ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00910245

Incorporation date

07/07/1967

Size

Micro Entity

Contacts

Registered address

Registered address

41a Beach Road, Littlehampton, West Sussex BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Termination of appointment of Steve Andrew Gaze as a director on 2025-05-12
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon03/03/2025
Appointment of Ms Kathryn Jane Watts as a director on 2025-03-03
dot icon03/03/2025
Appointment of Mr Kevin Leigh Shelley as a director on 2025-03-02
dot icon03/03/2025
Appointment of Mr Stephen John Andrews as a director on 2025-03-02
dot icon03/03/2025
Appointment of Mr Steve Andrew Gaze as a director on 2025-03-02
dot icon25/02/2025
Appointment of Mr Andrew David Gilroy-Smith as a director on 2025-02-24
dot icon25/02/2025
Termination of appointment of Edward Leslie Little as a director on 2025-02-24
dot icon10/02/2025
Termination of appointment of Andrew David Gilroy-Smith as a director on 2025-02-10
dot icon24/10/2024
Micro company accounts made up to 2023-12-31
dot icon21/10/2024
Termination of appointment of Stanley Woolhead as a director on 2024-10-01
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/11/2023
Appointment of Mr Edward Leslie Little as a director on 2023-11-20
dot icon17/07/2023
Termination of appointment of Lorraine Elizabeth Hopkins as a director on 2023-07-11
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon15/07/2022
Appointment of Mr Andrew David Gilroy-Smith as a director on 2022-07-15
dot icon23/06/2022
Termination of appointment of Ian Anthony Kirk as a director on 2022-06-08
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon09/03/2022
Termination of appointment of Diane Rafter as a director on 2021-09-03
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon20/02/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Appointment of Mr Stanley Woolhead as a director on 2020-11-17
dot icon12/11/2020
Termination of appointment of Anthony More Lindsey as a director on 2020-11-12
dot icon12/11/2020
Termination of appointment of David Tuthill as a director on 2020-11-12
dot icon15/10/2020
Appointment of Dr Anthony More Lindsey as a director on 2020-05-05
dot icon14/10/2020
Appointment of Mr Ian Anthony Kirk as a director on 2020-10-05
dot icon02/10/2020
Termination of appointment of Martin Keith Freeborn as a director on 2020-09-28
dot icon27/08/2020
Appointment of Ms Lorraine Elizabeth Hopkins as a director on 2020-08-14
dot icon25/06/2020
Appointment of Hobdens Property Management Ltd as a secretary on 2020-06-25
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon26/03/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Termination of appointment of Henry Frederick Hannington as a director on 2018-08-20
dot icon27/04/2018
Termination of appointment of Diana Hitchcock as a director on 2018-04-17
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Termination of appointment of Stewart Graham Cockett as a director on 2018-03-04
dot icon09/02/2018
Appointment of Ms Diane Rafter as a director on 2018-02-02
dot icon09/02/2018
Termination of appointment of Anthony Charles Joseph Krarup as a director on 2017-06-01
dot icon09/02/2018
Appointment of Mr Stewart Graham Cockett as a director on 2018-02-02
dot icon07/06/2017
Appointment of Mr Martin Keith Freeborn as a director on 2017-06-01
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/01/2017
Director's details changed for Mr Henry Frederick Hannington on 2017-01-11
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Appointment of Mr David Tuthill as a director
dot icon23/11/2015
Termination of appointment of Christopher John Harris as a director on 2015-11-23
dot icon23/11/2015
Termination of appointment of Christopher John Harris as a director on 2015-11-23
dot icon15/05/2015
Appointment of Mr David Tuthill as a director on 2015-04-21
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Janet Gregory as a director
dot icon22/04/2013
Termination of appointment of John Farrar as a director
dot icon19/04/2013
Appointment of Mr Henry Hannington as a director
dot icon16/04/2013
Appointment of Mr Henry Frederick Hannington as a director
dot icon05/04/2013
Termination of appointment of Janet Gregory as a director
dot icon05/04/2013
Termination of appointment of John Farrar as a director
dot icon17/05/2012
Appointment of Mr Anthony Charles Joseph Krarup as a director
dot icon17/05/2012
Termination of appointment of Anthony Lindsey as a director
dot icon17/05/2012
Appointment of Mr Christopher John Harris as a director
dot icon17/05/2012
Appointment of Ms Diana Hitchcock as a director
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Termination of appointment of Sigrid Lucas as a director
dot icon06/01/2012
Termination of appointment of Henry Hannington as a director
dot icon06/01/2012
Director's details changed for Sqn Ldr Anthony More Lindsey on 2012-01-06
dot icon06/01/2012
Director's details changed for Sigrid Maria Katherina Lucas on 2012-01-06
dot icon06/01/2012
Director's details changed for Henry Frederick Hannington on 2012-01-06
dot icon06/01/2012
Director's details changed for Mrs Janet Ellen Gregory on 2012-01-06
dot icon06/01/2012
Director's details changed for Mr John Barker Farrar on 2012-01-06
dot icon06/01/2012
Registered office address changed from , 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NX on 2012-01-06
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/04/2010
Termination of appointment of Jennifer Moore as a secretary
dot icon30/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/12/2009
Director's details changed for Sqn Ldr Anthony More Lindsey on 2009-12-11
dot icon14/12/2009
Director's details changed for Mrs Janet Ellen Gregory on 2009-12-11
dot icon14/12/2009
Director's details changed for Sigrid Maria Katherina Lucas on 2009-12-11
dot icon14/12/2009
Director's details changed for Mr John Barker Farrar on 2009-12-11
dot icon14/12/2009
Secretary's details changed for Jennifer Ann Moore on 2009-12-11
dot icon14/12/2009
Director's details changed for Henry Frederick Hannington on 2009-12-11
dot icon30/06/2009
Director appointed mr john barker farrar
dot icon30/06/2009
Director appointed sqn ldr anthony more lindsey
dot icon01/06/2009
Return made up to 31/03/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2008
Appointment terminated director roy heyworth
dot icon20/05/2008
Return made up to 31/03/08; full list of members
dot icon25/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Director appointed mrs janet ellen gregory
dot icon15/04/2008
Appointment terminated director david cable
dot icon25/07/2007
Return made up to 31/03/07; full list of members
dot icon26/06/2007
New director appointed
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/06/2007
Director's particulars changed
dot icon07/06/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon24/01/2007
Registered office changed on 24/01/07 from: sudley chambers, 8 sudley road, bognor regis, west sussex PO21 1EU
dot icon07/12/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon22/08/2006
Director resigned
dot icon19/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/06/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon30/03/2006
Director resigned
dot icon04/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/05/2005
New director appointed
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon08/04/2005
Director's particulars changed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon25/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 31/03/04; full list of members
dot icon21/04/2004
Director's particulars changed
dot icon25/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 31/03/03; full list of members
dot icon18/05/2003
Director resigned
dot icon18/05/2003
Director resigned
dot icon05/09/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon17/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 31/03/02; change of members
dot icon10/05/2001
Return made up to 31/03/01; change of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/12/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Return made up to 31/03/00; full list of members
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Return made up to 31/03/99; full list of members
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon27/04/1999
Accounts for a small company made up to 1998-12-31
dot icon28/10/1998
New director appointed
dot icon28/07/1998
Return made up to 31/03/98; full list of members
dot icon05/06/1998
Accounts for a small company made up to 1997-12-31
dot icon22/09/1997
Return made up to 31/03/97; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Director resigned
dot icon07/06/1996
Return made up to 31/03/96; full list of members
dot icon20/12/1995
Memorandum and Articles of Association
dot icon20/12/1995
Resolutions
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/04/1995
Return made up to 31/03/95; full list of members
dot icon14/06/1994
Accounts for a small company made up to 1993-12-31
dot icon16/05/1994
Director resigned;new director appointed
dot icon16/05/1994
Director resigned;new director appointed
dot icon26/04/1994
Return made up to 31/03/94; no change of members
dot icon13/05/1993
Director resigned;new director appointed
dot icon13/05/1993
Director resigned;new director appointed
dot icon28/04/1993
Return made up to 31/03/93; full list of members
dot icon17/02/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1992
Return made up to 31/03/92; change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-12-31
dot icon02/05/1991
Return made up to 31/03/91; change of members
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon24/04/1991
New director appointed
dot icon18/02/1991
Accounts for a small company made up to 1990-12-31
dot icon22/05/1990
Return made up to 18/04/90; full list of members
dot icon22/05/1990
Director resigned;new director appointed
dot icon25/04/1990
Accounts for a small company made up to 1989-12-31
dot icon25/04/1990
Registered office changed on 25/04/90 from: 7 hornbeam close, aldwick bognor regis, west sussex, PO21 4AH
dot icon04/05/1989
Full accounts made up to 1988-12-31
dot icon04/05/1989
Return made up to 24/04/89; full list of members
dot icon19/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1989
Director resigned;new director appointed
dot icon05/05/1988
Full accounts made up to 1987-12-31
dot icon18/04/1988
Registered office changed on 18/04/88 from: 18 shipfield, aldwick place, bognor regis, PO21 4AE
dot icon18/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1988
Return made up to 25/03/88; full list of members
dot icon07/04/1988
Auditor's resignation
dot icon07/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Director resigned;new director appointed
dot icon11/08/1987
Return made up to 24/04/87; full list of members
dot icon11/08/1987
Director resigned;new director appointed
dot icon05/06/1987
Full accounts made up to 1986-12-31
dot icon05/06/1987
09/05/86 amend
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Return made up to 09/05/86; full list of members
dot icon12/05/1986
Full accounts made up to 1985-12-31
dot icon12/05/1986
Director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
38.20K
-
0.00
-
-
2022
0
26.37K
-
0.00
-
-
2022
0
26.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.37K £Descended-30.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
25/06/2020 - Present
104
Rafter, Diane
Director
02/02/2018 - 03/09/2021
2
Kirk, Ian Anthony
Director
05/10/2020 - 08/06/2022
2
Gilroy-Smith, Andrew David
Director
15/07/2022 - 10/02/2025
2
Gilroy-Smith, Andrew David
Director
24/02/2025 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED

ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 07/07/1967 with the registered office located at 41a Beach Road, Littlehampton, West Sussex BN17 5JA. There are currently 5 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 PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 07/07/1967 .

Where is ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED located?

toggle

ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED is registered at 41a Beach Road, Littlehampton, West Sussex BN17 5JA.

What does ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for ALDWICK PLACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with updates.