About

Registered Number: 07705234
Date of Incorporation: 14/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 3 Myrtle Cottages, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG,

 

Founded in 2011, Friends of Station Road Gardens (Billingshurst) Ltd have registered office in Billingshurst, West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Keith Alan, Deefholts, Raymond, Hotze, Herman Edmund Johan, Johns, Alison June, Sexton, Stuart Peter, Skidmore, Rachel Mary, Traynor, Samantha, Bransdon, Michael Neil, Braun, Gordon Victor, Gray, Lesley Suzanne, Hurwood, Hei, Obank, John Stephen, Perks, June Blanche, Skidmore, Rachel Mary, Traynor, Samantha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Keith Alan 14 July 2011 - 1
DEEFHOLTS, Raymond 14 July 2011 - 1
HOTZE, Herman Edmund Johan 14 July 2011 - 1
JOHNS, Alison June 18 December 2019 - 1
SEXTON, Stuart Peter 23 September 2015 - 1
BRANSDON, Michael Neil 14 July 2011 04 September 2011 1
BRAUN, Gordon Victor 19 March 2012 05 June 2014 1
GRAY, Lesley Suzanne 14 July 2011 03 November 2011 1
HURWOOD, Hei 15 March 2014 12 June 2018 1
OBANK, John Stephen 02 November 2012 23 September 2015 1
PERKS, June Blanche 14 July 2011 14 September 2011 1
SKIDMORE, Rachel Mary 14 July 2011 01 April 2012 1
TRAYNOR, Samantha 16 January 2013 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SKIDMORE, Rachel Mary 14 September 2011 22 January 2013 1
TRAYNOR, Samantha 22 January 2013 25 June 2014 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 23 April 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 08 January 2020
AP01 - Appointment of director 31 December 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 15 April 2019
AD01 - Change of registered office address 01 February 2019
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 14 July 2018
TM01 - Termination of appointment of director 20 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 24 September 2014
TM02 - Termination of appointment of secretary 11 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 03 March 2013
AP03 - Appointment of secretary 02 March 2013
TM02 - Termination of appointment of secretary 02 March 2013
AP01 - Appointment of director 20 December 2012
RESOLUTIONS - N/A 17 December 2012
RESOLUTIONS - N/A 17 December 2012
MEM/ARTS - N/A 17 December 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 02 April 2012
AP03 - Appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
NEWINC - New incorporation documents 14 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.