ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01244374

Incorporation date

13/02/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Aldwick Road, Bognor Regis, West Sussex PO21 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1976)
dot icon07/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon17/02/2026
Director's details changed for Mr Edward Whiffin on 2026-02-10
dot icon13/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon11/10/2023
Appointment of Samantha Alexander as a director on 2023-10-01
dot icon20/07/2023
Termination of appointment of Christine Annie Pratt as a director on 2023-07-07
dot icon04/04/2023
Termination of appointment of John Anthony Shaw as a director on 2023-03-23
dot icon24/03/2023
Registered office address changed from 4 Sudley Road Sudley Road Bognor Regis PO21 1EU England to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 2023-03-24
dot icon24/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon08/09/2022
Termination of appointment of Mary Frances Davis-Reason as a director on 2022-08-30
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon20/12/2021
Appointment of Mr Ian David Moore as a secretary on 2021-11-30
dot icon30/09/2021
Termination of appointment of David Barber as a director on 2021-09-30
dot icon09/09/2021
Director's details changed for Mrs Clare Ann Furse on 2021-09-09
dot icon09/09/2021
Termination of appointment of Ann Yvonne Songhurst as a director on 2021-09-01
dot icon09/09/2021
Director's details changed for Mrs Clare Ann Furse on 2021-09-09
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/04/2021
Termination of appointment of Ann Yvonne Songhurst as a secretary on 2021-03-31
dot icon21/03/2021
Termination of appointment of David Frederick Bailey as a director on 2021-03-20
dot icon09/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon13/01/2021
Appointment of Mr Ian David Moore as a director on 2021-01-11
dot icon13/01/2021
Appointment of Mrs Clare Ann Furse as a director on 2021-01-11
dot icon13/01/2021
Appointment of Mr Edward Whiffin as a director on 2021-01-11
dot icon13/01/2021
Appointment of Mr Ashvinkumar Patel as a director on 2021-01-11
dot icon13/01/2021
Appointment of Mr John Anthony Shaw as a director on 2021-01-11
dot icon13/01/2021
Appointment of Ms Mary Frances Davis-Reason as a director on 2021-01-11
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Termination of appointment of Janet Erkiert as a director on 2020-10-19
dot icon26/06/2020
Registered office address changed from 54 High Street Bognor Regis West Sussex PO21 1SP England to 4 Sudley Road Sudley Road Bognor Regis PO21 1EU on 2020-06-26
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon03/10/2019
Appointment of Mrs Christine Annie Pratt as a director on 2019-09-01
dot icon11/09/2019
Termination of appointment of Phyllis Hilda Benfield as a director on 2019-05-31
dot icon28/05/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon14/09/2018
Appointment of Mrs Ann Yvonne Songhurst as a secretary on 2018-09-14
dot icon14/09/2018
Termination of appointment of Nicholas Everington as a secretary on 2018-09-14
dot icon05/04/2018
Micro company accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/01/2018
Registered office address changed from York Road Chambers Bognor Regis West Sussex PO21 4XN to 54 High Street Bognor Regis West Sussex PO21 1SP on 2018-01-29
dot icon24/07/2017
Termination of appointment of David Hartley as a director on 2017-07-17
dot icon21/04/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/02/2016
Annual return made up to 2016-02-04 no member list
dot icon13/12/2015
Termination of appointment of John Frederick Stratfull as a director on 2015-12-13
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-04 no member list
dot icon15/07/2014
Appointment of Mrs Phyllis Hilda Benfield as a director on 2014-05-15
dot icon15/07/2014
Appointment of Mr David Frederick Bailey as a director on 2014-05-15
dot icon15/07/2014
Appointment of Dr David Hartley as a director on 2014-05-15
dot icon09/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/03/2014
Annual return made up to 2014-02-04 no member list
dot icon19/03/2013
Annual return made up to 2013-02-04 no member list
dot icon18/03/2013
Termination of appointment of David Kincaid as a director
dot icon14/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/07/2012
Termination of appointment of Brian Field as a director
dot icon26/03/2012
Appointment of Mrs Ann Yvonne Songhurst as a director
dot icon13/03/2012
Annual return made up to 2012-02-04 no member list
dot icon13/03/2012
Director's details changed for Brian Vincent Field on 2012-03-13
dot icon13/03/2012
Director's details changed for David Gledinning Kincaid on 2012-03-13
dot icon13/03/2012
Director's details changed for Janet Erkiert on 2012-03-13
dot icon01/03/2012
Appointment of Mr John Frederick Stratfull as a director
dot icon01/03/2012
Appointment of Mr Nicholas Everington as a secretary
dot icon01/03/2012
Termination of appointment of David Kincaid as a secretary
dot icon23/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/02/2011
Termination of appointment of Clive Marshall as a director
dot icon17/02/2011
Annual return made up to 2011-02-04
dot icon07/02/2011
Annual return made up to 2011-02-03
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-18
dot icon17/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Annual return made up to 20/11/08
dot icon05/01/2009
Location of register of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Director resigned
dot icon21/11/2007
Annual return made up to 20/11/07
dot icon01/11/2007
Auditor's resignation
dot icon24/10/2007
New secretary appointed;new director appointed
dot icon22/10/2007
Secretary resigned
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: c/o staffurth & bray solicitors 85 aldwick road bognor regis west sussex PO21 4AN
dot icon20/11/2006
Annual return made up to 01/11/06
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon25/11/2005
Annual return made up to 01/11/05
dot icon25/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned;director resigned
dot icon25/06/2005
New director appointed
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon26/10/2004
Annual return made up to 01/11/04
dot icon09/09/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon06/08/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon15/05/2004
Director resigned
dot icon15/05/2004
Secretary resigned;director resigned
dot icon15/05/2004
Director resigned
dot icon15/05/2004
Director resigned
dot icon15/05/2004
Director resigned
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New secretary appointed;new director appointed
dot icon15/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon28/04/2004
New secretary appointed
dot icon22/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
New director appointed
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Director resigned
dot icon17/11/2003
Annual return made up to 01/11/03
dot icon12/11/2003
Secretary resigned
dot icon29/10/2003
Director's particulars changed
dot icon03/09/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Director resigned
dot icon28/11/2002
Annual return made up to 01/11/02
dot icon07/06/2002
New director appointed
dot icon17/05/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Annual return made up to 01/11/01
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New secretary appointed
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon17/11/2000
Annual return made up to 01/11/00
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
New director appointed
dot icon07/01/2000
Return made up to 01/11/99; amending return
dot icon04/01/2000
New director appointed
dot icon23/12/1999
Annual return made up to 01/11/99
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Director resigned
dot icon17/04/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon20/12/1998
Annual return made up to 01/01/98
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
New secretary appointed;new director appointed
dot icon27/04/1997
Secretary resigned;director resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Registered office changed on 12/02/97 from: 4 nyetimber lane bognor regis west sussex p o 21 3NG
dot icon19/11/1996
Annual return made up to 01/11/96
dot icon19/11/1996
New director appointed
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon24/11/1995
New director appointed
dot icon26/10/1995
Annual return made up to 01/11/95
dot icon05/07/1995
Director resigned;new director appointed
dot icon22/06/1995
Director resigned;new director appointed
dot icon22/06/1995
Director resigned;new director appointed
dot icon22/06/1995
Director resigned;new director appointed
dot icon12/06/1995
Full accounts made up to 1994-12-31
dot icon02/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1994
Annual return made up to 01/11/94
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon19/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon03/11/1993
New director appointed
dot icon03/11/1993
Annual return made up to 01/11/93
dot icon03/11/1992
Annual return made up to 01/11/92
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Director resigned;new director appointed
dot icon17/12/1991
Annual return made up to 01/11/91
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon26/11/1990
Annual return made up to 01/11/90
dot icon15/01/1990
Full accounts made up to 1988-12-31
dot icon14/12/1989
Annual return made up to 01/11/89
dot icon06/04/1989
Annual return made up to 01/11/88
dot icon14/03/1989
Full accounts made up to 1987-12-31
dot icon20/04/1988
Full accounts made up to 1986-12-31
dot icon09/03/1988
Annual return made up to 17/10/87
dot icon11/11/1986
Annual return made up to 28/10/86
dot icon21/10/1986
Full accounts made up to 1985-12-31
dot icon13/02/1976
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 icon-4.06 % *

* during past year

Cash in Bank

£23,428.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.72K
-
0.00
24.42K
-
2022
0
-
-
0.00
23.43K
-
2022
0
-
-
0.00
23.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.43K £Descended-4.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, John Anthony
Director
11/01/2021 - 23/03/2023
4
Moore, Ian David
Director
11/01/2021 - Present
4
Patel, Ashvin
Director
11/01/2021 - Present
1
Pratt, Christine Annie
Director
01/09/2019 - 07/07/2023
-
Furse, Clare Ann
Director
11/01/2021 - Present
-

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 ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED

ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 13/02/1976 with the registered office located at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED?

toggle

ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 13/02/1976 .

Where is ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED located?

toggle

ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED is registered at 93 Aldwick Road, Bognor Regis, West Sussex PO21 2NW.

What does ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED do?

toggle

ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALDWICK GRANGE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-12-31.