BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05573204

Incorporation date

23/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2005)
dot icon15/09/2025
Appointment of Elizabeth Ann Barnes as a director on 2025-09-04
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Termination of appointment of Mela Davidson as a director on 2025-08-14
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon28/04/2025
Termination of appointment of Christopher Noel Henson as a director on 2025-03-31
dot icon11/10/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon29/07/2024
Micro company accounts made up to 2024-03-31
dot icon16/10/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon12/07/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Appointment of Mr Christopher Noel Henson as a director on 2023-05-05
dot icon12/05/2023
Appointment of Mx Mela Davidson as a director on 2023-05-05
dot icon11/05/2023
Termination of appointment of Carolyn Gibbs as a director on 2023-02-24
dot icon11/05/2023
Termination of appointment of John Patrick Griffin as a director on 2023-04-26
dot icon10/11/2022
Registered office address changed from 4 Boltro Road Haywards Heath RH16 1BL England to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-11-10
dot icon15/08/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon15/08/2022
Termination of appointment of Gordon Braun as a secretary on 2022-03-10
dot icon15/08/2022
Appointment of Dr Carolyn Gibbs as a director on 2022-03-10
dot icon19/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon07/06/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/03/2020
Termination of appointment of Anthony Rutherford Scrase as a director on 2020-03-11
dot icon10/01/2020
Director's details changed for Ms Gillian Jessica Knight on 2019-12-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon17/10/2018
Appointment of Mr Anthony Rutherford Scrase as a director on 2018-10-05
dot icon17/10/2018
Appointment of Mr Gordon Braun as a secretary on 2018-10-05
dot icon17/10/2018
Termination of appointment of Anthony Garrett Coman Burke as a director on 2018-10-05
dot icon04/10/2018
Termination of appointment of Kenneth Frank Johnson as a director on 2018-09-24
dot icon24/09/2018
Director's details changed for Mr John Patrick Griffin on 2018-09-17
dot icon23/09/2018
Registered office address changed from 1st Floor, Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB to 4 Boltro Road Haywards Heath RH16 1BL on 2018-09-23
dot icon22/09/2018
Director's details changed for Ms Gillian Jessica Knight on 2018-09-13
dot icon22/09/2018
Termination of appointment of Kenneth Frank Johnson as a secretary on 2018-09-10
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/10/2017
Termination of appointment of Owen James Davies as a director on 2017-09-30
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon25/02/2016
Appointment of Ms Gillian Jessica Knight as a director on 2015-10-22
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-23 no member list
dot icon15/10/2015
Termination of appointment of Patrick Perks as a director on 2015-09-05
dot icon17/02/2015
Registered office address changed from Billingshurst Village Hall Roman Way Billingshurst West Sussex RH14 9QW to 1St Floor, Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB on 2015-02-17
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/10/2014
Annual return made up to 2014-09-23 no member list
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-23 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-23 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-09-23 no member list
dot icon25/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-23 no member list
dot icon15/10/2010
Appointment of Mr Owen James Davies as a director
dot icon15/10/2010
Director's details changed for John Patrick Griffin on 2010-06-01
dot icon15/10/2010
Termination of appointment of Sandra Duck as a director
dot icon15/10/2010
Director's details changed for Anthony Garrett Coman Burke on 2010-09-23
dot icon24/05/2010
Memorandum and Articles of Association
dot icon24/05/2010
Resolutions
dot icon19/01/2010
Resolutions
dot icon22/10/2009
Annual return made up to 2009-09-23 no member list
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/09/2009
Director appointed sandra duck
dot icon12/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Annual return made up to 23/09/08
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/10/2007
Annual return made up to 23/09/07
dot icon17/08/2007
Director resigned
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2006
Annual return made up to 23/09/06
dot icon14/11/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon23/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.55K
-
0.00
-
-
2022
0
27.15K
-
0.00
-
-
2023
0
26.60K
-
44.94K
-
-
2023
0
26.60K
-
44.94K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.60K £Descended-2.03 % *

Total Assets(GBP)

-

Turnover(GBP)

44.94K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Carolyn, Dr
Director
10/03/2022 - 24/02/2023
-
Henson, Christopher Noel
Director
05/05/2023 - 31/03/2025
4
Scrase, Anthony Rutherford
Director
05/10/2018 - 11/03/2020
4
Johnson, Kenneth Frank
Director
23/09/2005 - 24/09/2018
2
Perks, Patrick
Director
23/09/2005 - 05/09/2015
3

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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED

BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED is an(a) Active company incorporated on 23/09/2005 with the registered office located at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP. There are currently 3 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 BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED?

toggle

BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED is currently Active. It was registered on 23/09/2005 .

Where is BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED located?

toggle

BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED is registered at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP.

What does BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED do?

toggle

BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BILLINGSHURST COMMUNITY PARTNERSHIP LIMITED?

toggle

The latest filing was on 15/09/2025: Appointment of Elizabeth Ann Barnes as a director on 2025-09-04.