OLD CONVENT ESTATE RESIDENTS LIMITED(THE) - 37 HIGH STREET


Company Profile Company Filings

Overview

OLD CONVENT ESTATE RESIDENTS LIMITED(THE) is a Private Limited Company from 37 HIGH STREET and has the status: Active.
OLD CONVENT ESTATE RESIDENTS LIMITED(THE) was incorporated 45 years ago on 21/06/1978 and has the registered number: 01374620. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2024.

OLD CONVENT ESTATE RESIDENTS LIMITED(THE) - 37 HIGH STREET

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
23 / 6 23/06/2022 23/03/2024

Registered Office

C/O DEREK FIELD AND CO
37 HIGH STREET
EAST GRINSTEAD
RH19 3AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JOANNA ELIZABETH EASTON Mar 1975 British Director 2018-06-25 CURRENT
MR WILLIAM ARTHUR SCOTT QUEKETT Jan 1952 British Secretary 2005-11-01 CURRENT
MRS MARGARET SALLY FISHBURN May 1948 British Director 2015-03-22 CURRENT
MR SIMON EPHRAIM FISHBURN Nov 1943 British Director 2015-03-22 CURRENT
MR DAVID LOADER Nov 1949 British Director 2023-12-05 CURRENT
MR MARTIN DOUGLAS PALMER Feb 1958 British Director 2018-04-07 CURRENT
MR WILLIAM ARTHUR SCOTT QUEKETT Jan 1952 British Director 2005-11-01 CURRENT
MR COLIN WILLIAM HABGOOD Feb 1955 British Director 1992-10-23 UNTIL 1995-12-17 RESIGNED
JANICE DAWN LANGRIDGE Jul 1936 British Director RESIGNED
MARK EDMOND LAMBERT Jun 1960 British Director 1997-11-01 UNTIL 2005-11-01 RESIGNED
BARBARA JANE KEFFORD Apr 1951 British Director 1993-02-04 UNTIL 1996-01-02 RESIGNED
MR SIMON EPHRAIM FISHBURN Nov 1943 British Director 2010-11-14 UNTIL 2014-10-20 RESIGNED
NORMA HILBORNE Apr 1940 Director RESIGNED
MR LEONARD RALPH HILBORNE Jul 1931 British Director RESIGNED
CHRISTINE LILIAN HILLMAN Jan 1941 British Director RESIGNED
THOMAS ROBERT HEWSON Feb 1945 British Director RESIGNED
MARY CATHERINE HESKETH Apr 1943 British Director RESIGNED
JAMES BARRIE HESKETH Feb 1944 British Director RESIGNED
MISS CATHERINE ALICE LEAVER Nov 1977 British Director 2014-07-06 UNTIL 2022-11-22 RESIGNED
ROBIN GRANT Feb 1930 British Director RESIGNED
HANSI MILADA GRANT Jul 1926 British Director RESIGNED
RICHARD MICHAEL GEORGE GRAHAM TAYLOR Aug 1936 British Director 1992-10-22 UNTIL 1995-12-15 RESIGNED
MR DORIC CONRAD FRANTZ Jun 1951 British Director RESIGNED
MR LEONARD RALPH HILBORNE Jul 1931 British Director 2006-01-22 UNTIL 2007-10-14 RESIGNED
JOHN EDGAR TURK Jan 1949 British Secretary 1994-12-11 UNTIL 2005-11-01 RESIGNED
JAQUELINE ANNE NUTCHER Jan 1964 Secretary 1993-11-06 UNTIL 1994-12-11 RESIGNED
BRUCE WESLEY COTTON Nov 1940 British Secretary RESIGNED
RICHARD BADEN CHARSLEY Jan 1952 Secretary 1992-06-08 UNTIL 1993-11-06 RESIGNED
SHEILA MARJORY MARKS Sep 1937 British Director RESIGNED
PAUL BYSOUTH Feb 1957 British Director RESIGNED
LESLEY KAY BRENT Aug 1957 British Director RESIGNED
ROSEMARY JANE BOSTOCK Feb 1954 British Director RESIGNED
MRS MARGARET SALLY FISHBURN May 1948 British Director 2011-12-03 UNTIL 2014-10-20 RESIGNED
MR GRAHAM DAVID BOSTOCK Dec 1953 British Director RESIGNED
JOSEPHINE CARYL BEATTIE Mar 1934 British Director RESIGNED
BRIAN ANTHONY BEATTIE Aug 1938 British Director RESIGNED
DAVID MICHAEL ALLWOOD Jun 1955 British Director 2005-12-01 UNTIL 2012-07-04 RESIGNED
MR IAN RANKIN AITKEN Aug 1946 British Director 2004-01-01 UNTIL 2011-12-03 RESIGNED
JOAN MARGARET BROWN Jul 1936 British Director RESIGNED
CORINNE LOUISE ALLISON FENNER BYSOUTH Jun 1961 British Director RESIGNED
PETER ALLAN BRENT Nov 1953 British Director RESIGNED
RICHARD BADEN CHARSLEY Jan 1952 Director RESIGNED
BETTE EILEEN CLARK Nov 1924 British Director RESIGNED
JOHN EDWARD ALEXANDER BENSTEAD Oct 1939 British Director 2007-03-19 UNTIL 2016-10-15 RESIGNED
MRS MARGARET SALLY FISHBURN May 1948 British Director RESIGNED
BRUCE WESLEY COTTON Nov 1940 British Director RESIGNED
MR SIMON EPHRAIM FISHBURN Nov 1943 British Director RESIGNED
MICHAEL JOHN MARKS Dec 1936 British Director RESIGNED
JILL LONGSON Mar 1963 British Director 1992-10-23 UNTIL 1995-12-17 RESIGNED
JILL LONGSON Mar 1963 British Director 1996-10-12 UNTIL 1997-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTROL LIMITED PANGBOURNE Active FULL 70100 - Activities of head offices
STANLEY WORKS LIMITED(THE) ROTHERHAM UNITED KINGDOM Active FULL 25730 - Manufacture of tools
APOLLO MUSIC LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ACMETRACK LIMITED ROTHERHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
FUTURE HOLDINGS LIMITED DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BOLLYWOOD MUSIC LIMITED LONDON ENGLAND Active DORMANT 90030 - Artistic creation
BOSTOCK SOFTWARE DEVELOPMENT AND CONSULTANCY LIMITED EAST GRINSTEAD Active MICRO ENTITY 62012 - Business and domestic software development
SOCIETY OF TICKET AGENTS AND RETAILERS YORK ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
CONCEPTGREEN PROPERTY MANAGEMENT LIMITED LONDON Active DORMANT 68201 - Renting and operating of Housing Association real estate
FISHBURN PROFESSIONAL TRAINING LIMITED EAST GRINSTEA Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
JM MARKETING LIMITED HYTHE Active GROUP 66220 - Activities of insurance agents and brokers
TAP PRODUCTIONS LTD EAST GRINSTEA Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts
19 & 21 AYLESBURY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
FLEMMING AST OPSAMLING LIMITED EAST GRINSTEAD Dissolved... DORMANT 85590 - Other education n.e.c.
SHEGF LIMITED EAST GRINSTEAD UNITED KINGDOM Dissolved... DORMANT 98000 - Residents property management
SUSSEX HOUSE RIGHT TO MANAGE COMPANY LIMITED EAST GRINSTEAD Active MICRO ENTITY 98000 - Residents property management
23RD PRECINCT MUSIC LIMITED GLASGOW Active MICRO ENTITY 59200 - Sound recording and music publishing activities
COMPANY NET LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
FIRST RUN RECORDS LTD GLASGOW Dissolved... 59200 - Sound recording and music publishing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIBRANT MS LIMITED EAST GRINSTEAD Active UNAUDITED ABRIDGED 41100 - Development of building projects
WELLNEST INTERNATIONAL LTD. EAST GRINSTEAD Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
WHITEHALL HOUSE MANAGEMENT LTD EAST GRINSTEAD Active DORMANT 68209 - Other letting and operating of own or leased real estate
ON YOUR BIKE BIRMINGHAM LIMITED EAST GRINSTEAD UNITED KINGDOM Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
ON YOUR BIKE LONDON BRIDGE LIMITED EAST GRINSTEAD UNITED KINGDOM Active UNAUDITED ABRIDGED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
CREATIVE GINGER LTD EAST GRINSTEAD UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts
SMART REPUBLIC LTD EAST GRINSTEAD UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
VIBRANT HOUSING LIMITED EAST GRINSTEAD UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
QUALITY STAY LTD EAST GRINSTEAD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SUSSEX AUTO WORKS LTD EAST GRINSTEAD UNITED KINGDOM Active UNAUDITED ABRIDGED 45200 - Maintenance and repair of motor vehicles