Company Information for STAFFORD HOUSE (EASTBOURNE) LIMITED
EASTBOURNE LETTINGS CHURCH STREET, OLD TOWN, EASTBOURNE, BN21 1HS,
|
Company Registration Number
02713334
Private Limited Company
Active |
Company Name | |
---|---|
STAFFORD HOUSE (EASTBOURNE) LIMITED | |
Legal Registered Office | |
EASTBOURNE LETTINGS CHURCH STREET OLD TOWN EASTBOURNE BN21 1HS Other companies in BN21 | |
Company Number | 02713334 | |
---|---|---|
Company ID Number | 02713334 | |
Date formed | 1992-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 25/12/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 00:32:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULA NEWMAN |
||
MILO DEAN |
||
PAULA NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE BRUNSDEN |
Director | ||
DAVID HARRY BRIAN NEWMAN |
Company Secretary | ||
DAVID HARRY BRIAN NEWMAN |
Director | ||
DONALD CROWTER |
Director | ||
MARGARET MARY WATKINS |
Nominated Secretary | ||
ANGELA JEAN MCCOLLUM |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/02/24 FROM Eastbourne Lettings Church Street Old Town Eastbourne BN21 1HS England | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DANIELE VIOLET | ||
Termination of appointment of Daniele Violet on 2023-10-23 | ||
Appointment of Mr Daniele Violet as company secretary on 2023-08-15 | ||
Termination of appointment of Eastbourne Lettings on 2023-07-17 | ||
APPOINTMENT TERMINATED, DIRECTOR FRANCES MARY GRAY | ||
Termination of appointment of Daniele Violet on 2023-07-05 | ||
Appointment of Eastbourne Lettings as company secretary on 2023-07-06 | ||
DIRECTOR APPOINTED MR JAKE PEARSON-LOWE | ||
DIRECTOR APPOINTED MR JAKE PEARSON-LOWE | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA MEGAN DOCK | ||
25/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 25/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | |
AP03 | Appointment of Mr Daniele Violet as company secretary on 2022-06-13 | |
TM02 | Termination of appointment of Frances Mary Gray on 2022-06-13 | |
AA | 25/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS REBECCA MEGAN DOCK | |
AA | 25/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS JULIETTE HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA NEWMAN | |
AP03 | Appointment of Mrs Frances Mary Gray as company secretary on 2020-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRICE | |
TM02 | Termination of appointment of Eastbourne Lettings on 2020-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/20 FROM Flat 3 Stafford House Southfields Rd Eastbourne E Sussex BN21 1BN | |
AP03 | Appointment of Eastbourne Lettings as company secretary on 2020-07-16 | |
TM02 | Termination of appointment of Paula Newman on 2020-07-16 | |
CH01 | Director's details changed for Ms Francis Mary Gray on 2020-07-03 | |
AP01 | DIRECTOR APPOINTED MS FRANCIS MARY GRAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES MARY GRAY | |
AP01 | DIRECTOR APPOINTED MR STEVEN GRICE | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MS FRANCES MARY GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILO DEAN | |
Annotation | ||
AA | 25/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULA NWMAN on 2018-06-12 | |
AP03 | Appointment of Paula Nwman as company secretary on 2018-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 25/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF PAULA NEWMAN AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | 25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MILO DEAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID NEWMAN | |
AP01 | DIRECTOR APPOINTED PAULA NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE BRUNSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN | |
AA | 25/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
AA | 25/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 CHANGES | |
AA | 25/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 CHANGES | |
AA | 25/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 25/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/05/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07 | |
363s | RETURN MADE UP TO 11/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05 | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/05/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03 | |
ELRES | S366A DISP HOLDING AGM 30/07/03 | |
363s | RETURN MADE UP TO 11/05/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/00 | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/99 | |
363s | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/98 | |
363s | RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/97 | |
363s | RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/96 | |
363s | RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/95 | |
363s | RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/10 TO 25/03 | |
363s | RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/10/93 | |
363s | RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
88(2)R | AD 26/05/92--------- £ SI 10@1=10 £ IC 2/12 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 STAFFORD HOUSE (EASTBOURNE) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STAFFORD HOUSE (EASTBOURNE) LIMITED are:
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. |