15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD

Register to unlock more data on OkredoRegister

15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197789

Incorporation date

24/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1987)
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/09/2024
Termination of appointment of Mark Nicholas Fisher as a director on 2024-09-03
dot icon19/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon06/06/2024
Director's details changed for Mark Nicholas Fisher on 2024-06-04
dot icon28/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/03/2024
Appointment of Ms Alexandra Ruth Gordon Shute as a director on 2024-03-01
dot icon07/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon16/06/2023
Second filing of Confirmation Statement dated 2020-06-25
dot icon15/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/03/2023
Termination of appointment of Prism Cosec Limited as a secretary on 2023-03-02
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon01/06/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-01
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon21/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/09/2018
Termination of appointment of Slc Corporate Services Limited as a secretary on 2018-08-20
dot icon18/09/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon20/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-20
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon02/03/2018
Termination of appointment of James Ernest Isola as a director on 2017-11-17
dot icon23/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon15/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon20/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon18/03/2015
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-03-18
dot icon14/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/10/2014
Appointment of Mark Nicholas Fisher as a director on 2014-09-22
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon21/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon04/09/2012
Director's details changed for James Ernest Isola on 2009-09-20
dot icon28/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/08/2011
Termination of appointment of Richard Crossley as a director
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/10/2009
Appointment of Catherine Emma Tomlinson as a director
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon23/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/12/2007
New director appointed
dot icon09/10/2007
Secretary's particulars changed
dot icon02/10/2007
Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon02/08/2007
Return made up to 31/07/07; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/08/2006
Return made up to 31/07/06; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon15/09/2004
Resolutions
dot icon26/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/08/2004
Return made up to 31/07/04; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
New secretary appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: 25 north row london W1K 6DJ
dot icon25/11/2003
Return made up to 31/07/03; full list of members
dot icon25/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon10/09/2002
Return made up to 31/07/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/11/2001
Director resigned
dot icon16/10/2001
Return made up to 31/07/01; full list of members
dot icon09/10/2001
New director appointed
dot icon18/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/09/2000
Return made up to 31/07/00; full list of members
dot icon31/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon31/01/2000
Resolutions
dot icon31/01/2000
Resolutions
dot icon21/09/1999
Director resigned
dot icon03/09/1999
Return made up to 31/07/99; change of members
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon29/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon29/09/1998
Return made up to 31/07/98; full list of members
dot icon22/09/1998
Director resigned
dot icon26/06/1998
Registered office changed on 26/06/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ
dot icon21/04/1998
Registered office changed on 21/04/98 from: 20 folgate street spitalfields london greater london E1 6BX
dot icon11/04/1998
Secretary resigned
dot icon11/04/1998
New secretary appointed
dot icon13/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon04/09/1997
Return made up to 31/07/97; no change of members
dot icon04/09/1997
Location of register of members address changed
dot icon04/09/1997
Location of debenture register address changed
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
New secretary appointed
dot icon16/09/1996
Director's particulars changed
dot icon21/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon21/08/1996
Accounts for a dormant company made up to 1995-03-31
dot icon15/08/1996
Location of debenture register
dot icon15/08/1996
Registered office changed on 15/08/96 from: 15 spittal square tower hamlets london ei
dot icon15/08/1996
Return made up to 31/07/96; no change of members
dot icon22/09/1995
Return made up to 05/01/95; full list of members
dot icon22/09/1995
Location of register of members address changed
dot icon22/09/1995
Location of debenture register address changed
dot icon06/07/1995
Director resigned
dot icon06/07/1995
Secretary resigned
dot icon06/07/1995
Director resigned
dot icon06/07/1995
Director resigned
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New secretary appointed;new director appointed
dot icon06/07/1995
New director appointed
dot icon28/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon07/02/1995
Return made up to 05/01/94; no change of members
dot icon16/06/1993
Return made up to 05/01/92; full list of members; amend
dot icon15/06/1993
Amended accounts made up to 1992-03-31
dot icon15/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon15/06/1993
Return made up to 05/01/93; no change of members
dot icon20/11/1992
Compulsory strike-off action has been discontinued
dot icon28/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon28/09/1992
Accounts for a dormant company made up to 1991-03-31
dot icon28/09/1992
Accounts for a dormant company made up to 1990-03-31
dot icon28/09/1992
Accounts for a dormant company made up to 1989-03-31
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Return made up to 05/01/92; no change of members
dot icon28/09/1992
Return made up to 05/01/91; full list of members
dot icon28/07/1992
First Gazette notice for compulsory strike-off
dot icon28/03/1990
Return made up to 05/01/90; full list of members
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Ad 05/01/90--------- £ si 96@1=96 £ ic 2/98
dot icon15/03/1988
Memorandum and Articles of Association
dot icon08/03/1988
Director resigned;new director appointed
dot icon08/03/1988
Director resigned;new director appointed
dot icon25/02/1988
Certificate of change of name
dot icon25/02/1988
Certificate of change of name
dot icon24/02/1988
Registered office changed on 24/02/88 from: 2 baches street london N1 6UB
dot icon24/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
20/08/2018 - 02/03/2023
325
Knufer, Friedrich
Director
26/05/1999 - 01/09/2001
-
Williams, Charles John Verry
Secretary
10/08/1996 - 01/04/1998
-
Fisher, Mark Nicholas
Director
22/09/2014 - 03/09/2024
-
Williams, Charles John Verry
Director
02/07/1995 - 08/08/1999
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD

15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD is an(a) Active company incorporated on 24/11/1987 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD?

toggle

15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD is currently Active. It was registered on 24/11/1987 .

Where is 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD located?

toggle

15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD do?

toggle

15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-17 with no updates.