CORSHAM COURT RESIDENTS' ASSOCIATION LIMITED
ST. LEONARDS-ON-SEA

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 02758130
Status Active
Incorporation Date 22 October 1992
Company Type Private Limited Company
Address 77 BOHEMIA ROAD, ST. LEONARDS-ON-SEA, ENGLAND, TN37 6RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 12 April 2017; Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ on 1 November 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of CORSHAM COURT RESIDENTS' ASSOCIATION LIMITED are www.corshamcourtresidentsassociation.co.uk, and www.corsham-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corsham Court Residents Association Limited is a Private Limited Company. The company registration number is 02758130. Corsham Court Residents Association Limited has been working since 22 October 1992. The present status of the company is Active. The registered address of Corsham Court Residents Association Limited is 77 Bohemia Road St Leonards On Sea England Tn37 6rj. . SWEET, Arthur is a Director of the company. Secretary AUGUSTE, Peter has been resigned. Secretary FORSTER, Michael Francis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary PETER AUGUSTE & CO has been resigned. Director BARKER, Nancy Mary has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONN, Mary Gwendoline has been resigned. Director HALL, John Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
SWEET, Arthur
Appointed Date: 22 October 1992
79 years old

Resigned Directors

Secretary
AUGUSTE, Peter
Resigned: 18 June 2014
Appointed Date: 12 October 2011

Secretary
FORSTER, Michael Francis
Resigned: 27 July 2004
Appointed Date: 22 October 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 October 1992
Appointed Date: 22 October 1992

Secretary
PETER AUGUSTE & CO
Resigned: 12 October 2011
Appointed Date: 27 July 2004

Director
BARKER, Nancy Mary
Resigned: 05 May 1994
Appointed Date: 22 October 1992
111 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 October 1992
Appointed Date: 22 October 1992
35 years old

Director
CONN, Mary Gwendoline
Resigned: 15 November 1995
Appointed Date: 16 November 1992
112 years old

Director
HALL, John Peter
Resigned: 24 April 2003
Appointed Date: 05 May 1994
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 October 1992
Appointed Date: 22 October 1992

CORSHAM COURT RESIDENTS' ASSOCIATION LIMITED Events

12 Apr 2017
Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 12 April 2017
01 Nov 2016
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ on 1 November 2016
01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 24 December 2015
27 Jul 2016
Previous accounting period extended from 31 October 2015 to 24 December 2015
...
... and 61 more events
09 Nov 1992
Director resigned;new director appointed

09 Nov 1992
Registered office changed on 09/11/92 from: 110 whitchurch road cardiff CF4 3LY

09 Nov 1992
Director resigned;new director appointed

09 Nov 1992
Secretary resigned;new secretary appointed;director resigned

22 Oct 1992
Incorporation