ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936579

Incorporation date

17/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Charles Cox Limited Enterprise Centre, Denton Island, Newhaven BN9 9BACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon09/11/2025
Appointment of Charles Cox Limited as a secretary on 2025-09-30
dot icon09/11/2025
Termination of appointment of Matthew Charles Cox as a secretary on 2025-09-30
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon15/01/2025
Micro company accounts made up to 2024-12-25
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon23/07/2024
Micro company accounts made up to 2023-12-25
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-25
dot icon08/06/2023
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2023-06-08
dot icon08/06/2023
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2023-06-08
dot icon08/06/2023
Appointment of Mr Graham Neal James as a director on 2023-06-08
dot icon08/06/2023
Appointment of Mr Matthew Charles Cox as a secretary on 2023-06-08
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon24/05/2022
Micro company accounts made up to 2021-12-25
dot icon23/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon01/05/2021
Accounts for a dormant company made up to 2020-12-25
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Termination of appointment of Roderick Stewart Evers as a director on 2019-11-18
dot icon19/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon02/09/2019
Appointment of Mrs Tracy Jayne Jones as a director on 2019-08-21
dot icon12/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon18/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/01/2017
Termination of appointment of Peter James Linecar as a director on 2017-01-26
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon28/06/2016
Termination of appointment of Godfrey Burgess Harrison as a director on 2016-06-27
dot icon05/04/2016
Appointment of Mr Paul Stephen Durrant as a director on 2016-04-04
dot icon16/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon19/11/2015
Director's details changed for Keith Miller on 2015-11-14
dot icon19/11/2015
Director's details changed for Godfrey Burgess Harrison on 2015-11-14
dot icon10/09/2015
Current accounting period extended from 2015-10-31 to 2015-12-25
dot icon21/05/2015
Appointment of Mr Roderick Stewart Evers as a director on 2015-05-01
dot icon21/05/2015
Termination of appointment of Angela Mary Richardson as a director on 2015-04-01
dot icon21/05/2015
Appointment of Mr Peter James Linecar as a director on 2015-05-01
dot icon21/05/2015
Appointment of Mr Peter Sanders as a secretary on 2015-04-30
dot icon16/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon14/05/2015
Termination of appointment of Kirby James Johnson as a director on 2015-04-30
dot icon14/05/2015
Registered office address changed from 1a Aberdale Road Polegate East Sussex BN26 6JH to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2015-05-14
dot icon14/05/2015
Termination of appointment of Juliet Frances Richardson as a secretary on 2015-04-30
dot icon11/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Bryan James Meekins as a director on 2014-12-01
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon08/12/2011
Director's details changed for Godfrey Burgess Harrison on 2011-11-14
dot icon08/12/2011
Director's details changed for Bryan James Meekins on 2011-11-14
dot icon08/12/2011
Director's details changed for Kirby James Johnson on 2011-11-14
dot icon08/12/2011
Director's details changed for Angela Mary Richardson on 2011-11-14
dot icon08/12/2011
Director's details changed for Keith Miller on 2011-11-14
dot icon14/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/04/2011
Termination of appointment of Steven Bradford as a director
dot icon07/12/2010
Annual return made up to 2010-11-14
dot icon22/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/12/2009
Registered office address changed from 21 Aberdale Road Polegate East Sussex BN26 6JH on 2009-12-11
dot icon11/12/2009
Annual return made up to 2009-11-14. List of shareholders has changed
dot icon24/10/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/12/2008
Secretary appointed juliet frances richardson
dot icon04/12/2008
Return made up to 14/11/08; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/03/2008
Accounts for a dormant company made up to 2006-10-31
dot icon29/01/2008
Return made up to 17/10/07; full list of members
dot icon15/01/2008
Director resigned
dot icon16/10/2007
Director resigned
dot icon07/08/2007
Secretary resigned
dot icon21/11/2006
Return made up to 17/10/06; change of members
dot icon13/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/05/2006
New director appointed
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon20/01/2006
Registered office changed on 20/01/06 from: 27 aberdale road polegate east sussex BN26 6JH
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New secretary appointed
dot icon10/11/2005
Return made up to 17/10/05; change of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/03/2005
Resolutions
dot icon10/11/2004
Return made up to 17/10/04; full list of members
dot icon19/07/2004
New secretary appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: 21 aberdale road polgate east sussex BN26 6JH
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
Director resigned
dot icon17/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.00
-
0.00
-
-
2022
-
34.00
-
0.00
-
-
2022
-
34.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

34.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durrant, Paul Stephen
Director
04/04/2016 - Present
-
Jones, Tracy Jayne
Director
21/08/2019 - Present
-
James, Graham Neal
Director
08/06/2023 - Present
-
CHARLES COX LIMITED
Corporate Secretary
30/09/2025 - Present
68
Cox, Matthew Charles
Secretary
08/06/2023 - 30/09/2025
-

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 ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED

ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at C/O Charles Cox Limited Enterprise Centre, Denton Island, Newhaven BN9 9BA. There are currently 5 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 ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/10/2003 .

Where is ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED is registered at C/O Charles Cox Limited Enterprise Centre, Denton Island, Newhaven BN9 9BA.

What does ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABERDALE ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/11/2025: Appointment of Charles Cox Limited as a secretary on 2025-09-30.