CARN COURT RESIDENTS ASSOCIATION LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 02278303
Status Active
Incorporation Date 19 July 1988
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 26 . The most likely internet sites of CARN COURT RESIDENTS ASSOCIATION LIMITED are www.carncourtresidentsassociation.co.uk, and www.carn-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Carn Court Residents Association Limited is a Private Limited Company. The company registration number is 02278303. Carn Court Residents Association Limited has been working since 19 July 1988. The present status of the company is Active. The registered address of Carn Court Residents Association Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . GRENVILLE, Dawn Jacqueline is a Secretary of the company. BROWN, Bernard Irad is a Director of the company. GRENVILLE, Dawn Jacqueline is a Director of the company. Director GREAVES-LORD, Robin has been resigned. Director HOLMES, Lawrence James Oliver has been resigned. Director MEYLER, Geraldyn has been resigned. Director PATCHING, Pamela Evelyn has been resigned. The company operates in "Residents property management".


Current Directors


Director
BROWN, Bernard Irad
Appointed Date: 21 November 2000
86 years old

Director

Resigned Directors

Director
GREAVES-LORD, Robin
Resigned: 29 January 2001
Appointed Date: 01 November 1994
90 years old

Director
HOLMES, Lawrence James Oliver
Resigned: 20 November 1997
Appointed Date: 14 November 1991
95 years old

Director
MEYLER, Geraldyn
Resigned: 18 October 2001
Appointed Date: 20 November 1997
62 years old

Director
PATCHING, Pamela Evelyn
Resigned: 14 November 1991
102 years old

CARN COURT RESIDENTS ASSOCIATION LIMITED Events

16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 August 2016
03 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 26

07 Nov 2015
Total exemption small company accounts made up to 31 August 2015
05 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 26

...
... and 66 more events
24 Jan 1990
Ad 26/07/88--------- £ si 24@1=24 £ ic 2/26

04 May 1989
Accounting reference date notified as 31/08

23 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1988
Registered office changed on 23/08/88 from: 31 corsham street london N1 6DR

19 Jul 1988
Incorporation