ST MARY'S SQUARE (KEMP TOWN) RESIDENTS ASSOCIATION LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY

Company number 02296746
Status Active
Incorporation Date 15 September 1988
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 34 ; Termination of appointment of Hf Secretaries Ltd as a secretary on 31 March 2016. The most likely internet sites of ST MARY'S SQUARE (KEMP TOWN) RESIDENTS ASSOCIATION LIMITED are www.stmaryssquarekemptownresidentsassociation.co.uk, and www.st-mary-s-square-kemp-town-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. St Mary S Square Kemp Town Residents Association Limited is a Private Limited Company. The company registration number is 02296746. St Mary S Square Kemp Town Residents Association Limited has been working since 15 September 1988. The present status of the company is Active. The registered address of St Mary S Square Kemp Town Residents Association Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. The company`s financial liabilities are £7.09k. It is £0.4k against last year. The cash in hand is £7.27k. It is £-7.96k against last year. And the total assets are £8.71k, which is £-7.5k against last year. WALKER, Adam Hyde is a Director of the company. WOOD, Benjamin George is a Director of the company. Secretary ALLBEURY, Allan Tony has been resigned. Secretary BRADSHAW, Peter has been resigned. Secretary HALL, Dennis Henry Charles has been resigned. Secretary REES, Malcolm Clifford has been resigned. Secretary STEPHENS, Robert William has been resigned. Secretary HF SECRETARIES LTD has been resigned. Secretary HF SECRETARIES LTD has been resigned. Director ALEXANDER, Iain has been resigned. Director ALLBEURY, Allan Tony has been resigned. Director ASHLEY, Gareth has been resigned. Director BAKER, Ernest George has been resigned. Director BENNETT, John Buchanan has been resigned. Director BOSWELL, Peter has been resigned. Director BOVEY, Nigel Gordon has been resigned. Director BRADSHAW, Peter has been resigned. Director BROE, Miles Lindsey has been resigned. Director CHELL, Doreen Audrey has been resigned. Director DEANS, Richard John Willis has been resigned. Director DITCH, Kevin Frank has been resigned. Director GERRARD, Anthony St Francis Xavier has been resigned. Director HALL, Dennis Henry Charles has been resigned. Director HOLBROOK, Andrew John has been resigned. Director HOOPER, Carol Ann has been resigned. Director HUNT, Elizabeth Julia has been resigned. Director MACDONALD, Jacqueline Kay has been resigned. Director MAGUIRE, Alexander has been resigned. Director MEADOWS, Peter Roger has been resigned. Director MEADOWS, Peter Roger has been resigned. Director PETERSON, Martin John has been resigned. Director REES, Malcolm Clifford has been resigned. Director STEPHENS, Robert William has been resigned. The company operates in "Residents property management".


st mary's square (kemp town) residents association Key Finiance

LIABILITIES £7.09k
+5%
CASH £7.27k
-53%
TOTAL ASSETS £8.71k
-47%
All Financial Figures

Current Directors

Director
WALKER, Adam Hyde
Appointed Date: 26 October 2002
58 years old

Director
WOOD, Benjamin George
Appointed Date: 13 March 2014
55 years old

Resigned Directors

Secretary
ALLBEURY, Allan Tony
Resigned: 15 September 2006
Appointed Date: 30 March 2004

Secretary
BRADSHAW, Peter
Resigned: 21 October 2003
Appointed Date: 09 January 1999

Secretary
HALL, Dennis Henry Charles
Resigned: 01 July 1996

Secretary
REES, Malcolm Clifford
Resigned: 09 January 1999
Appointed Date: 01 July 1996

Secretary
STEPHENS, Robert William
Resigned: 31 December 2008
Appointed Date: 01 April 2008

Secretary
HF SECRETARIES LTD
Resigned: 31 March 2016
Appointed Date: 31 December 2008

Secretary
HF SECRETARIES LTD
Resigned: 01 April 2008
Appointed Date: 15 September 2006

Director
ALEXANDER, Iain
Resigned: 06 February 2000
Appointed Date: 09 January 1999
90 years old

Director
ALLBEURY, Allan Tony
Resigned: 01 February 2005
Appointed Date: 04 November 2000
93 years old

Director
ASHLEY, Gareth
Resigned: 31 March 2014
Appointed Date: 25 March 2009
46 years old

Director
BAKER, Ernest George
Resigned: 14 January 2009
Appointed Date: 01 April 2008
86 years old

Director
BENNETT, John Buchanan
Resigned: 05 August 2002
Appointed Date: 09 January 1999
70 years old

Director
BOSWELL, Peter
Resigned: 31 March 2011
Appointed Date: 25 March 2009
84 years old

Director
BOVEY, Nigel Gordon
Resigned: 22 March 2002
64 years old

Director
BRADSHAW, Peter
Resigned: 21 October 2003
Appointed Date: 18 July 1996
93 years old

Director
BROE, Miles Lindsey
Resigned: 04 May 2006
Appointed Date: 16 August 2002
71 years old

Director
CHELL, Doreen Audrey
Resigned: 14 September 1999
Appointed Date: 14 January 1995
92 years old

Director
DEANS, Richard John Willis
Resigned: 15 June 2001
Appointed Date: 26 March 2000
78 years old

Director
DITCH, Kevin Frank
Resigned: 31 March 2014
Appointed Date: 25 March 2009
63 years old

Director
GERRARD, Anthony St Francis Xavier
Resigned: 28 April 2010
Appointed Date: 09 May 2007
75 years old

Director
HALL, Dennis Henry Charles
Resigned: 01 July 1996
99 years old

Director
HOLBROOK, Andrew John
Resigned: 21 June 1993
78 years old

Director
HOOPER, Carol Ann
Resigned: 14 January 1995
Appointed Date: 04 December 1993
77 years old

Director
HUNT, Elizabeth Julia
Resigned: 12 January 2009
Appointed Date: 14 March 2007
78 years old

Director
MACDONALD, Jacqueline Kay
Resigned: 23 October 1999
Appointed Date: 06 December 1997

Director
MAGUIRE, Alexander
Resigned: 15 August 1994
91 years old

Director
MEADOWS, Peter Roger
Resigned: 28 April 2010
Appointed Date: 01 April 2008
74 years old

Director
MEADOWS, Peter Roger
Resigned: 09 December 1995
Appointed Date: 04 December 1993
74 years old

Director
PETERSON, Martin John
Resigned: 14 March 2004
Appointed Date: 27 October 2001
73 years old

Director
REES, Malcolm Clifford
Resigned: 09 January 1999
Appointed Date: 14 January 1995
85 years old

Director
STEPHENS, Robert William
Resigned: 31 December 2008
Appointed Date: 09 May 2007
51 years old

ST MARY'S SQUARE (KEMP TOWN) RESIDENTS ASSOCIATION LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 34

31 Mar 2016
Termination of appointment of Hf Secretaries Ltd as a secretary on 31 March 2016
14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 34

...
... and 129 more events
04 Nov 1988
Director resigned;new director appointed

04 Nov 1988
Registered office changed on 04/11/88 from: 2 baches street london N1 6UB

01 Nov 1988
Company name changed betterposh LIMITED\certificate issued on 02/11/88

21 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1988
Incorporation