ST. AUBYN'S MEAD RESIDENTS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Philip Palmer as a director on 2025-08-10

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Raymond James Lewis on 2025-08-20

View Document

21/08/2521 August 2025 NewTermination of appointment of Julie Ann Spence as a director on 2025-08-10

View Document

21/07/2521 July 2025 Registered office address changed from 27 st. Aubyns Mead Rottingdean Brighton BN2 7HY England to 7 st. Aubyns Mead Rottingdean Brighton BN2 7HY on 2025-07-21

View Document

09/07/259 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Appointment of Ms Julie Ann Spence as a director on 2023-05-20

View Document

21/05/2321 May 2023 Appointment of Mr Robin David Flowers as a secretary on 2023-05-20

View Document

21/05/2321 May 2023 Termination of appointment of John Martin Loveridge as a director on 2023-05-20

View Document

21/05/2321 May 2023 Registered office address changed from 59 Virgins Lane Battle East Sussex TN33 0JH England to 27 st. Aubyns Mead Rottingdean Brighton BN2 7HY on 2023-05-21

View Document

21/05/2321 May 2023 Termination of appointment of John Martin Loveridge as a secretary on 2023-05-20

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr John Martin Loveridge on 2023-04-05

View Document

05/04/235 April 2023 Secretary's details changed for Mr John Martin Loveridge on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 6 DENES MEWS ROTTINGDEAN BRIGHTON BN2 7AH ENGLAND

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY BERNARD TURNBULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIGID BYRNE

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD TURNBULL

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR ROBIN DAVID FLOWERS

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MR JOHN MARTIN LOVERIDGE

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS LYNNE PATRICIA MOSS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR JOHN MARTIN LOVERIDGE

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 8 NORTHGATE CLOSE ROTTINGDEAN BRIGHTON BN2 7DZ UNITED KINGDOM

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR IRENE SKINNER

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEL MELEYAL

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 18 ST. AUBYNS MEAD ROTTINGDEAN BRIGHTON BN2 7HY ENGLAND

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA HOLLES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS DILYS BROWN

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED DR LEL FRANCIS MELEYAL

View Document

10/05/1610 May 2016 14/04/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1525 August 2015 SECRETARY APPOINTED MR BERNARD DREW TURNBULL

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 20 SAINT AUBYNS MEAD ROTTINGDEAN BRIGHTON AND HOVE BN2 7HY

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA PALMER

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY IRENE SKINNER

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR RAYMOND JAMES LEWIS

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR BERNARD DREW TURNBULL

View Document

02/07/152 July 2015 DIRECTOR APPOINTED BRIGID MARY BYRNE

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 14/04/15 NO MEMBER LIST

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 14/04/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAILEY / 01/04/2014

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 14/04/13 NO MEMBER LIST

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 14/04/12 NO MEMBER LIST

View Document

02/05/112 May 2011 14/04/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SHAN HOLLES / 14/04/2010

View Document

23/04/1023 April 2010 14/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BAILEY / 14/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE JOYCE SKINNER / 14/04/2010

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY WATSON

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED JOANNA SHAN HOLLES

View Document

04/08/084 August 2008 DIRECTOR APPOINTED DIANA CHRISTINE PALMER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOEY

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR VERA DEVLIN

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

25/03/0825 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 ANNUAL RETURN MADE UP TO 14/04/04

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 14/04/03

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 29 ST AUBYNS MEAD ROTTINGDEAN E SUSSEX BN2 7HY

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 ANNUAL RETURN MADE UP TO 14/04/02

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 14/04/01

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 ANNUAL RETURN MADE UP TO 14/04/00

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 ANNUAL RETURN MADE UP TO 14/04/99

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 ANNUAL RETURN MADE UP TO 14/04/98

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 ANNUAL RETURN MADE UP TO 14/04/97

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996 ANNUAL RETURN MADE UP TO 14/04/96

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/955 June 1995 ANNUAL RETURN MADE UP TO 14/04/95

View Document

05/06/955 June 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94

View Document

17/04/9417 April 1994 ANNUAL RETURN MADE UP TO 14/04/94

View Document

17/04/9417 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: NO 10 KIPLING COURT ST AUBYN'S MEAD ROTTINGDEAN SUSSEX BN2 7JT

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/02/947 February 1994 NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 ANNUAL RETURN MADE UP TO 14/04/93

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 ANNUAL RETURN MADE UP TO 14/04/92

View Document

09/04/919 April 1991 ANNUAL RETURN MADE UP TO 01/01/91

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/04/9020 April 1990 ANNUAL RETURN MADE UP TO 14/04/90

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/8928 September 1989 AUDITOR'S RESIGNATION

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 ANNUAL RETURN MADE UP TO 01/03/89

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 ANNUAL RETURN MADE UP TO 18/08/87

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: 53 OLD STEINE BRIGHTON 3DN1 1PH

View Document

06/08/876 August 1987 DIRECTOR RESIGNED

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: 3 ST AUBYNS MEAD ROTTINGDEAN EAST SUSSEX BN2 7HY

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 ANNUAL RETURN MADE UP TO 29/06/86

View Document

31/10/8631 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8016 July 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company