SEASPRAY RESIDENTS' ASSOCIATION LIMITED
Overview
Company Name | SEASPRAY RESIDENTS' ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01852830 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEASPRAY RESIDENTS' ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SEASPRAY RESIDENTS' ASSOCIATION LIMITED located?
Registered Office Address | 41a Beach Road BN17 5JA Littlehampton West Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEASPRAY RESIDENTS' ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SEASPRAY RESIDENTS' ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | May 17, 2026 |
---|---|
Next Confirmation Statement Due | May 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2025 |
Overdue | No |
What are the latest filings for SEASPRAY RESIDENTS' ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 17, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 17, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Hobdens Property Management Ltd as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from Flat 11, Seaspray Marine Parade Worthing BN11 3PU England to 41a Beach Road Littlehampton West Sussex BN17 5JA on Jul 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Brian Frank Kirk as a secretary on Nov 24, 2022 | 1 pages | TM02 | ||
Termination of appointment of Kim Raymond Farrell as a director on Nov 24, 2022 | 1 pages | TM01 | ||
Registered office address changed from 17 Canon Park Berkeley GL13 9DF England to Flat 11, Seaspray Marine Parade Worthing BN11 3PU on Oct 24, 2022 | 1 pages | AD01 | ||
Cessation of Brian Frank Kirk as a person with significant control on Oct 24, 2022 | 1 pages | PSC07 | ||
Notification of Bridget Nicholls as a person with significant control on Oct 24, 2022 | 2 pages | PSC01 | ||
Notification of Emma Davies as a person with significant control on Oct 24, 2022 | 2 pages | PSC01 | ||
Appointment of Ms Bridget Nicholls as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Appointment of Ms Emma Davies as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Brian Frank Kirk as a director on Oct 08, 2022 | 1 pages | TM01 | ||
Registered office address changed from Roadside Cottage Caerwent Caldicot NP26 5AZ Wales to 17 Canon Park Berkeley GL13 9DF on Oct 10, 2022 | 1 pages | AD01 | ||
Registered office address changed from Flat 11, Seaspray Marine Parade Worthing BN11 3PU England to Roadside Cottage Caerwent Caldicot NP26 5AZ on Oct 03, 2022 | 1 pages | AD01 | ||
Registered office address changed from Roadside Cottage Caerwent Caldicot Gwent NP26 5AZ to Flat 11, Seaspray Marine Parade Worthing BN11 3PU on Sep 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 17, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 17, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Who are the officers of SEASPRAY RESIDENTS' ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOBDENS PROPERTY MANAGEMENT LTD | Secretary | Beach Road BN17 5JA Littlehampton 41a West Sussex England |
| 123208400002 | ||||||||||
DAVIES, Emma | Director | Marine Parade BN11 3PU Worthing Flat 11, Seaspray, England | England | British | Development Consultant | 301498000001 | ||||||||
NICHOLLS, Bridget Zaidee Kidd | Director | Marine Parade BN11 3PU Worthing Flat 4, Seaspray England | England | British | Curator | 301498050001 | ||||||||
BROOKER, Simon James | Secretary | Perrylands Place Dial Post RH13 8NT Horsham West Sussex | British | 81942750003 | ||||||||||
INGRAM, David Michael | Secretary | Ash Tree House 5b Rugby Road BN11 4PU Worthing West Sussex | British | Company Director | 66357780001 | |||||||||
INGRAM, David Michael | Secretary | Ash Tree House 5b Rugby Road BN11 4PU Worthing West Sussex | British | Company Director | 66357780001 | |||||||||
KIRK, Brian Frank | Secretary | Canon Park GL13 9DF Berkeley 17 Gloucestershire England | 176180930001 | |||||||||||
VINCENT ACCOUNTANCY & TAXATION SERVICES LTD | Secretary | Yeoman Gate Yeoman Way BN13 3QZ Worthing D4 West Sussex United Kingdom |
| 108452380001 | ||||||||||
BAGNALL, William Timothy | Director | 2 Henry De Grey Close RM17 5GH Grays Essex | British | Driver | 66208500001 | |||||||||
CRAWFORD, Keith Edward | Director | 14 Linemans View Broad Reach Mews BN43 5EH Shoreham By Sea West Sussex | United Kingdom | British | Insurance Consultant | 94544900005 | ||||||||
FALK, John Richard George | Director | 1 Seaspray Marine Parade BN11 3PU Worthing West Sussex | British | Advertising Copywriter | 61605120002 | |||||||||
FARRELL, Kim Raymond | Director | 7 Seaspray Marine Parade BN11 3PU Worthing West Sussex | England | British | Transport Manager | 71463440001 | ||||||||
GRAYSON, Derrick | Director | 6 Seaspray Marine Parade BN11 3PU Worthing West Sussex | British | Retired | 35082150001 | |||||||||
INGRAM, David Michael | Director | Ash Tree House 5b Rugby Road BN11 4PU Worthing West Sussex | British | Company Director | 66357780001 | |||||||||
INGRAM, David Michael | Director | Ash Tree House 5b Rugby Road BN11 4PU Worthing West Sussex | British | Company Director | 66357780001 | |||||||||
KIRK, Brian Frank | Director | Canon Park GL13 9DF Berkeley 17 Gloucestershire England | England | British | Company Director | 99205620001 | ||||||||
MALTBY-BAKER, David | Director | Flat 8 Seaspray BN11 3PU Worthing West Sussex | British | Company Director | 10460620001 | |||||||||
MONNERY, David William | Director | Flat 8 Seaspray Worthing Parade Worthington | British | Company Director | 15823810002 |
Who are the persons with significant control of SEASPRAY RESIDENTS' ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Emma Davies | Oct 24, 2022 | Marine Parade BN11 3PU Worthing Flat 11, Seaspray England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Bridget Zaidee Kidd Nicholls | Oct 24, 2022 | Marine Parade BN11 3PU Worthing Flat 4, Seaspray England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Brian Frank Kirk | Apr 06, 2017 | Canon Park GL13 9DF Berkeley 17 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0