Harfield Court (bognor Regis) Leaseholders Association Limited

General information

Name:

Harfield Court (bognor Regis) Leaseholders Association Ltd

Office Address:

Fisher House 84 Fisherton Street SP2 7QY Salisbury

Number: 04132197

Incorporation date: 2000-12-28

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Harfield Court (bognor Regis) Leaseholders Association Limited can be contacted at Salisbury at Fisher House. Anyone can look up this business by referencing its zip code - SP2 7QY. This enterprise has been operating on the UK market for 24 years. This enterprise is registered under the number 04132197 and their status at the time is active. The enterprise's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. Harfield Court (bognor Regis) Leaseholders Association Ltd released its latest accounts for the financial period up to December 31, 2022. The firm's most recent confirmation statement was submitted on January 14, 2023.

In order to satisfy the client base, the following business is continually being taken care of by a body of two directors who are Stephen W. and Joan M.. Their constant collaboration has been of prime importance to this business since 2019/06/20. Another limited company has been appointed as one of the secretaries of this company: Remus Management Limited.

Financial data based on annual reports

Company staff

Stephen W.

Role: Director

Appointed: 20 June 2019

Latest update: 6 December 2023

Role: Corporate Secretary

Appointed: 17 February 2017

Address: Fisherton Street, Salisbury, SP2 7QY, England

Latest update: 6 December 2023

Joan M.

Role: Director

Appointed: 02 April 2011

Latest update: 6 December 2023

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 11th March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 11th March 2014
Annual Accounts 30th April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th April 2015
Annual Accounts 29th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3rd May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3rd May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Alma Place 11 Lennox Street

Post code:

PO21 1LZ

City / Town:

Bognor Regis

HQ address,
2013

Address:

Alma Place 11 Lennox Street

Post code:

PO21 1LZ

City / Town:

Bognor Regis

HQ address,
2014

Address:

Alma Place 11 Lennox Street

Post code:

PO21 1LZ

City / Town:

Bognor Regis

HQ address,
2015

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Accountant/Auditor,
2012 - 2014

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies