Church Green Residents Company (no.3) Limited BRIGHTON


Founded in 1985, Church Green Residents Company (no.3), classified under reg no. 01921877 is an active company. Currently registered at 56 Southdown Road BN41 2HN, Brighton the company has been in the business for 39 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has one director. Michael A., appointed on 9 March 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Church Green Residents Company (no.3) Limited Address / Contact

Office Address 56 Southdown Road
Office Address2 Portslade
Town Brighton
Post code BN41 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01921877
Date of Incorporation Wed, 12th Jun 1985
Industry Residents property management
End of financial Year 30th November
Company age 39 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Michael A.

Position: Director

Appointed: 09 March 2008

Jessie S.

Position: Director

Appointed: 09 March 2008

Resigned: 08 June 2021

Danielle H.

Position: Secretary

Appointed: 09 March 2008

Resigned: 18 October 2011

David S.

Position: Director

Appointed: 28 September 2005

Resigned: 15 August 2007

David S.

Position: Secretary

Appointed: 28 September 2005

Resigned: 15 August 2007

Paul S.

Position: Secretary

Appointed: 18 December 2003

Resigned: 28 September 2005

Paul S.

Position: Director

Appointed: 18 December 2003

Resigned: 28 September 2005

Jessie S.

Position: Director

Appointed: 07 August 2002

Resigned: 08 October 2007

Dean G.

Position: Secretary

Appointed: 07 August 2002

Resigned: 18 December 2003

James M.

Position: Secretary

Appointed: 25 August 1999

Resigned: 11 June 2003

Graham P.

Position: Director

Appointed: 25 August 1995

Resigned: 08 November 2006

Margaret T.

Position: Director

Appointed: 05 May 1995

Resigned: 18 December 2003

Margaret T.

Position: Secretary

Appointed: 05 May 1995

Resigned: 25 August 1999

Edward H.

Position: Director

Appointed: 21 July 1994

Resigned: 08 November 2006

John W.

Position: Director

Appointed: 04 June 1992

Resigned: 20 June 1994

Julie E.

Position: Director

Appointed: 04 June 1992

Resigned: 25 August 1995

Michael H.

Position: Director

Appointed: 15 June 1991

Resigned: 04 June 1992

Leonard W.

Position: Secretary

Appointed: 15 June 1991

Resigned: 04 June 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Michael A. This PSC has significiant influence or control over this company,.

Michael A.

Notified on 15 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-11-30
filed on: 15th, June 2023
Free Download (2 pages)

Company search