LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797510

Incorporation date

09/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

27 Robertson Street, Hastings, East Sussex TN34 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1993)
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Termination of appointment of Angela Mary Westwick as a director on 2025-05-20
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon02/02/2023
Registered office address changed from Ground Floor Office, 17 Havelock Road Havelock Road Hastings TN34 1BP England to 27 Robertson Street Hastings East Sussex TN34 1HT on 2023-02-03
dot icon24/03/2022
Micro company accounts made up to 2021-12-31
dot icon08/03/2022
Appointment of Mrs Angela Mary Westwick as a director on 2022-03-08
dot icon08/03/2022
Notification of a person with significant control statement
dot icon08/03/2022
Termination of appointment of Michael John Gasson as a director on 2022-03-08
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon09/02/2022
Appointment of Mr Christopher John Reed as a director on 2022-02-09
dot icon20/08/2021
Registered office address changed from Flat 6, La Marne Court 6 La Marne Court 2 st Helens Crescent Hastings TN34 2EW England to Ground Floor Office, 17 Havelock Road Havelock Road Hastings TN34 1BP on 2021-08-20
dot icon20/08/2021
Termination of appointment of Terrence John Glazier as a director on 2021-08-17
dot icon20/08/2021
Cessation of Terrence John Glazier as a person with significant control on 2021-08-17
dot icon20/08/2021
Termination of appointment of Terrence John Glazier as a secretary on 2021-08-17
dot icon23/02/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Micro company accounts made up to 2019-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon19/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon17/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon18/07/2019
Micro company accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-03-31
dot icon15/01/2019
Registered office address changed from Flat 5 La Marne Court 2 st Helens Crescent Hastings East Sussex TN34 2EW to Flat 6, La Marne Court 6 La Marne Court 2 st Helens Crescent Hastings TN34 2EW on 2019-01-15
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon01/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon04/09/2017
Appointment of Mr Michael John Gasson as a director on 2017-08-01
dot icon03/09/2017
Appointment of Mrs Janet Ann Chadwick as a director on 2017-08-01
dot icon03/09/2017
Termination of appointment of Ruth Wright as a director on 2017-07-31
dot icon03/09/2017
Appointment of Mr Terrence John Glazier as a secretary on 2017-08-01
dot icon03/09/2017
Termination of appointment of Dennis Edward Wood as a director on 2017-07-31
dot icon03/09/2017
Termination of appointment of Ruth Wright as a secretary on 2017-07-31
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon18/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-09 no member list
dot icon17/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-09 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-09 no member list
dot icon04/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-09 no member list
dot icon08/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-09 no member list
dot icon19/10/2011
Registered office address changed from 8 La Marne Court St Helens Crescent Hastings East Sussex TN34 2EW on 2011-10-19
dot icon19/10/2011
Appointment of Mrs Ruth Wright as a secretary
dot icon19/10/2011
Appointment of Mr Terrence John Glazier as a director
dot icon19/10/2011
Termination of appointment of Helen Chipchase as a secretary
dot icon19/10/2011
Termination of appointment of Helen Chipchase as a director
dot icon20/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/03/2011
Annual return made up to 2011-03-09 no member list
dot icon26/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-09 no member list
dot icon27/04/2010
Director's details changed for Ruth Wright on 2010-03-01
dot icon27/04/2010
Director's details changed for Dennis Edward Wood on 2010-03-01
dot icon27/04/2010
Director's details changed for Helen Victoria Chipchase on 2010-03-01
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Annual return made up to 09/03/09
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/03/2008
Annual return made up to 09/03/08
dot icon07/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/04/2007
Annual return made up to 09/03/07
dot icon19/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 09/03/06
dot icon04/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/04/2005
Annual return made up to 09/03/05
dot icon22/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2004
Annual return made up to 09/03/04
dot icon18/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/03/2003
Annual return made up to 09/03/03
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/04/2002
Annual return made up to 09/03/02
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon15/05/2001
Full accounts made up to 2001-03-31
dot icon23/03/2001
Annual return made up to 09/03/01
dot icon20/04/2000
Full accounts made up to 2000-03-31
dot icon15/03/2000
Annual return made up to 09/03/00
dot icon11/05/1999
Full accounts made up to 1999-03-31
dot icon14/03/1999
Annual return made up to 09/03/99
dot icon03/06/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Annual return made up to 09/03/98
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Secretary resigned
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon19/03/1997
Annual return made up to 09/03/97
dot icon13/09/1996
Full accounts made up to 1996-03-31
dot icon25/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
Annual return made up to 09/03/96
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon28/02/1995
Annual return made up to 09/03/95
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon16/05/1994
Annual return made up to 09/03/94
dot icon16/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon29/09/1993
New secretary appointed
dot icon29/09/1993
Director resigned;new director appointed
dot icon29/09/1993
Secretary resigned;director resigned;new director appointed
dot icon29/09/1993
Registered office changed on 29/09/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon09/03/1993
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
31/12/2024
dot iconNext confirmation date
09/02/2026
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
0.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Christopher John
Director
09/02/2022 - Present
-
Chadwick, Janet Ann
Director
01/08/2017 - Present
-
Westwick, Angela Mary
Director
08/03/2022 - 20/05/2025
1

Persons with Significant Control

2
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 LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED

LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED is an(a) Active company incorporated on 09/03/1993 with the registered office located at 27 Robertson Street, Hastings, East Sussex TN34 1HT. There are currently 2 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 LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED?

toggle

LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED is currently Active. It was registered on 09/03/1993 .

Where is LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED located?

toggle

LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED is registered at 27 Robertson Street, Hastings, East Sussex TN34 1HT.

What does LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED do?

toggle

LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LA MARNE COURT RESIDENTS ASSOCIATION COMPANY LIMITED?

toggle

The latest filing was on 17/06/2025: Micro company accounts made up to 2024-12-31.