About

Registered Number: 02508980
Date of Incorporation: 06/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 26 Dene Tye, Crawley, West Sussex, RH10 7TS

 

Founded in 1990, 30, Medina Villas Resident's Association Ltd have registered office in Crawley, it has a status of "Active". We don't currently know the number of employees at the company. There are 12 directors listed as Westley, Julie, Marshall, Nicola Alison Jayne, Somerset, Tanya Arabel, Cross, Arthur Thomas Percival, Loughead, Sandra, Harris, Michael Ben, Loughead, Thomas, Mitchell, Edgar, Owens, Paul, Price, David John, Scarlet, Yvonne Ellen, Dr, Watson, Gillian Margaret for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Nicola Alison Jayne 01 August 2012 - 1
SOMERSET, Tanya Arabel 26 February 2016 - 1
HARRIS, Michael Ben N/A 11 July 2003 1
LOUGHEAD, Thomas N/A 25 July 2003 1
MITCHELL, Edgar N/A 31 July 2011 1
OWENS, Paul 15 July 2002 16 April 2014 1
PRICE, David John N/A 18 November 1993 1
SCARLET, Yvonne Ellen, Dr 16 April 2014 18 February 2016 1
WATSON, Gillian Margaret 17 January 1994 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
WESTLEY, Julie 19 February 2011 - 1
CROSS, Arthur Thomas Percival N/A 01 May 2000 1
LOUGHEAD, Sandra 01 April 2000 25 July 2003 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 26 June 2014
AD01 - Change of registered office address 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AA - Annual Accounts 28 April 2011
AP03 - Appointment of secretary 27 February 2011
AP01 - Appointment of director 27 February 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 08 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 30 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
363s - Annual Return 16 June 1999
AAMD - Amended Accounts 05 May 1999
AA - Annual Accounts 02 April 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 24 May 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 29 July 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 02 June 1994
288 - N/A 31 January 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 10 June 1993
MISC - Miscellaneous document 02 November 1992
AA - Annual Accounts 02 September 1992
363s - Annual Return 12 June 1992
RESOLUTIONS - N/A 06 May 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 18 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1990
MEM/ARTS - N/A 08 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1990
287 - Change in situation or address of Registered Office 19 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
NEWINC - New incorporation documents 06 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.