CLARENCE PARADE PARK HOUSE RESIDENTS ASSOCIATION LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 3RJ

Company number 01412856
Status Active
Incorporation Date 2 February 1979
Company Type Private Limited Company
Address COMPANY SECRETARY, 15 PARK HOUSE, 1 CLARENCE PARADE, SOUTHSEA, HAMPSHIRE, PO5 3RJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Micro company accounts made up to 24 March 2017; Confirmation statement made on 14 December 2016 with updates; Total exemption full accounts made up to 24 March 2016. The most likely internet sites of CLARENCE PARADE PARK HOUSE RESIDENTS ASSOCIATION LIMITED are www.clarenceparadeparkhouseresidentsassociation.co.uk, and www.clarence-parade-park-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Clarence Parade Park House Residents Association Limited is a Private Limited Company. The company registration number is 01412856. Clarence Parade Park House Residents Association Limited has been working since 02 February 1979. The present status of the company is Active. The registered address of Clarence Parade Park House Residents Association Limited is Company Secretary 15 Park House 1 Clarence Parade Southsea Hampshire Po5 3rj. . PICTON, Sheila is a Secretary of the company. BOSONNET, Malcolm Stuart is a Director of the company. PICTON, Sheila Margaret is a Director of the company. SHAW, Graham John is a Director of the company. Secretary BROWN, Dorothy has been resigned. Secretary BUCHANAN, Barbara May has been resigned. Secretary CHAMBERS, Peter Stuart has been resigned. Director BROWN, Ronald Jeffery has been resigned. Director CHOPPING, Leonard has been resigned. Director DUFFETT, Susie Myrtle has been resigned. Director DYER, Leighton Seymour has been resigned. Director HARLAND, Barbara has been resigned. Director HEALEY, Michael has been resigned. Director KELLAND, Leonard has been resigned. Director MARTIN, Cyril has been resigned. Director PALMER, David Michael has been resigned. Director PICTON, Anthony Ernest has been resigned. Director ROLPH, Natalie Jasmin has been resigned. Director WALKER, Faye has been resigned. Director WHITELL, Martin Norman, Rev has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
PICTON, Sheila
Appointed Date: 24 November 2001

Director
BOSONNET, Malcolm Stuart
Appointed Date: 30 November 2003
86 years old

Director
PICTON, Sheila Margaret
Appointed Date: 01 November 2014
77 years old

Director
SHAW, Graham John
Appointed Date: 25 November 2005
79 years old

Resigned Directors

Secretary
BROWN, Dorothy
Resigned: 04 December 2000
Appointed Date: 24 October 1994

Secretary
BUCHANAN, Barbara May
Resigned: 12 July 1993

Secretary
CHAMBERS, Peter Stuart
Resigned: 24 October 1994
Appointed Date: 12 July 1993

Director
BROWN, Ronald Jeffery
Resigned: 30 November 2000
97 years old

Director
CHOPPING, Leonard
Resigned: 30 September 1997
113 years old

Director
DUFFETT, Susie Myrtle
Resigned: 30 November 2003
97 years old

Director
DYER, Leighton Seymour
Resigned: 04 December 2000
Appointed Date: 19 May 1999
87 years old

Director
HARLAND, Barbara
Resigned: 25 November 2005
Appointed Date: 04 December 2000
92 years old

Director
HEALEY, Michael
Resigned: 04 May 1995
76 years old

Director
KELLAND, Leonard
Resigned: 27 November 1997
Appointed Date: 20 November 1995
96 years old

Director
MARTIN, Cyril
Resigned: 14 June 1999
116 years old

Director
PALMER, David Michael
Resigned: 24 October 2014
Appointed Date: 24 November 2001
73 years old

Director
PICTON, Anthony Ernest
Resigned: 17 May 1999
Appointed Date: 27 November 1997
80 years old

Director
ROLPH, Natalie Jasmin
Resigned: 17 May 2006
Appointed Date: 30 November 2003
60 years old

Director
WALKER, Faye
Resigned: 13 November 2009
Appointed Date: 30 January 2009
48 years old

Director
WHITELL, Martin Norman, Rev
Resigned: 02 March 2012
Appointed Date: 03 December 1998
74 years old

Persons With Significant Control

Mrs Sheila Margaret Picton
Notified on: 7 April 2016
77 years old
Nature of control: Has significant influence or control

CLARENCE PARADE PARK HOUSE RESIDENTS ASSOCIATION LIMITED Events

23 May 2017
Micro company accounts made up to 24 March 2017
05 Jan 2017
Confirmation statement made on 14 December 2016 with updates
10 Jun 2016
Total exemption full accounts made up to 24 March 2016
06 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 36

08 Jun 2015
Accounts for a dormant company made up to 24 March 2015
...
... and 106 more events
08 Jun 1988
Full accounts made up to 24 March 1987

22 Sep 1986
Full accounts made up to 24 March 1986
22 Sep 1986
Return made up to 05/09/86; full list of members

22 Sep 1986
New director appointed

19 May 1982
Return made up to 31/12/85; full list of members