CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675380

Incorporation date

24/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1991)
dot icon17/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon16/09/2024
Termination of appointment of Suzanne Elizabeth Hanchard Burns as a director on 2024-09-16
dot icon16/09/2024
Appointment of Mrs Denise Matar as a director on 2024-09-16
dot icon16/09/2024
Appointment of Mr David Richard Thacker as a director on 2024-09-16
dot icon01/07/2024
Termination of appointment of David Richard Thacker as a director on 2024-06-20
dot icon06/06/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Termination of appointment of Maxwell Burns as a director on 2024-03-05
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Appointment of Mr Maxwell Burns as a director on 2023-07-19
dot icon25/07/2023
Appointment of Mrs Suzanne Elizabeth Hanchard Burns as a director on 2023-07-19
dot icon21/07/2023
Termination of appointment of Annette Jones as a director on 2023-07-19
dot icon21/07/2023
Termination of appointment of Stephen Paul Jones as a director on 2023-07-19
dot icon28/06/2023
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2023-06-28
dot icon28/06/2023
Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2023-06-28
dot icon28/06/2023
Appointment of Kts Estate Management Ltd as a secretary on 2023-06-28
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon25/07/2022
Termination of appointment of John Moore as a director on 2022-01-05
dot icon25/07/2022
Termination of appointment of Maleta Sandra Moore as a director on 2022-01-05
dot icon25/07/2022
Appointment of Mr David Richard Thacker as a director on 2022-05-01
dot icon25/07/2022
Appointment of Mrs Janice Linda Clark as a director on 2022-05-01
dot icon07/07/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-06-30
dot icon12/05/2021
Appointment of Mrs Annette Jones as a director on 2021-05-01
dot icon12/05/2021
Appointment of Mr Stephen Paul Jones as a director on 2021-05-01
dot icon07/05/2021
Termination of appointment of Christopher John Nicholas Mchaffie as a director on 2021-04-30
dot icon07/05/2021
Termination of appointment of Ann Marrow as a director on 2021-04-30
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon26/09/2020
Micro company accounts made up to 2020-06-30
dot icon15/07/2020
Termination of appointment of Michael Anthony Hatter as a director on 2020-07-10
dot icon15/07/2020
Termination of appointment of Toni Regan as a director on 2020-07-10
dot icon15/07/2020
Appointment of Mrs Maleta Sandra Moore as a director on 2020-07-10
dot icon15/07/2020
Appointment of Mr John Moore as a director on 2020-07-10
dot icon06/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-06-30
dot icon17/05/2019
Appointment of Mr Michael Anthony Hatter as a director on 2019-03-20
dot icon17/05/2019
Appointment of Mr Christopher John Nicholas Mchaffie as a director on 2019-03-20
dot icon17/05/2019
Appointment of Toni Regan as a director on 2019-03-20
dot icon08/05/2019
Termination of appointment of Suzanne Elizabeth Hanchard Burns as a director on 2019-03-20
dot icon08/05/2019
Termination of appointment of Muriel Kathleen Gillard as a director on 2019-03-20
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-06-30
dot icon19/12/2017
Micro company accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon17/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-12-01 no member list
dot icon21/04/2015
Appointment of Mrs Muriel Kathleen Gillard as a director on 2015-04-17
dot icon21/04/2015
Appointment of Miss Ann Marrow as a director on 2015-04-17
dot icon21/04/2015
Termination of appointment of Michael Anthony Hatter as a director on 2015-04-12
dot icon23/03/2015
Termination of appointment of George Reginald Crutchlow as a director on 2015-03-23
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/12/2014
Annual return made up to 2014-12-01 no member list
dot icon29/07/2014
Termination of appointment of Maleta Sandra Moore as a director on 2014-07-02
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon03/12/2013
Annual return made up to 2013-12-01 no member list
dot icon08/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-01 no member list
dot icon27/07/2012
Appointment of Hobdens Property Management Ltd as a secretary
dot icon27/07/2012
Termination of appointment of Darren Dalton as a secretary
dot icon24/05/2012
Appointment of Mrs Suzanne Elizabeth Hanchard Burns as a director
dot icon24/05/2012
Appointment of Mrs Maleta Sandra Moore as a director
dot icon24/05/2012
Termination of appointment of Christopher Mchaffie as a director
dot icon24/05/2012
Termination of appointment of Ann Marrow as a director
dot icon21/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-01 no member list
dot icon10/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-01 no member list
dot icon28/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-12-01 no member list
dot icon03/12/2009
Director's details changed for Michael Anthony Hatter on 2009-12-01
dot icon03/12/2009
Director's details changed for Ann Marrow on 2009-12-01
dot icon03/12/2009
Director's details changed for Christopher John Nicholas Mchaffie on 2009-12-01
dot icon03/12/2009
Director's details changed for George Reginald Crutchlow on 2009-12-01
dot icon30/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/12/2008
Annual return made up to 01/12/08
dot icon02/12/2008
Registered office changed on 02/12/2008 from 26 high street littlehampton west sussex BN17 5EE
dot icon04/06/2008
Director appointed george reginald crutchlow
dot icon14/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Annual return made up to 01/12/07
dot icon11/12/2007
Secretary resigned
dot icon23/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Director resigned
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: 2 craigweil manor bognor regis west sussex PO21 4AP
dot icon12/12/2006
Annual return made up to 01/12/06
dot icon27/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon13/12/2005
Annual return made up to 01/12/05
dot icon04/08/2005
Director resigned
dot icon29/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/12/2004
Annual return made up to 01/12/04
dot icon11/08/2004
Amended accounts made up to 2003-12-31
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/12/2003
Annual return made up to 01/12/03
dot icon17/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/12/2002
Annual return made up to 01/12/02
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon08/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/12/2001
Annual return made up to 01/12/01
dot icon12/04/2001
Registered office changed on 12/04/01 from: 12 craigweil manor bognor regis west sussex PO21 4AP
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon12/12/2000
Annual return made up to 01/12/00
dot icon05/03/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Annual return made up to 01/12/99
dot icon08/10/1999
New director appointed
dot icon25/08/1999
Director resigned
dot icon11/03/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Annual return made up to 01/12/98
dot icon02/03/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Annual return made up to 01/12/97
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Annual return made up to 01/12/96
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Director resigned;new director appointed
dot icon06/12/1995
Annual return made up to 01/12/95
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon08/12/1994
Annual return made up to 01/12/94
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon13/12/1993
Annual return made up to 01/12/93
dot icon16/03/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Director resigned;new director appointed
dot icon21/12/1992
Annual return made up to 14/12/92
dot icon21/02/1992
Memorandum and Articles of Association
dot icon21/02/1992
Resolutions
dot icon13/02/1992
Accounting reference date notified as 31/12
dot icon14/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon24/12/1991
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
31/12/2024
dot iconNext confirmation date
01/12/2026
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
46.00
-
0.00
-
-
2022
0
70.00
-
0.00
-
-
2022
0
70.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.00 £Ascended52.17 % *

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
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
28/06/2023 - Present
129
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2012 - 28/06/2023
104
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/01/1992 - 24/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/01/1992 - 24/12/1991
43699
Hatter, Michael Anthony
Director
03/04/2006 - 12/04/2015
7

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 CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED

CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/12/1991 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. There are currently 4 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 CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED?

toggle

CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/12/1991 .

Where is CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED located?

toggle

CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED do?

toggle

CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAIGWEIL MANOR FLATS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-01 with no updates.