9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02492082

Incorporation date

12/04/1990

Size

Dormant

Contacts

Registered address

Registered address

6 Cowden Road, Saltdean, Brighton BN2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1990)
dot icon14/04/2026
Termination of appointment of Jean Nicola Clarke as a director on 2025-08-27
dot icon14/04/2026
Termination of appointment of Kevin Edward Clarke as a director on 2025-08-27
dot icon14/04/2026
Appointment of Ms Kerri Madden as a director on 2025-08-27
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon11/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/04/2023
Termination of appointment of Simeon Tennant as a director on 2022-11-11
dot icon07/04/2023
Appointment of Mrs Anna Irene Joseph as a director on 2022-11-11
dot icon07/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon08/04/2022
Secretary's details changed for Kevin Edward Clarke on 2019-08-29
dot icon22/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/04/2020
Registered office address changed from 63 Batemans Road Woodingdean Brighton East Sussex BN2 6rd to 6 Cowden Road Saltdean Brighton BN2 8DD on 2020-04-12
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Appointment of Geoffrey James Dismorr as a director on 2017-04-30
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon12/04/2018
Termination of appointment of David Kevin Curtis as a director on 2017-04-30
dot icon24/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Appointment of Kevin Edward Clarke as a secretary on 2016-11-15
dot icon13/04/2017
Termination of appointment of David Kevin Curtis as a secretary on 2016-11-15
dot icon13/04/2017
Registered office address changed from Flat 3 9 st Michaels Place Brighton East Sussex BN1 3FT to 63 Batemans Road Woodingdean Brighton East Sussex BN2 6rd on 2017-04-13
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/05/2016
Registered office address changed from , 9a St Michaels Place, Brighton, East Sussex, BN1 3FT to Flat 3 9 st Michaels Place Brighton East Sussex BN1 3FT on 2016-05-03
dot icon10/08/2015
Termination of appointment of Marie Claire Rowland as a secretary on 2015-06-10
dot icon08/07/2015
Appointment of David Kevin Curtis as a secretary on 2015-06-10
dot icon07/07/2015
Termination of appointment of Marie-Claire Deboer Rowland as a secretary on 2015-06-10
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/06/2015
Annual return made up to 2015-03-31
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/04/2014
Appointment of Jean Nicola Clarke as a director
dot icon10/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/07/2013
Director's details changed for Juliet Olivia Eleanor Forbes on 2012-09-10
dot icon15/07/2013
Director's details changed for Marie-Claire Rowland on 2012-08-28
dot icon15/07/2013
Termination of appointment of Alexander Temple as a secretary
dot icon15/07/2013
Termination of appointment of Alexander Temple as a director
dot icon15/07/2013
Appointment of Marie-Claire Deboer Rowland as a secretary
dot icon15/07/2013
Appointment of Daniel Matthew Poynting as a director
dot icon15/07/2013
Appointment of Sadie Nikita Carey-Poynting as a director on 2012-09-05
dot icon15/07/2013
Director's details changed for Mr David Kevin Curtis on 2012-05-01
dot icon15/07/2013
Director's details changed for Simeon Tennant on 2012-04-12
dot icon15/07/2013
Registered office address changed from , Flat 1, 9 st Michaels Place, Brighton, East Sussex, BN1 3FT on 2013-07-15
dot icon05/06/2013
Appointment of Marie Claire Rowland as a secretary
dot icon05/06/2013
Director's details changed for Marie-Claire De Boer on 2012-08-30
dot icon05/06/2013
Termination of appointment of Alexander Temple as a secretary
dot icon05/06/2013
Director's details changed for Mr David Kevin Curtis on 2012-05-01
dot icon05/06/2013
Director's details changed for Juliet Olivia Eleanor Forbes on 2012-09-10
dot icon05/06/2013
Director's details changed for Simeon Tennant on 2013-04-11
dot icon05/06/2013
Appointment of Mr Daniel Matthew Poynting as a director
dot icon05/06/2013
Appointment of Sadie Nikita Carey Poynting as a director
dot icon05/06/2013
Termination of appointment of Alexander Temple as a director
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-31
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-31
dot icon23/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Helen Oakley as a director
dot icon18/05/2010
Appointment of Marie-Claire De Boer as a director
dot icon16/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/09/2009
Return made up to 31/03/09; full list of members
dot icon21/08/2009
Director appointed david kevin curtis logged form
dot icon21/08/2009
Director's change of particulars / kevin clarke / 10/08/2009
dot icon06/06/2009
Director's change of particulars / kevin clarke / 01/06/2009
dot icon06/06/2009
Director appointed david kevin curtis
dot icon13/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/03/08; change of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/06/2007
Return made up to 31/03/07; full list of members
dot icon27/04/2007
New director appointed
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/05/2006
Return made up to 31/03/06; full list of members
dot icon01/12/2005
Miscellaneous
dot icon24/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/06/2005
New director appointed
dot icon15/06/2005
Return made up to 31/03/05; full list of members
dot icon05/07/2004
Return made up to 31/03/04; change of members
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon20/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/11/2003
Director resigned
dot icon16/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/05/2003
Return made up to 31/03/03; full list of members
dot icon05/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon31/05/2002
Return made up to 31/03/02; full list of members
dot icon31/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon29/05/2001
Return made up to 31/03/01; full list of members
dot icon29/05/2001
New director appointed
dot icon01/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon01/06/2000
Return made up to 31/03/00; full list of members
dot icon21/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon14/10/1999
Return made up to 31/03/99; full list of members
dot icon14/10/1999
New director appointed
dot icon03/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/04/1998
Return made up to 31/03/98; no change of members
dot icon07/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/04/1997
Return made up to 12/04/97; no change of members
dot icon16/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon03/06/1996
Return made up to 12/04/96; full list of members
dot icon19/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/08/1995
Director resigned;new director appointed
dot icon04/07/1995
Return made up to 12/04/95; full list of members
dot icon11/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/05/1994
Return made up to 31/03/94; no change of members
dot icon26/08/1993
Return made up to 12/04/93; full list of members
dot icon22/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon22/08/1993
Director resigned;new director appointed
dot icon08/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Director resigned;new director appointed
dot icon08/09/1992
Director resigned;new director appointed
dot icon23/07/1992
New director appointed
dot icon23/07/1992
Director resigned;new director appointed
dot icon23/07/1992
New director appointed
dot icon14/05/1992
Return made up to 12/04/92; no change of members
dot icon11/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon28/05/1991
Auditor's resignation
dot icon28/05/1991
Return made up to 31/03/91; full list of members
dot icon28/09/1990
Ad 18/09/90--------- £ si 6@1=6 £ ic 8/14
dot icon28/09/1990
Ad 11/06/90--------- £ si 6@1=6 £ ic 2/8
dot icon28/09/1990
Accounting reference date notified as 31/03
dot icon19/06/1990
Memorandum and Articles of Association
dot icon12/06/1990
Registered office changed on 12/06/90 from: 50 lincoln's inn fields, london, WC2A 3PF
dot icon12/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1990
Certificate of change of name
dot icon04/05/1990
Resolutions
dot icon12/04/1990
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
06/04/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tennant, Simeon
Director
05/01/2007 - 11/11/2022
-
Poynting, Daniel Matthew
Director
05/09/2012 - Present
7
Carey Poynting, Sadie Nikita
Director
05/09/2012 - Present
3
Sheffield, Paul Anthony Lance
Director
15/01/2002 - 14/09/2007
3
Mason, Toby John
Director
14/05/2001 - 21/11/2001
2

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 9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED

9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/04/1990 with the registered office located at 6 Cowden Road, Saltdean, Brighton BN2 8DD. There are currently 7 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 9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 12/04/1990 .

Where is 9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED is registered at 6 Cowden Road, Saltdean, Brighton BN2 8DD.

What does 9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 9 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Jean Nicola Clarke as a director on 2025-08-27.