About

Registered Number: 03067074
Date of Incorporation: 12/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 7 Horton Place, Bramley Green Angmering, Littlehampton, West Sussex, BN16 4GL

 

Based in Littlehampton, Taylor Close (Osterley) Residents Company Ltd was setup in 1995, it's status is listed as "Active". The companies directors are listed as Anderson, Claire Elaine, Evans, Dorrian Arthur Lewis, Griffiths, Richard, Hill, Nigel, Bage, Norah, Bellinger, Kenneth John, Bird, Maria, Clarke Luis, Lisa, De'ath, John Francis, Harding, Jonathan Michael James, Lahert, Sarah Alice, Long, Stephen, Prashar, Renu, Puri, Vikas, Taylor, Sean Richard, Thompson, Maurice, Whellams, Richard in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Claire Elaine 28 February 2019 - 1
EVANS, Dorrian Arthur Lewis 02 December 1998 - 1
GRIFFITHS, Richard 04 September 1996 - 1
HILL, Nigel 22 January 2008 - 1
BAGE, Norah 04 September 1996 31 October 1997 1
BELLINGER, Kenneth John 05 May 2004 28 February 2019 1
BIRD, Maria 04 September 1996 09 October 2000 1
CLARKE LUIS, Lisa 07 September 2005 22 January 2008 1
DE'ATH, John Francis 03 December 1997 23 November 1998 1
HARDING, Jonathan Michael James 04 September 1996 01 December 1997 1
LAHERT, Sarah Alice 13 September 1996 01 November 1996 1
LONG, Stephen 13 October 1998 29 August 2001 1
PRASHAR, Renu 21 June 2011 30 June 2013 1
PURI, Vikas 04 September 1996 21 March 2000 1
TAYLOR, Sean Richard 05 December 2000 04 June 2003 1
THOMPSON, Maurice 05 December 2000 02 October 2003 1
WHELLAMS, Richard 03 December 1997 30 November 1998 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 15 June 2014
TM01 - Termination of appointment of director 15 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 09 February 2012
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 March 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 02 March 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 25 February 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 10 March 2003
287 - Change in situation or address of Registered Office 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 January 2003
287 - Change in situation or address of Registered Office 30 July 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 18 February 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
AA - Annual Accounts 22 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 19 June 2000
287 - Change in situation or address of Registered Office 30 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 07 July 1999
363s - Annual Return 23 June 1999
CERTNM - Change of name certificate 28 May 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
AA - Annual Accounts 14 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 16 March 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
363b - Annual Return 10 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
287 - Change in situation or address of Registered Office 19 May 1997
AA - Annual Accounts 14 May 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
287 - Change in situation or address of Registered Office 11 December 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288 - N/A 18 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 25 July 1996
288 - N/A 23 July 1996
288 - N/A 21 July 1996
363a - Annual Return 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1995
288 - N/A 24 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
287 - Change in situation or address of Registered Office 21 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1995
NEWINC - New incorporation documents 12 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.