About

Registered Number: 02610812
Date of Incorporation: 15/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 215 Cooden Sea Road, Bexhill-On-Sea, TN39 4TT,

 

Having been setup in 1991, Helena Court Residents Association Ltd has its registered office in Bexhill-On-Sea, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 25 directors listed as Bacic, Diana, Brine, Jeffrey, Madders, Brian Richard, Platt, Philip John, Fairclough, Sandra Ann, Okines, George Tarver, Sharp, William Charles, Arko Property Management Limited, Atkinson, Michael Paul, Bailey, Michael Wayne, Baker, Ian, Cumming, David, Duncan, Susan, Dunlop, John Joseph, Dunlop, Jonathan Joseph, Fairclough, Stephen Karl George, Hall, Brian, Humphrey, Ryan John, Kelly, Patricia Catherine, Laidlaw, Hilary Jane, Lee, Robert Anthony, Madders, Kevin John, Dr, Powell, Patrick George, Sharples, Nicholas William, Speight, Nicholas Shaun for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACIC, Diana 09 January 2019 - 1
BRINE, Jeffrey 14 March 2013 - 1
MADDERS, Brian Richard 05 April 1998 - 1
PLATT, Philip John 01 October 2019 - 1
ATKINSON, Michael Paul 03 May 2002 27 February 2008 1
BAILEY, Michael Wayne 01 October 2019 08 January 2020 1
BAKER, Ian 07 July 2007 07 July 2014 1
CUMMING, David 15 May 1991 01 December 1995 1
DUNCAN, Susan 15 May 1991 30 September 1993 1
DUNLOP, John Joseph 01 November 2006 14 January 2014 1
DUNLOP, Jonathan Joseph 28 March 2017 07 July 2019 1
FAIRCLOUGH, Stephen Karl George 15 May 1991 05 April 1998 1
HALL, Brian 15 May 1991 30 September 1993 1
HUMPHREY, Ryan John 24 April 2003 27 February 2008 1
KELLY, Patricia Catherine 23 May 2016 16 January 2020 1
LAIDLAW, Hilary Jane 15 May 1991 23 May 2016 1
LEE, Robert Anthony 07 July 2014 23 May 2016 1
MADDERS, Kevin John, Dr 16 December 2006 07 July 2019 1
POWELL, Patrick George 05 April 2017 27 December 2019 1
SHARPLES, Nicholas William 01 January 2015 31 July 2015 1
SPEIGHT, Nicholas Shaun 22 May 1999 24 April 2003 1
Secretary Name Appointed Resigned Total Appointments
FAIRCLOUGH, Sandra Ann 15 May 1991 23 October 1994 1
OKINES, George Tarver 01 July 2005 01 January 2012 1
SHARP, William Charles 28 March 2017 28 August 2020 1
ARKO PROPERTY MANAGEMENT LIMITED 01 January 2012 01 January 2017 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 07 September 2020
TM02 - Termination of appointment of secretary 07 September 2020
AD01 - Change of registered office address 07 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 14 February 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 15 May 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 18 April 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 11 April 2017
AP01 - Appointment of director 10 April 2017
AP03 - Appointment of secretary 10 April 2017
AD01 - Change of registered office address 10 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 April 2016
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 May 2012
AP04 - Appointment of corporate secretary 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 16 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 15 May 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 25 April 2003
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 15 May 2001
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 28 March 2000
AA - Annual Accounts 13 March 2000
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 09 March 1999
288a - Notice of appointment of directors or secretaries 09 July 1998
363s - Annual Return 24 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 14 March 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 10 July 1995
288 - N/A 20 June 1995
287 - Change in situation or address of Registered Office 20 June 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 22 April 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 20 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1991
NEWINC - New incorporation documents 15 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.