 2021-12-31 | RESIGNED |
CAROLE MARGARET PICKWORTH | Dec 1941 | British | Director | 1992-10-20 UNTIL 1995-10-17 | RESIGNED |
CAROLE MARGARET PICKWORTH | Dec 1941 | British | Director | 2001-10-23 UNTIL 2005-12-05 | RESIGNED |
CAROLE MARGARET PICKWORTH | Dec 1941 | British | Director | 2013-10-31 UNTIL 2015-03-01 | RESIGNED |
MRS PATRICIA JEAN MCKINNA | Dec 1938 | British | Director | 2004-10-26 UNTIL 2008-10-09 | RESIGNED |
MRS PATRICIA JEAN MCKINNA | Dec 1938 | British | Director | 2008-10-27 UNTIL 2011-10-27 | RESIGNED |
ARUN COMPANY SECRETARIES LIMITED | Corporate Secretary | 2005-12-05 UNTIL 2015-05-05 | RESIGNED | ||
HORACE JAMES HART | Jun 1915 | British | Director | 1993-10-13 UNTIL 1997-10-21 | RESIGNED |
DINA ELLIS | Feb 1919 | British | Director | 1992-10-20 UNTIL 1998-10-20 | RESIGNED |
MR HENRY ROBB EVERETT | Jan 1943 | British | Director | 2006-10-31 UNTIL 2015-10-29 | RESIGNED |
MR HENRY ROBB EVERETT | Jan 1943 | British | Director | 2019-07-24 UNTIL 2019-10-31 | RESIGNED |
ERNEST JOHN COX | Dec 1916 | British | Director | RESIGNED | |
MR ANDREW WILLIAM CLARK | Sep 1956 | British | Director | 2015-10-29 UNTIL 2019-02-20 | RESIGNED |
GRAHAM EDWARD CHURCHER | Jul 1956 | British | Director | 2002-10-08 UNTIL 2006-01-19 | RESIGNED |
DENNIS WILLIAM CHARLES BUNN | Aug 1923 | British | Director | 1997-10-21 UNTIL 2005-01-27 | RESIGNED |
ELIZABETH KAYE BEST | Sep 1922 | British | Director | 1995-10-17 UNTIL 2002-10-08 | RESIGNED |
WG CDR JOSEPH WILLIAM ABBOTT | Jun 1922 | British | Director | RESIGNED | |
MRS NAOMI CECILIA WHALLEY | Oct 1925 | British | Director | 1999-10-19 UNTIL 2013-10-31 | RESIGNED |
ARUN OFFICE SERVICES LTD | Corporate Secretary | 2015-05-05 UNTIL 2018-02-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cudlow Garden Residents' Association Limited - Period Ending 2023-07-31 | 2024-03-28 | 31-07-2023 | |
Cudlow Garden Residents' Association Limited - Period Ending 2022-07-31 | 2023-03-29 | 31-07-2022 | |
Cudlow Garden Residents' Association Limited - Period Ending 2021-07-31 | 2022-03-10 | 31-07-2021 | |
Cudlow Garden Residents' Association Limited - Period Ending 2020-07-31 | 2021-04-14 | 31-07-2020 | |
Micro-entity Accounts - CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED | 2019-11-22 | 31-07-2019 | |
Micro-entity Accounts - CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED | 2018-11-10 | 31-07-2018 | |
Micro-entity Accounts - CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED | 2017-11-10 | 31-07-2017 | |
Abbreviated Company Accounts - CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED | 2016-11-25 | 31-07-2016 | |
Abbreviated Company Accounts - CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED | 2016-02-23 | 31-07-2015 | |
Abbreviated Company Accounts - CUDLOW GARDEN RESIDENTS' ASSOCIATION LIMITED | 2014-10-19 | 31-07-2014 |