About

Registered Number: 02652885
Date of Incorporation: 10/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 7 Patcham Grange, Brighton, BN1 8UR,

 

Founded in 1991, Patcham Grange (Residents Association) Ltd has its registered office in Brighton, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERS, Keith John 22 June 2012 - 1
BISHOP, Robin Stuart 01 October 2000 08 March 2002 1
DEGEER, Cherry 01 August 2009 27 March 2010 1
PAY, Graham Frederick 16 March 2015 02 December 2019 1
PORTER, Annemarie Teresa 27 March 2010 22 June 2012 1
PROUD, Christopher Wilfred Fredrick 03 May 2002 30 May 2003 1
STONER, Jason 28 March 2000 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Annemarie Teresa 03 December 2018 - 1
LAWRENCE, Cristina Carolyn 16 March 2015 03 December 2018 1
RIDLEY, Wendy Hazel 04 August 2009 16 March 2015 1
SIVERNS, Thomas Michael 19 October 2007 04 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 June 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
CH03 - Change of particulars for secretary 15 January 2020
CS01 - N/A 27 April 2019
AA - Annual Accounts 14 January 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AD01 - Change of registered office address 17 December 2018
CS01 - N/A 14 July 2018
PSC08 - N/A 23 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 15 July 2017
PSC09 - N/A 15 July 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 09 October 2016
CS01 - N/A 30 June 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AP01 - Appointment of director 22 July 2015
AP03 - Appointment of secretary 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 21 July 2013
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 02 August 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 29 March 2010
AP01 - Appointment of director 25 November 2009
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 22 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 October 2007
353 - Register of members 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 22 July 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
AA - Annual Accounts 10 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
DISS40 - Notice of striking-off action discontinued 11 April 2000
363s - Annual Return 07 April 2000
GAZ1 - First notification of strike-off action in London Gazette 14 March 2000
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 28 October 1997
RESOLUTIONS - N/A 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
CERTNM - Change of name certificate 27 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 06 November 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 12 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 08 October 1994
288 - N/A 08 October 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 06 October 1993
RESOLUTIONS - N/A 22 June 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 24 January 1993
NEWINC - New incorporation documents 10 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.