Pagham Parade Residents Limited BOGNOR REGIS


Founded in 1978, Pagham Parade Residents, classified under reg no. 01383057 is an active company. Currently registered at Unit 3 Flansham Business Centre Hoe Lane PO22 8NJ, Bognor Regis the company has been in the business for fourty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. John L., appointed on 18 December 1991. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Iris H. who worked with the the firm until 9 January 2002.

Pagham Parade Residents Limited Address / Contact

Office Address Unit 3 Flansham Business Centre Hoe Lane
Office Address2 Flansham
Town Bognor Regis
Post code PO22 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01383057
Date of Incorporation Wed, 9th Aug 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Oyster Estates (uk) Limited

Position: Corporate Secretary

Appointed: 03 June 2021

John L.

Position: Director

Appointed: 18 December 1991

Iris H.

Position: Secretary

Resigned: 09 January 2002

Mahir Y.

Position: Director

Appointed: 10 June 2012

Resigned: 31 March 2014

Christina M.

Position: Director

Appointed: 12 October 2004

Resigned: 18 June 2010

Kerry M.

Position: Director

Appointed: 29 April 2004

Resigned: 26 June 2006

Christina M.

Position: Secretary

Appointed: 09 January 2002

Resigned: 03 June 2021

Clive M.

Position: Director

Appointed: 07 April 1999

Resigned: 16 October 2004

David B.

Position: Director

Appointed: 12 December 1997

Resigned: 26 April 2004

Michael M.

Position: Director

Appointed: 18 December 1991

Resigned: 12 December 1997

Elwyn M.

Position: Director

Appointed: 18 December 1991

Resigned: 07 April 1999

Mohammed S.

Position: Director

Appointed: 18 December 1991

Resigned: 07 December 1999

Iris H.

Position: Director

Appointed: 18 December 1991

Resigned: 01 January 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth6060       
Balance Sheet
Cash Bank On Hand 606060     
Net Assets Liabilities 606060606060601
Cash Bank In Hand6060       
Net Assets Liabilities Including Pension Asset Liability6060       
Reserves/Capital
Shareholder Funds6060       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   6060606011
Number Shares Allotted 6060606660601
Par Value Share 1111010111
Share Capital Allotted Called Up Paid6060       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2024/03/31
filed on: 2nd, April 2024
Free Download (2 pages)

Company search