Highcliffe Residents Association Cic CHRISTCHURCH


Founded in 2007, Highcliffe Residents Association Cic, classified under reg no. 06211853 is an active company. Currently registered at 254 Lymington Road BH23 5ET, Christchurch the company has been in the business for seventeen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

The company has 4 directors, namely Carol M., Anne B. and Joan R. and others. Of them, Benjamin L. has been with the company the longest, being appointed on 3 January 2019 and Carol M. has been with the company for the least time - from 21 November 2022. At present 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.

Highcliffe Residents Association Cic Address / Contact

Office Address 254 Lymington Road
Office Address2 Highcliffe
Town Christchurch
Post code BH23 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06211853
Date of Incorporation Fri, 13th Apr 2007
Industry Non-trading company
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Carol M.

Position: Director

Appointed: 21 November 2022

Anne B.

Position: Director

Appointed: 30 June 2021

Joan R.

Position: Director

Appointed: 16 July 2020

Benjamin L.

Position: Director

Appointed: 03 January 2019

Guy G.

Position: Director

Appointed: 03 January 2019

Resigned: 31 July 2021

Robert A.

Position: Director

Appointed: 04 June 2018

Resigned: 29 March 2019

Ian H.

Position: Director

Appointed: 04 June 2018

Resigned: 20 September 2022

Richard R.

Position: Director

Appointed: 04 June 2018

Resigned: 09 February 2021

Benjamin L.

Position: Director

Appointed: 03 January 2018

Resigned: 02 January 2019

Jaqueline W.

Position: Director

Appointed: 18 September 2013

Resigned: 28 May 2019

Susan D.

Position: Director

Appointed: 18 September 2013

Resigned: 10 April 2019

Brian S.

Position: Director

Appointed: 14 September 2012

Resigned: 18 September 2013

Brian S.

Position: Secretary

Appointed: 05 October 2011

Resigned: 18 September 2013

Vernon L.

Position: Director

Appointed: 12 May 2011

Resigned: 14 September 2012

Susan N.

Position: Director

Appointed: 12 May 2011

Resigned: 05 July 2011

John M.

Position: Director

Appointed: 05 February 2008

Resigned: 27 September 2011

Robin E.

Position: Secretary

Appointed: 12 October 2007

Resigned: 19 April 2011

Robin E.

Position: Director

Appointed: 12 October 2007

Resigned: 19 April 2011

Christine W.

Position: Director

Appointed: 13 April 2007

Resigned: 09 January 2008

John M.

Position: Director

Appointed: 13 April 2007

Resigned: 24 October 2014

Adrian T.

Position: Secretary

Appointed: 13 April 2007

Resigned: 12 October 2007

People with significant control

The register of PSCs who own or have control over the company includes 8 names. As we discovered, there is Anne B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Joan R. This PSC has significiant influence or control over the company,. The third one is Benjamin L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne B.

Notified on 28 September 2022
Ceased on 1 January 2023
Nature of control: significiant influence or control

Joan R.

Notified on 28 September 2022
Ceased on 1 January 2023
Nature of control: significiant influence or control

Benjamin L.

Notified on 31 May 2019
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard R.

Notified on 31 May 2019
Ceased on 28 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 31 May 2019
Ceased on 20 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Guy G.

Notified on 31 May 2019
Ceased on 31 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan R.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Jacqui W.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, August 2023
Free Download (17 pages)

Company search