Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED
Company Information for

DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED

C/O ELITE LETTINGS SUITE 4, THE WORKSHOP, WHARF ROAD, EASTBOURNE, BN21 3FG,
Company Registration Number
00651295
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Delamere Court (eastbourne) Residents Association Ltd
DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED was founded on 1960-03-03 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Delamere Court (eastbourne) Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O ELITE LETTINGS SUITE 4, THE WORKSHOP
WHARF ROAD
EASTBOURNE
BN21 3FG
Other companies in BN1
 
Filing Information
Company Number 00651295
Company ID Number 00651295
Date formed 1960-03-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/06/2023
Account next due 28/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE CONRADIE
Director 2016-11-04
ORIANA ROSE-MARIE BERENICE FRANCO
Director 2016-11-04
GEORGE WILLIAM LYONS
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CLIFFORD HANCOCK
Director 2000-06-14 2016-10-13
NICHOLAS IAN LYONS
Director 2015-04-01 2016-05-26
STILES HAROLD WILLIAMS
Company Secretary 2012-12-01 2016-02-01
GEORGE WILLIAM LYONS
Director 2000-06-14 2015-04-21
ROBERT STEPHEN PATERSON
Company Secretary 1997-01-01 2012-12-01
NIGEL STUART HUGHES
Director 2004-10-20 2005-08-19
ALICE ELLEN YABSLEY
Director 1996-11-29 2003-11-26
OLIVE MARIAN GAUT
Director 1996-11-29 2000-11-09
DAVID THOMAS KEMP
Company Secretary 1990-12-31 1996-12-31
FRANCA MARIA GIBELLINI
Director 1996-01-19 1996-11-29
JOHN FRANCIS WILLMOTT
Director 1996-01-19 1996-11-29
JACK AUGUSTUS SEYMOR
Director 1995-11-20 1995-12-13
CYRIL DEREK DELL
Director 1995-03-22 1995-11-20
PATRICIA MAY DELL
Director 1990-12-31 1995-11-20
MAX ABRAMS
Director 1990-12-31 1995-03-22
JESSIE CONSTANCE BELCHAM
Director 1990-12-31 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORIANA ROSE-MARIE BERENICE FRANCO ORIANA'S GARDEN OF HEALING LTD Director 2012-03-19 CURRENT 2012-03-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 28/06/23
2023-12-21AP01DIRECTOR APPOINTED MRS MICHELLE CONRADIE
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-20AP01DIRECTOR APPOINTED MRS ORINNA FRANCO
2023-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IVOR IDRIS BAILEY
2023-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/23 FROM C/O Elite Lettings + Property Management Services Ltd 5 Gildredge Road Eastbourne East Sussex BN21 4RB
2023-11-30Administrative restoration application
2023-11-30CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/06/21
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/06/22
2023-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/06/21
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-11-30RT01Administrative restoration application
2023-03-07Final Gazette dissolved via compulsory strike-off
2023-03-07GAZ2Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-28AA01Current accounting period shortened from 29/06/21 TO 28/06/21
2022-02-07CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-18Compulsory strike-off action has been discontinued
2021-12-18DISS40Compulsory strike-off action has been discontinued
2021-12-1730/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-23AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIGUEL PUMAR
2019-10-03PSC07CESSATION OF ORIANA ROSE-MARIE BERENICE FRANCO AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AP01DIRECTOR APPOINTED MR IVOR IDRIS BAILEY
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CONRADIE
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2018-02-02AD02Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 5 Gildredge Road Eastbourne BN21 4RB
2017-04-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MRS MICHELLE CONRADIE
2016-11-16AP01DIRECTOR APPOINTED MS ORIANA ROSE-MARIE BERENICE FRANCO
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLIFFORD HANCOCK
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
2016-06-24AP01DIRECTOR APPOINTED GEORGE WILLIAM LYONS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN LYONS
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01TM02Termination of appointment of Stiles Harold Williams on 2016-02-01
2016-01-26AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-26AD02Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2016-01-25AP01DIRECTOR APPOINTED MR NICHOLAS IAN LYONS
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM LYONS
2015-03-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-22CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS on 2014-07-01
2014-01-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-01-08AD02SAIL ADDRESS CREATED
2013-03-19AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-04AR0114/12/12 NO MEMBER LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLIFFORD HANCOCK / 04/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM LYONS / 04/01/2013
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM STILES HAROLD WILLIAMS IVY HOUSE, IVY TERRACE EASTBOURNE EAST SUSSEX BN21 4QU UNITED KINGDOM
2013-01-04AP04CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PATERSON
2012-02-17AR0114/12/11 NO MEMBER LIST
2012-01-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN PATERSON / 20/07/2011
2011-01-05AR0114/12/10 NO MEMBER LIST
2010-09-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-04AR0114/12/09 NO MEMBER LIST
2009-09-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-07363aANNUAL RETURN MADE UP TO 14/12/08
2008-12-02RES01ALTER ARTICLES 26/11/2008
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PU
2008-09-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-02363aANNUAL RETURN MADE UP TO 14/12/07
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-23363aANNUAL RETURN MADE UP TO 14/12/06
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-13363sANNUAL RETURN MADE UP TO 14/12/05
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-04288bDIRECTOR RESIGNED
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-29363sANNUAL RETURN MADE UP TO 14/12/04
2003-12-23363sANNUAL RETURN MADE UP TO 14/12/03
2003-12-08288bDIRECTOR RESIGNED
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-12-20363sANNUAL RETURN MADE UP TO 14/12/02
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-01-02363sANNUAL RETURN MADE UP TO 14/12/01
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-05363sANNUAL RETURN MADE UP TO 14/12/00
2000-11-28288bDIRECTOR RESIGNED
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 7 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05288aNEW DIRECTOR APPOINTED
2000-07-05287REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 55 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF
2000-05-31AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-15363sANNUAL RETURN MADE UP TO 14/12/99
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-14363sANNUAL RETURN MADE UP TO 14/12/98
1998-01-06363sANNUAL RETURN MADE UP TO 14/12/97
1997-12-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-15287REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 7 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB
1997-03-17287REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 22 GROVE ROAD EASTBOURNE EAST SUSSEX BN21 4TR
1997-03-17288aNEW SECRETARY APPOINTED
1997-01-20288aNEW DIRECTOR APPOINTED
1997-01-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-20363sANNUAL RETURN MADE UP TO 14/12/96
1997-01-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.