About

Registered Number: 01792541
Date of Incorporation: 17/02/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: The Old Rectory, Singleton, Chichester, West Sussex, PO18 0HF

 

Established in 1984, The Old Rectory Community Housing Ltd has its registered office in Chichester in West Sussex, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, Peter Govern 01 August 1998 31 October 2000 1
GREIG, Samantha Jane 01 August 1998 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 06 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
395 - Particulars of a mortgage or charge 13 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 02 February 2004
225 - Change of Accounting Reference Date 18 January 2004
CERTNM - Change of name certificate 18 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
395 - Particulars of a mortgage or charge 07 December 2000
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
395 - Particulars of a mortgage or charge 03 May 2000
AA - Annual Accounts 28 April 2000
287 - Change in situation or address of Registered Office 17 November 1999
363s - Annual Return 10 August 1999
395 - Particulars of a mortgage or charge 19 May 1999
395 - Particulars of a mortgage or charge 09 April 1999
AA - Annual Accounts 22 January 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
395 - Particulars of a mortgage or charge 07 September 1998
395 - Particulars of a mortgage or charge 07 September 1998
363s - Annual Return 21 August 1998
CERTNM - Change of name certificate 03 April 1998
AA - Annual Accounts 29 January 1998
287 - Change in situation or address of Registered Office 22 August 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 13 August 1996
395 - Particulars of a mortgage or charge 30 January 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 15 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1994
363s - Annual Return 15 September 1994
RESOLUTIONS - N/A 01 December 1993
CERTNM - Change of name certificate 26 November 1993
AA - Annual Accounts 17 November 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 24 August 1992
288 - N/A 11 September 1991
AA - Annual Accounts 11 September 1991
363b - Annual Return 11 September 1991
395 - Particulars of a mortgage or charge 18 July 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
363 - Annual Return 03 November 1989
287 - Change in situation or address of Registered Office 19 July 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 31 March 1988
AA - Annual Accounts 01 March 1988
288 - N/A 10 November 1986
AA - Annual Accounts 27 October 1986
363 - Annual Return 22 May 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2012 Fully Satisfied

N/A

Legal charge 12 April 2012 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Guarantee & debenture 10 February 2006 Outstanding

N/A

Legal charge 30 November 2000 Outstanding

N/A

Guarantee & debenture 23 April 2000 Outstanding

N/A

Legal charge 13 May 1999 Fully Satisfied

N/A

Guarantee & debenture 29 March 1999 Outstanding

N/A

Legal charge 28 August 1998 Outstanding

N/A

Legal charge 28 August 1998 Fully Satisfied

N/A

Legal charge 23 January 1996 Outstanding

N/A

Legal charge 15 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.