CHURCH GREEN RESIDENTS COMPANY (NO.1) LIMITED - WORTHING


Company Profile Company Filings

Overview

CHURCH GREEN RESIDENTS COMPANY (NO.1) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WORTHING and has the status: Active.
CHURCH GREEN RESIDENTS COMPANY (NO.1) LIMITED was incorporated 40 years ago on 20/03/1984 and has the registered number: 01801690. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CHURCH GREEN RESIDENTS COMPANY (NO.1) LIMITED - WORTHING

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
31 / 3 31/03/2023 31/12/2024

Registered Office

70 LADYDELL ROAD
WORTHING
WEST SUSSEX
BN11 2JT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANET OLIVE KIRKPATRICK Jan 1935 British Director 2000-07-10 CURRENT
MISS MEGAN JEWITT Nov 1971 British Director 2022-12-18 CURRENT
MR ADRIAN CHARLES BANKS Sep 1962 British Director 1992-10-07 CURRENT
MS VICKI CAROL GIBBS Jun 1965 English Director 2022-12-06 CURRENT
MR ADRIAN CHARLES BANKS Sep 1962 British Secretary 2008-09-25 CURRENT
MR JOHN ROBERT TURNER Jul 1956 British Director 2011-01-31 UNTIL 2022-12-18 RESIGNED
RAYMOND GEORGE MELLORS Apr 1946 British Secretary 1996-10-25 UNTIL 2008-09-25 RESIGNED
SUSIE ANNA SMITH Secretary 1992-10-07 UNTIL 1996-10-25 RESIGNED
MR LEONARD JAMES WARRAN Dec 1928 Secretary 1991-07-22 UNTIL 1992-10-07 RESIGNED
MICHAEL THOMAS HOMEWOOD May 1952 British Director RESIGNED
JOANNE POPE Jan 1971 British Director 1992-10-07 UNTIL 1999-08-27 RESIGNED
ADRIAN BRIAN PAYNE Jan 1967 British Director 1992-10-07 UNTIL 1998-06-04 RESIGNED
MR JOHN ALFRED MURPHY Nov 1957 British Director 2017-06-13 UNTIL 2022-12-07 RESIGNED
IRIS LUIS MOORE Dec 1918 British Director 1992-10-07 UNTIL 2011-01-31 RESIGNED
RAYMOND GEORGE MELLORS Apr 1946 British Director 1992-10-07 UNTIL 2008-09-25 RESIGNED
GARY COLLINS Oct 1956 British Director 2000-07-10 UNTIL 2003-05-30 RESIGNED
DR DAVID NEVILLE GORDON Nov 1937 British Director 2011-01-31 UNTIL 2017-06-13 RESIGNED
TONY COWLING May 1971 British Director 1992-10-07 UNTIL 1996-10-28 RESIGNED
MICHAEL EDWARD BARTLETT May 1933 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Adrian Charles Banks 2016-04-07 9/1962 Worthing   West Sussex Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MALL SHOPPING CENTRES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MALL DEVELOPMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE MALL REIT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ODELL CLOSE RESIDENTS COMPANY LIMITED BEDFORD UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ST. CRISPIANS RESIDENTS COMPANY (NO.1) LIMITED NEWHAVEN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHURCH GREEN RESIDENTS COMPANY (NO.3) LIMITED BRIGHTON ENGLAND Active DORMANT 98000 - Residents property management
ST. CRISPIANS RESIDENTS COMPANY (NO.2) LIMITED PEACEHAVEN ENGLAND Active DORMANT 98000 - Residents property management
MALL SHOPPING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CAPITAL & REGIONAL ESTATES LIMITED LONDON Dissolved... FULL 43390 - Other building completion and finishing