Craigweil Manor Flats Residents Association Limited ARUNDEL


Craigweil Manor Flats Residents Association started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02675380. The Craigweil Manor Flats Residents Association company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Arundel at 2 Park Farm. Postal code: BN18 0AG.

The company has 4 directors, namely Maxwell B., Suzanne B. and Janice C. and others. Of them, Janice C., David T. have been with the company the longest, being appointed on 1 May 2022 and Maxwell B. and Suzanne B. have been with the company for the least time - from 19 July 2023. Currently 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.

Craigweil Manor Flats Residents Association Limited Address / Contact

Office Address 2 Park Farm
Office Address2 Chichester Road
Town Arundel
Post code BN18 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675380
Date of Incorporation Tue, 24th Dec 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Maxwell B.

Position: Director

Appointed: 19 July 2023

Suzanne B.

Position: Director

Appointed: 19 July 2023

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 28 June 2023

Janice C.

Position: Director

Appointed: 01 May 2022

David T.

Position: Director

Appointed: 01 May 2022

Stephen J.

Position: Director

Appointed: 01 May 2021

Resigned: 19 July 2023

Annette J.

Position: Director

Appointed: 01 May 2021

Resigned: 19 July 2023

Maleta M.

Position: Director

Appointed: 10 July 2020

Resigned: 05 January 2022

John M.

Position: Director

Appointed: 10 July 2020

Resigned: 05 January 2022

Michael H.

Position: Director

Appointed: 20 March 2019

Resigned: 10 July 2020

Christopher M.

Position: Director

Appointed: 20 March 2019

Resigned: 30 April 2021

Toni R.

Position: Director

Appointed: 20 March 2019

Resigned: 10 July 2020

Muriel G.

Position: Director

Appointed: 17 April 2015

Resigned: 20 March 2019

Ann M.

Position: Director

Appointed: 17 April 2015

Resigned: 30 April 2021

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 11 July 2012

Resigned: 28 June 2023

Suzanne B.

Position: Director

Appointed: 30 April 2012

Resigned: 20 March 2019

Maleta M.

Position: Director

Appointed: 30 April 2012

Resigned: 02 July 2014

George C.

Position: Director

Appointed: 23 May 2008

Resigned: 23 March 2015

Darren D.

Position: Secretary

Appointed: 01 January 2007

Resigned: 11 July 2012

Ann M.

Position: Director

Appointed: 03 April 2006

Resigned: 30 April 2012

Michael H.

Position: Director

Appointed: 03 April 2006

Resigned: 12 April 2015

Michael L.

Position: Director

Appointed: 04 February 2002

Resigned: 25 July 2005

Bertram N.

Position: Director

Appointed: 04 February 2002

Resigned: 30 April 2007

Christopher M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 01 January 2007

Christopher M.

Position: Director

Appointed: 05 October 1999

Resigned: 30 April 2012

Victor O.

Position: Director

Appointed: 19 March 1996

Resigned: 23 December 2005

Eve M.

Position: Director

Appointed: 02 March 1993

Resigned: 04 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1992

Resigned: 24 December 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 1992

Resigned: 24 December 1991

James S.

Position: Director

Appointed: 24 December 1991

Resigned: 02 March 1993

Lesley E.

Position: Director

Appointed: 24 December 1991

Resigned: 19 March 1996

Ronald C.

Position: Director

Appointed: 24 December 1991

Resigned: 06 August 1999

Alec C.

Position: Director

Appointed: 24 December 1991

Resigned: 04 February 2002

Alec C.

Position: Secretary

Appointed: 24 December 1991

Resigned: 31 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Net Worth2 5002 500     
Balance Sheet
Current Assets  147249223330312
Net Assets Liabilities Including Pension Asset Liability2 5002 500     
Reserves/Capital
Shareholder Funds2 5002 500     
Other
Creditors  323360304376242
Fixed Assets2 5002 5002 5002 5002 5002 5002 500
Net Current Assets Liabilities  -176-111-81-4670
Total Assets Less Current Liabilities2 5002 5002 3242 3892 4192 4542 570

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 1st, September 2023
Free Download (5 pages)

Company search