FLORAL DENE RESIDENTS ASSOCIATION LIMITED - BOGNOR REGIS


Company Profile Company Filings

Overview

FLORAL DENE RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from BOGNOR REGIS ENGLAND and has the status: Active.
FLORAL DENE RESIDENTS ASSOCIATION LIMITED was incorporated 49 years ago on 03/07/1974 and has the registered number: 01176051. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

FLORAL DENE RESIDENTS ASSOCIATION LIMITED - BOGNOR REGIS

This company is listed in the following categories:
68310 - Real estate agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

UNIT 3A CLARENCE GATE
BOGNOR REGIS
PO21 1RE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SOUTHERNBROOK ESTATE MANAGEMENT LIMITED Corporate Secretary 2020-03-20 CURRENT
JANICE MARGARET WELCH May 1951 British Director 2000-07-21 CURRENT
LINDA MAY KENNEDY Oct 1955 British Director RESIGNED
ANDREA WENDY OAKLEY Jul 1966 British Director 1997-07-30 UNTIL 2011-07-27 RESIGNED
MISS JANICE ALISON MITCHELL Oct 1966 British Director 1992-04-22 UNTIL 2000-07-21 RESIGNED
ELSIE MAUD MATTHEWS Aug 1929 British Director RESIGNED
SHARON LOUISE MASSIE Mar 1971 British Director 1998-10-30 UNTIL 2000-06-14 RESIGNED
GERMAINE LAWRENCE Jan 1980 British Director 2001-08-16 UNTIL 2006-05-18 RESIGNED
MR DAVID PETER LAWRENCE Feb 1964 British Director 2002-01-25 UNTIL 2011-07-27 RESIGNED
MOLLIE EILEEN KLYNE Jun 1919 British Director RESIGNED
JENNIFER ANN KILHAM Oct 1954 British Director RESIGNED
LISA MARY GALYER May 1964 British Director RESIGNED
PETER GEORGE JACKSON Jan 1952 British Director 2003-08-01 UNTIL 2011-07-27 RESIGNED
DAVID ROY GEDNY Jun 1981 British Director 2004-12-03 UNTIL 2011-07-27 RESIGNED
TERESA ANN HUNT Jan 1956 British Director 1996-08-14 UNTIL 1999-03-17 RESIGNED
TERESA ANN HUNT Jan 1956 British Director 1999-03-29 UNTIL 2011-01-01 RESIGNED
ROY PETER HUNT Jul 1954 British Director 1996-08-14 UNTIL 1999-03-29 RESIGNED
HOME RENT 6 PLC Director 1993-10-11 UNTIL 2003-08-26 RESIGNED
BARBARA ELLEN HOGAN Jan 1957 British Director RESIGNED
MARTINE JANE HEATH Sep 1967 British Director RESIGNED
ARTHUR DAVID HEATH Oct 1933 British Director RESIGNED
DEREK JOHN GLEASON Apr 1949 British Director RESIGNED
CLAIRE VIVIENNE MARIANNE GIGG Nov 1907 British Director RESIGNED
CHRISTOPHER NICHOLAS JACKMAN Oct 1965 British Director 1995-12-06 UNTIL 1998-11-20 RESIGNED
RICHARD PEARCE Apr 1947 British Director RESIGNED
MR RICHARD JOHN STUTCHBURY Jan 1948 British Secretary RESIGNED
MARY BUXTON Jun 1931 British Director 2000-06-14 UNTIL 2011-01-01 RESIGNED
OM PROPERTY MANAGEMENT LIMITED Corporate Secretary 2008-07-20 UNTIL 2011-01-24 RESIGNED
STUTCHBURY ESTATE MANAGEMENT LTD Corporate Secretary 2003-10-24 UNTIL 2008-07-20 RESIGNED
OYSTER ESTATES UK LIMITED Corporate Secretary 2011-01-24 UNTIL 2020-03-20 RESIGNED
CHRISTOPHER IAN DAVIS Nov 1960 British Director 1998-09-25 UNTIL 2011-07-27 RESIGNED
DAVID CHARLES COLLINS WILLIAMS Apr 1964 British Director RESIGNED
MARTINE ANNETTE COLLINS Jun 1973 British Director 1998-11-20 UNTIL 2003-08-01 RESIGNED
MR CLIVE CHAPMAN Mar 1964 British Director RESIGNED
TIMOTHY CASELTON May 1963 British Director RESIGNED
JOHN CASELTON Feb 1916 British Director RESIGNED
EDITH CASELTON Sep 1919 British Director RESIGNED
STEVEN CAMERON CARRIGAN Oct 1955 British Director 1997-11-20 UNTIL 2003-12-17 RESIGNED
GRAHAM ERIC PAIN Apr 1944 British Director 1999-07-15 UNTIL 2015-11-19 RESIGNED
JILL BUCKLEY Oct 1957 British Director RESIGNED
MARGARET MICHELLE DEBAES Sep 1969 British Director RESIGNED
SUSAN MADELINE BLEASDALE Dec 1966 British Director RESIGNED
DAWN MANDY BISHOP Oct 1963 British Director RESIGNED
ANTHONY WILLIAM BISHOP May 1958 British Director RESIGNED
CLAIRE PEARL BIRDINE May 1964 British Director 1993-09-15 UNTIL 2000-05-19 RESIGNED
VALERIE ENA AVRON Mar 1920 British Director RESIGNED
NICHOLAS GERALD ASHBY Jul 1974 British Director 1995-03-15 UNTIL 1996-08-14 RESIGNED
DAPHNE AKEHURST Apr 1948 British Director 1994-05-23 UNTIL 2001-09-14 RESIGNED
MR STEPHEN JOHN BURTON Nov 1949 English Director 2011-07-27 UNTIL 2022-02-20 RESIGNED
KEVIN JAMES DEWHURST Oct 1943 British Director 2000-05-19 UNTIL 2011-07-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWHAVEN PILOTAGE AND MARINE SERVICES LIMITED EAST SUSSEX Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MAIDENHEAD AQUATICS LIMITED EGHAM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SMART-E (UK) LIMITED DORKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
AQUATIC ENTERPRISES UK LIMITED EGHAM Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MAIDENHEAD AQUATICS DISTRIBUTION LIMITED EGHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LITTLE AMAZON GUILDFORD Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DAWNAY TRADING GUILDFORD Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
PLJW TRADING GUILDFORD Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SALMON TRADING GUILDFORD Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
POND TRADING GUILDFORD Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
ANBEYON LTD HORSHAM Dissolved... DORMANT 62012 - Business and domestic software development
AQUAOAK LIMITED EGHAM Active DORMANT 99999 - Dormant Company
MAIDENHEAD AQUATICS 6 LLP EGHAM Active TOTAL EXEMPTION FULL None Supplied
MAIDENHEAD AQUATICS 7 LLP EGHAM Dissolved... TOTAL EXEMPTION SMALL None Supplied
MAIDENHEAD AQUATICS 3 LLP EGHAM Active TOTAL EXEMPTION FULL None Supplied
MAIDENHEAD AQUATICS 2 LLP EGHAM Active TOTAL EXEMPTION FULL None Supplied
MAIDENHEAD AQUATICS 4 LLP EGHAM Active TOTAL EXEMPTION FULL None Supplied
MAIDENHEAD AQUATICS 5 LLP EGHAM Active TOTAL EXEMPTION FULL None Supplied
FISHKEEPER 8 LLP EGHAM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BERKELEY COURT MANAGEMENT (BOGNOR REGIS) LIMITED BOGNOR REGIS ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
57 BAYFORD ROAD LITTLEHAMPTON (RESIDENTS COMPANY) LIMITED BOGNOR REGIS UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BECKETT PARK MANAGEMENT LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BECKETT PARK MANAGEMENT (NO.2) LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
6 ST. AUGUSTINE ROAD (LITTLEHAMPTON) LIMITED BOGNOR REGIS UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BELLINGHAM HOUSE (MANAGEMENT) LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BRADWELL COURT (MANAGEMENT) COMPANY LIMITED BOGNOR REGIS UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
32 GLAMIS STREET LIMITED BOGNOR REGIS ENGLAND Active DORMANT 98000 - Residents property management
ORCHARDS NORTH END LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 98000 - Residents property management
ESPLANADE GRANDE (BOGNOR REGIS) RTM COMPANY LTD BOGNOR REGIS ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management