Background WavePink WaveYellow Wave

WEST KINGSTON RESIDENTS ASSOCIATION LIMITED (00950590)

WEST KINGSTON RESIDENTS ASSOCIATION LIMITED (00950590) is an active UK company. incorporated on 24 March 1969. with registered office in Littlehampton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WEST KINGSTON RESIDENTS ASSOCIATION LIMITED has been registered for 57 years. Current directors include BARRITT, Alexander Nicholas, BURGESS, Louise, COOKE, Christopher and 4 others.

Company Number
00950590
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 1969
Age
57 years
Address
107 Sea Road, Littlehampton, BN16 1NX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARRITT, Alexander Nicholas, BURGESS, Louise, COOKE, Christopher, FULLER, David Stephen, KIMBER, Timothy John, Dr, MUSTOE, Nicholas Charles William, RANDALL, Stephen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST KINGSTON RESIDENTS ASSOCIATION LIMITED

WEST KINGSTON RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 24 March 1969 with the registered office located in Littlehampton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WEST KINGSTON RESIDENTS ASSOCIATION LIMITED was registered 57 years ago.(SIC: 94990)

Status

active

Active since 57 years ago

Company No

00950590

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 24 March 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

107 Sea Road East Preston Littlehampton, BN16 1NX,

Previous Addresses

109 Sea Road East Preston Littlehampton BN16 1NX England
From: 20 May 2025To: 13 June 2025
55-57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ
From: 7 August 2013To: 20 May 2025
59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ
From: 24 March 1969To: 7 August 2013
Timeline

35 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Mar 69
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Feb 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jul 22
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ARUN PROPERTY PROFESSIONALS LTD

Active
Sea Road, LittlehamptonBN16 1NX
Corporate secretary
Appointed 02 Oct 2025

BARRITT, Alexander Nicholas

Active
Sea Road, LittlehamptonBN16 1NX
Born April 1976
Director
Appointed 01 Sept 2020

BURGESS, Louise

Active
Sea Road, LittlehamptonBN16 1NX
Born January 1962
Director
Appointed 22 Sept 2015

COOKE, Christopher

Active
Sea Road, LittlehamptonBN16 1NX
Born November 1956
Director
Appointed 26 Jan 2026

FULLER, David Stephen

Active
Sea Road, LittlehamptonBN16 1NX
Born August 1986
Director
Appointed 05 Nov 2024

KIMBER, Timothy John, Dr

Active
Sea Road, LittlehamptonBN16 1NX
Born March 1960
Director
Appointed 10 May 2023

MUSTOE, Nicholas Charles William

Active
Sea Road, LittlehamptonBN16 1NX
Born December 1961
Director
Appointed 19 Jan 2021

RANDALL, Stephen

Active
Sea Road, LittlehamptonBN16 1NX
Born April 1963
Director
Appointed 11 Nov 2025

DOWN, Tracey

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Secretary
Appointed 08 May 2018
Resigned 05 Sept 2024

NEWMAN, Lynn

Resigned
30 Fontwell Close, LittlehamptonBN16 2LL
Secretary
Appointed 06 Apr 1998
Resigned 26 Mar 1999

OVERINGTON GOULD, Pamela Beryl

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Secretary
Appointed 26 Mar 1999
Resigned 08 May 2018

SERNA, Elizabeth

Resigned
68 Lavinia Way, LittlehamptonBN16 1EF
Secretary
Appointed N/A
Resigned 06 Apr 1998

ANDERSON, Timothy Mackay

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Born April 1949
Director
Appointed 02 Jul 2012
Resigned 03 Feb 2014

BALL, Andrew David

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Born August 1967
Director
Appointed 01 Sept 2020
Resigned 14 Jul 2022

BALL, Andrew David

Resigned
1 Golden Avenue Close, East PrestonBN16 1QS
Born August 1967
Director
Appointed 23 Nov 2006
Resigned 31 Dec 2010

BEIRNE, Peter Joseph

Resigned
Langdown Golden Acre, LittlehamptonBN16 1QR
Born March 1944
Director
Appointed N/A
Resigned 09 Jun 2015

BUCK, Julian Anthony

Resigned
Moonrakers, East PrestonBN16 1SW
Born December 1954
Director
Appointed 29 Oct 2005
Resigned 13 Jun 2007

COE, Edward Leonard

Resigned
100 Golden Avenue, LittlehamptonBN16 1QT
Born October 1938
Director
Appointed 25 Mar 2004
Resigned 21 Nov 2008

COOKE, Christopher

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Born November 1956
Director
Appointed 09 May 2023
Resigned 30 Aug 2024

DOCKERILL, Valerie Christine

Resigned
Sunsets, East PrestonBN16 1QS
Born April 1943
Director
Appointed 15 Dec 2001
Resigned 31 Mar 2008

FRASER, Henry John Laurie

Resigned
Pebbles Coastal Road, LittlehamptonBN16 1SN
Born October 1930
Director
Appointed N/A
Resigned 24 Apr 2003

HARPER, Marjorie

Resigned
Courtlands 96 Golden Avenue, LittlehamptonBN16 1QT
Born February 1924
Director
Appointed N/A
Resigned 23 May 2000

HEARDER, Jonathan Noel Westley

Resigned
Villa Salamanca Coastal Road, LittlehamptonBN16 1SJ
Born December 1931
Director
Appointed 15 Jul 2004
Resigned 19 Aug 2005

HICKSON, John Arthur

Resigned
Sea Road, LittlehamptonBN16 1NX
Born February 1946
Director
Appointed 28 Nov 2009
Resigned 12 Nov 2025

HODGE, Michael Dudley

Resigned
Surf Point, East PrestonBN16 1SJ
Born November 1934
Director
Appointed 28 Jul 2000
Resigned 15 Nov 2008

HUGHES, Marriam Kulsum

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Born August 1963
Director
Appointed 25 May 2017
Resigned 24 Jun 2021

JENKINS, Andrew Thomas

Resigned
Coastal Road, LittlehamptonBN16 1SN
Born November 1960
Director
Appointed 08 Jan 2009
Resigned 03 Sept 2012

JENKINS, Paul Edward

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Born January 1953
Director
Appointed 05 Dec 2018
Resigned 01 Sept 2020

LAN DRING, Jerry Edward

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Born March 1971
Director
Appointed 25 May 2017
Resigned 04 Sept 2018

LARKING, William Alfred

Resigned
102 Golden Avenue, LittlehamptonBN16 1QT
Born May 1930
Director
Appointed 14 Aug 2003
Resigned 25 May 2005

MOSCROP, Colin David

Resigned
Chelsfield Court 53 Coastal Road, LittlehamptonBN16 1SN
Born March 1929
Director
Appointed N/A
Resigned 04 Dec 1993

PALMER, Geoffrey Paul

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Born December 1957
Director
Appointed 19 Nov 2014
Resigned 30 Nov 2016

RANDLE, Geoffrey

Resigned
Sea Lane, LittlehamptonBN16 2RQ
Born December 1940
Director
Appointed 16 Aug 2011
Resigned 17 Dec 2015

RIDLEY, Ann

Resigned
18 Coastal Road, East PrestonBN16 1SJ
Born April 1946
Director
Appointed N/A
Resigned 15 Dec 2001

SMITHERS, Judith Lesley

Resigned
Golden Avenue Close, LittlehamptonBN16 1QS
Born December 1951
Director
Appointed 08 Jan 2009
Resigned 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Memorandum Articles
31 October 2025
MAMA
Resolution
31 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Resolution
24 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Change Sail Address Company With Old Address
2 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 January 2006
MEM/ARTSMEM/ARTS
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
6 October 2004
287Change of Registered Office
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2003
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288cChange of Particulars
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
17 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
19 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
17 April 1991
288288
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
2 June 1989
288288
Legacy
13 January 1989
288288
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
18 November 1988
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Legacy
17 September 1987
288288
Legacy
4 June 1987
287Change of Registered Office
Legacy
7 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
24 July 1986
288288
Incorporation Company
24 March 1969
NEWINCIncorporation