Old Place Residents Association BOGNOR REGISS


Founded in 1971, Old Place Residents Association, classified under reg no. 00998667 is an active company. Currently registered at 5 Old Place PO21 3AU, Bognor Regiss the company has been in the business for fifty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2009.

The firm has 5 directors, namely Anne M., Marja K. and Patrick C. and others. Of them, Brian E. has been with the company the longest, being appointed on 21 September 1999 and Anne M. has been with the company for the least time - from 15 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret W. who worked with the the firm until 30 September 2004.

Old Place Residents Association Address / Contact

Office Address 5 Old Place
Office Address2 Aldwick
Town Bognor Regiss
Post code PO21 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00998667
Date of Incorporation Fri, 1st Jan 1971
Industry Residents property management
End of financial Year 30th June
Company age 53 years old
Account last made up date Tue, 30th Jun 2009
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Anne M.

Position: Director

Appointed: 15 November 2022

Marja K.

Position: Director

Appointed: 17 November 2021

Patrick C.

Position: Director

Appointed: 01 January 2017

Gillian P.

Position: Director

Appointed: 20 September 2001

Brian E.

Position: Director

Appointed: 21 September 1999

Margaret W.

Position: Secretary

Resigned: 30 September 2004

Deborah M.

Position: Director

Appointed: 03 October 2018

Resigned: 25 January 2024

David R.

Position: Director

Appointed: 25 September 2014

Resigned: 03 October 2018

Sheila W.

Position: Director

Appointed: 07 January 2014

Resigned: 17 November 2021

David B.

Position: Director

Appointed: 10 October 2013

Resigned: 15 November 2022

Mark C.

Position: Director

Appointed: 01 September 2011

Resigned: 31 January 2014

Daniel M.

Position: Director

Appointed: 15 August 2010

Resigned: 12 April 2014

David B.

Position: Director

Appointed: 14 July 2009

Resigned: 15 June 2010

Katie H.

Position: Director

Appointed: 12 October 2006

Resigned: 10 September 2014

Gillian P.

Position: Secretary

Appointed: 30 September 2004

Resigned: 25 January 2024

Pauline K.

Position: Director

Appointed: 20 May 2004

Resigned: 11 October 2012

David G.

Position: Director

Appointed: 21 September 1999

Resigned: 30 April 2001

Derek B.

Position: Director

Appointed: 21 September 1999

Resigned: 01 September 2011

Joanne Q.

Position: Director

Appointed: 21 September 1999

Resigned: 27 February 2004

Ronald V.

Position: Director

Appointed: 22 September 1997

Resigned: 14 July 2009

Derek B.

Position: Director

Appointed: 20 November 1991

Resigned: 22 September 1997

Margaret W.

Position: Director

Appointed: 20 November 1991

Resigned: 12 October 2006

Joan H.

Position: Director

Appointed: 20 November 1991

Resigned: 19 August 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Brian E. The abovementioned PSC has significiant influence or control over this company,.

Brian E.

Notified on 28 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Annual return with complete list of members, drawn up to 6th October 2015
filed on: 21st, October 2015
Free Download (13 pages)
Statement of Capital on 21st October 2015: 54.00 GBP

Company search

Advertisements