HAREFIELD ESTATE (MIDDLETON) MANAGEMENT LIMITED - BOGNOR REGIS


Company Profile Company Filings

Overview

HAREFIELD ESTATE (MIDDLETON) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOGNOR REGIS ENGLAND and has the status: Active.
HAREFIELD ESTATE (MIDDLETON) MANAGEMENT LIMITED was incorporated 34 years ago on 17/08/1989 and has the registered number: 02414583. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HAREFIELD ESTATE (MIDDLETON) MANAGEMENT LIMITED - BOGNOR REGIS

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

4 HAREFIELD ROAD
BOGNOR REGIS
PO22 6EB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE KATHLEEN KELLINGLY Apr 1971 British Director 2023-09-07 CURRENT
STEPHEN LUCKING Aug 1955 British Director 2023-09-08 CURRENT
MR DAVID RICHARDSON Apr 1951 British Director 2017-08-22 CURRENT
MR DAVID RICHARDSON Secretary 2023-09-07 CURRENT
MR CHRIS RUSSELL-CATTON Mar 1953 British Director 2017-05-22 CURRENT
MR LEE EDWARD BAILEY Oct 1983 British Director 2023-09-07 CURRENT
MR STEPHEN ARTHUR SAMPSON Mar 1947 English Secretary 2006-05-28 UNTIL 2023-09-07 RESIGNED
MR STEPHEN SHAW Oct 1953 British Director 2017-08-22 UNTIL 2023-04-10 RESIGNED
MRS CLAIRE SUGGETT Jun 1965 British Director 2017-08-22 UNTIL 2018-10-01 RESIGNED
MR BRYNMOR CLIVE MARTIN Jan 1958 British Director 1997-05-06 UNTIL 2005-05-28 RESIGNED
MR RUSSEL WOOD Feb 1943 British Director 2020-09-15 UNTIL 2023-09-07 RESIGNED
RUSSEL WOOD Feb 1942 British Director 2021-03-31 UNTIL 2023-04-10 RESIGNED
ANN VALERIE WINTERBOTHAM Aug 1947 British Director 1999-05-24 UNTIL 2016-03-30 RESIGNED
STEPHEN JAMES WARD Secretary 2003-03-03 UNTIL 2007-03-30 RESIGNED
JANICE MARGUERITA WINDSOR Sep 1938 British Director 2002-05-22 UNTIL 2009-01-01 RESIGNED
JOANNA REISS Jun 1966 British Director 2002-05-22 UNTIL 2005-05-28 RESIGNED
MR STEPHEN ARTHUR SAMPSON Mar 1947 English Secretary RESIGNED
JEFFREY RICHARD HOPKINS Secretary 1993-11-25 UNTIL 2003-03-03 RESIGNED
RUSSEL WOOD Feb 1942 British Director 2006-05-28 UNTIL 2021-04-13 RESIGNED
MR STEPHEN ARTHUR SAMPSON Mar 1947 English Director RESIGNED
MR GEOFFREY OWEN NORMAN RENWICK Aug 1937 British Director RESIGNED
MR NORMAN JAMES ROBERTSON Aug 1916 British Director RESIGNED
MR CLIVE HARRY ARNOLD OLLEY May 1955 British Director 2017-08-22 UNTIL 2018-10-01 RESIGNED
MR MALCOLM TREVOR MOSS Nov 1947 British Director RESIGNED
CAROL ANN MOSS Dec 1950 British Director 1999-05-24 UNTIL 2005-05-28 RESIGNED
MR PETER JOHN IZZARD Oct 1929 British Director RESIGNED
MR WILLIAM ALISTAIR MACKENZIE Apr 1926 British Director RESIGNED
JULIE KING May 1945 British Director 2006-05-28 UNTIL 2017-05-23 RESIGNED
JEFFREY RICHARD HOPKINS Mar 1946 British Director RESIGNED
MR PAUL TREVOR HAMPTON Dec 1957 British Director 2005-05-28 UNTIL 2007-02-12 RESIGNED
MRS ENID GODDARD Aug 1939 British Director 1997-05-06 UNTIL 1999-01-23 RESIGNED
MR RICHARD CRAIG DRAPER Feb 1949 British Director RESIGNED
MR DEREK BETTS Feb 1942 British Director 2017-08-22 UNTIL 2021-08-15 RESIGNED
STANLEYBARRY BENJAMIN Sep 1928 British Director 1999-05-24 UNTIL 2007-01-19 RESIGNED
MR ROBERT DENIS ARDAGH Nov 1923 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Chris Russell Catton 2023-09-07 3/1953 Bognor Regis   Right to appoint and remove directors
Right to appoint and remove directors as firm
Mr Stephen Arthur Sampson 2016-06-01 - 2023-09-07 3/1947 Bognor Regis   Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOGNOR GOLF CLUB LIMITED(THE) FELPHAM Dissolved... DORMANT 93120 - Activities of sport clubs
RECTORY GARDEN RESIDENTS SOCIETY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SPEEDY HIRE DIRECT LTD NEWTON LE WILLOWS Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SPEEDY HIRE CENTRES (MIDLANDS) LIMITED MERSEYSIDE Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
LUCKING DEVELOPMENTS LIMITED PETWORTH Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
LUCKING GROUP LIMITED PETWORTH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LUCKING BROTHERS LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
THE 14 SACKVILLE ROAD (HOVE) COMPANY LIMITED BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
EXPRESS PRINTING LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
GEORGE IDE PHILLIPS LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
SAMMY COMMUNITY TRANSPORT LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 49390 - Other passenger land transport
SAMPSON BUILDING ADVICE LIMITED Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
WOODPECKER CONSTRUCTION LTD BOGNOR REGIS UNITED KINGDOM Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
DD5 CREATIVE LIMITED BOGNOR REGIS UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company