Perth House Residents' Association Limited CHICHESTER


Perth House Residents' Association started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01163758. The Perth House Residents' Association company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Chichester at Southdown House. Postal code: PO19 1XQ.

The company has 3 directors, namely Robert M., Bernard M. and Debra C.. Of them, Debra C. has been with the company the longest, being appointed on 23 November 2016 and Robert M. has been with the company for the least time - from 27 July 2023. As of 5 May 2024, there were 8 ex directors - Diana H., Robert M. and others listed below. There were no ex secretaries.

Perth House Residents' Association Limited Address / Contact

Office Address Southdown House
Office Address2 St. Johns Street
Town Chichester
Post code PO19 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01163758
Date of Incorporation Wed, 20th Mar 1974
Industry Residents property management
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Robert M.

Position: Director

Appointed: 27 July 2023

Bernard M.

Position: Director

Appointed: 19 December 2016

Debra C.

Position: Director

Appointed: 23 November 2016

Stride & Son Ltd

Position: Corporate Secretary

Appointed: 01 January 2014

Clive R.

Position: Secretary

Resigned: 01 January 2014

Diana H.

Position: Director

Appointed: 06 March 2018

Resigned: 28 October 2022

Robert M.

Position: Director

Appointed: 23 November 2016

Resigned: 22 June 2022

Isabella B.

Position: Director

Appointed: 23 November 2016

Resigned: 12 December 2017

Peter J.

Position: Director

Appointed: 12 September 2015

Resigned: 12 December 2017

Kim A.

Position: Director

Appointed: 21 January 2014

Resigned: 12 September 2015

Anthony V.

Position: Director

Appointed: 20 December 2013

Resigned: 31 July 2017

Tom V.

Position: Director

Appointed: 26 January 1993

Resigned: 20 December 2013

Clive R.

Position: Director

Appointed: 26 January 1993

Resigned: 21 January 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is 3Lh Limited from Brighton, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ics Estates Ltd that put Midhurst, England as the official address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

3lh Limited

9 South Road, Brighton, BN1 6SB, England

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14232348
Notified on 23 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Ics Estates Ltd

The Mint Market Grange Road, Midhurst, GU29 9LT, England

Legal authority Not Known
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 00571991
Notified on 6 April 2016
Ceased on 28 October 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Dormant company accounts made up to September 30, 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements