Mill Close (fishbourne) Flat Owners Residents Association Limited CHICHESTER


Mill Close (fishbourne) Flat Owners Residents Association started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00982807. The Mill Close (fishbourne) Flat Owners Residents Association company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Chichester at Cawley Place. Postal code: PO19 1UZ.

The firm has 4 directors, namely Renella S., Katherine L. and Linda S. and others. Of them, Julia H. has been with the company the longest, being appointed on 21 May 2018 and Renella S. and Katherine L. have been with the company for the least time - from 19 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mill Close (fishbourne) Flat Owners Residents Association Limited Address / Contact

Office Address Cawley Place
Office Address2 15 Cawley Road
Town Chichester
Post code PO19 1UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00982807
Date of Incorporation Tue, 23rd Jun 1970
Industry Residents property management
End of financial Year 31st March
Company age 54 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Renella S.

Position: Director

Appointed: 19 October 2022

Katherine L.

Position: Director

Appointed: 19 October 2022

Linda S.

Position: Director

Appointed: 13 September 2021

Julia H.

Position: Director

Appointed: 21 May 2018

Stride & Son Ltd

Position: Corporate Secretary

Appointed: 20 August 2012

Margaret M.

Position: Director

Appointed: 21 May 2018

Resigned: 03 September 2021

Sally W.

Position: Director

Appointed: 22 October 2008

Resigned: 26 October 2023

Edward J.

Position: Director

Appointed: 21 January 2008

Resigned: 25 July 2014

Clare B.

Position: Director

Appointed: 25 October 2006

Resigned: 19 November 2007

Roy H.

Position: Director

Appointed: 25 October 2006

Resigned: 05 August 2022

Derek B.

Position: Secretary

Appointed: 23 May 2005

Resigned: 20 August 2012

Christopher S.

Position: Director

Appointed: 11 February 2005

Resigned: 19 October 2022

Reneila S.

Position: Director

Appointed: 11 February 2005

Resigned: 14 September 2005

Margaret J.

Position: Director

Appointed: 11 February 2005

Resigned: 18 May 2018

Christopher Q.

Position: Director

Appointed: 12 December 2003

Resigned: 22 July 2016

Rita K.

Position: Director

Appointed: 12 December 2003

Resigned: 06 May 2006

Peter S.

Position: Director

Appointed: 12 December 2003

Resigned: 14 September 2005

Audrey S.

Position: Director

Appointed: 02 November 2001

Resigned: 27 November 2003

Rita K.

Position: Director

Appointed: 30 October 1998

Resigned: 02 November 2001

Joyce B.

Position: Director

Appointed: 31 October 1997

Resigned: 22 October 2014

Mavis M.

Position: Director

Appointed: 31 October 1997

Resigned: 22 October 2008

Richard A.

Position: Secretary

Appointed: 18 October 1996

Resigned: 23 May 2005

Gillian S.

Position: Director

Appointed: 20 October 1995

Resigned: 31 October 1998

Mary E.

Position: Director

Appointed: 21 October 1994

Resigned: 18 October 1996

Edna S.

Position: Director

Appointed: 01 October 1993

Resigned: 29 October 1999

Anne F.

Position: Director

Appointed: 25 September 1992

Resigned: 31 October 1998

John S.

Position: Director

Appointed: 25 September 1992

Resigned: 31 October 1997

Audrey S.

Position: Director

Appointed: 25 September 1992

Resigned: 21 October 1994

Geoffrey H.

Position: Secretary

Appointed: 08 October 1991

Resigned: 18 October 1996

Edna S.

Position: Director

Appointed: 08 October 1991

Resigned: 25 September 1992

Muriel T.

Position: Director

Appointed: 08 October 1991

Resigned: 01 October 1993

Harriet K.

Position: Director

Appointed: 08 October 1991

Resigned: 20 October 1995

Christopher G.

Position: Director

Appointed: 08 October 1991

Resigned: 11 February 2005

People with significant control

The register of PSCs who own or control the company includes 9 names. As we established, there is Julia H. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Katherine L. This PSC has significiant influence or control over the company,. Moving on, there is Renella S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Julia H.

Notified on 21 May 2018
Nature of control: significiant influence or control

Katherine L.

Notified on 19 October 2022
Nature of control: significiant influence or control

Renella S.

Notified on 19 October 2022
Nature of control: significiant influence or control

Linda S.

Notified on 13 September 2021
Nature of control: significiant influence or control

Sally W.

Notified on 6 April 2016
Ceased on 26 October 2023
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control: significiant influence or control

Roy H.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: significiant influence or control

Margaret M.

Notified on 21 May 2018
Ceased on 3 September 2021
Nature of control: significiant influence or control

Margaret J.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 5th, September 2023
Free Download (7 pages)

Company search

Advertisements