Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST SUSSEX NATIONAL LIMITED
Company Information for

EAST SUSSEX NATIONAL LIMITED

LITTLE HORSTED, UCKFIELD, EAST SUSSEX, TN22 5ES,
Company Registration Number
03904157
Private Limited Company
Active

Company Overview

About East Sussex National Ltd
EAST SUSSEX NATIONAL LIMITED was founded on 2000-01-11 and has its registered office in East Sussex. The organisation's status is listed as "Active". East Sussex National Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAST SUSSEX NATIONAL LIMITED
 
Legal Registered Office
LITTLE HORSTED
UCKFIELD
EAST SUSSEX
TN22 5ES
Other companies in TN22
 
Filing Information
Company Number 03904157
Company ID Number 03904157
Date formed 2000-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 08:21:18
Primary Source:Companies House
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 EAST SUSSEX NATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON DEREK REBBETTS
Company Secretary 2002-12-06
CHESTER JOHN HUNT
Director 2001-04-11
DEBORAH SUSAN JENKINS
Director 2001-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOERG HANS SCHWARZENBACH
Director 2001-08-22 2010-05-17
PHILIP ANTHONY DEVEREUX ENGLEFIELD
Company Secretary 2000-03-16 2002-12-06
PETER MARCUS BUTTON
Director 2000-03-16 2001-04-11
AMANDA SELBY
Company Secretary 2000-01-21 2000-03-16
PETER KESTEVAN SELBY
Director 2000-01-21 2000-03-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-11 2000-01-21
COMBINED NOMINEES LIMITED
Nominated Director 2000-01-11 2000-01-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-11 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DEREK REBBETTS SINGING HILLS GOLF COURSE LIMITED Company Secretary 2008-10-13 CURRENT 1993-01-27 Active
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Company Secretary 2008-09-09 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS BIRCHWOOD MOTOR GROUP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
SIMON DEREK REBBETTS BIRCHWOOD INTERMEDIATE LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Active
SIMON DEREK REBBETTS BIRCHWOOD AUTO LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
SIMON DEREK REBBETTS METROPOLIS ENTERTAINMENT LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
SIMON DEREK REBBETTS SERVICED OFFICE COMPANY LTD Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
SIMON DEREK REBBETTS BIOPHILLIC HOMES LTD Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
SIMON DEREK REBBETTS HIPPO GOLF LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
SIMON DEREK REBBETTS BIRCHWOOD GARAGES LIMITED Company Secretary 2007-02-15 CURRENT 1996-03-18 Active
SIMON DEREK REBBETTS GLOBAL TRADEMARKS LIMITED Company Secretary 2005-03-21 CURRENT 2005-03-21 Liquidation
SIMON DEREK REBBETTS LYNX GOLF TRADE MARKS LTD Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2015-09-29
SIMON DEREK REBBETTS SWYNSON LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-15 Active
SIMON DEREK REBBETTS ZANLIA LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-29 Active
SIMON DEREK REBBETTS PERINON LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-25 Active
SIMON DEREK REBBETTS FICP LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
SIMON DEREK REBBETTS AUTOZONES 2000 LIMITED Company Secretary 1998-06-30 CURRENT 1995-04-18 Active
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Company Secretary 1998-03-17 CURRENT 1998-03-16 Active
CHESTER JOHN HUNT PERINON LIMITED Director 2001-04-11 CURRENT 2000-01-25 Active
DEBORAH SUSAN JENKINS ZANLIA LIMITED Director 2001-04-11 CURRENT 1999-12-29 Active
DEBORAH SUSAN JENKINS PERINON LIMITED Director 2001-04-11 CURRENT 2000-01-25 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-12-28Director's details changed for Mr Chester John Hunt on 2022-12-28
2022-12-28Director's details changed for Mrs Deborah Susan Jenkins on 2022-12-28
2022-12-28CH01Director's details changed for Mr Chester John Hunt on 2022-12-28
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-02AUDAUDITOR'S RESIGNATION
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0101/01/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0101/01/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0101/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0101/01/11 ANNUAL RETURN FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN JENKINS / 01/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 01/01/2011
2011-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON DEREK REBBETTS on 2011-01-01
2011-01-17AUDAUDITOR'S RESIGNATION
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOERG SCHWARZENBACH
2010-01-11AR0101/01/10 ANNUAL RETURN FULL LIST
2010-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-01-08AD02SAIL ADDRESS CREATED
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-10363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: WALLTREE COURT ST PETERS ROAD PETERSFIELD HAMPSHIRE GU32 3HY
2005-02-14MISCAUDITORS RES
2005-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-20363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-12-19CERTNMCOMPANY NAME CHANGED PENSOR LIMITED CERTIFICATE ISSUED ON 19/12/03
2003-10-08288cDIRECTOR'S PARTICULARS CHANGED
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-11288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-21288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 57 QUEEN ANNE STREET LONDON W1M 9FA
2001-05-24288aNEW DIRECTOR APPOINTED
2001-03-30363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-01-29225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288bDIRECTOR RESIGNED
2000-02-11288bDIRECTOR RESIGNED
2000-02-11288aNEW DIRECTOR APPOINTED
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-02-11288aNEW SECRETARY APPOINTED
2000-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to EAST SUSSEX NATIONAL 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 EAST SUSSEX NATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAST SUSSEX NATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EAST SUSSEX NATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of EAST SUSSEX NATIONAL LIMITED registering or being granted any patents
Domain Names

EAST SUSSEX NATIONAL LIMITED owns 1 domain names.

e-s-n.co.uk  

Trademarks
We have not found any records of EAST SUSSEX NATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST SUSSEX NATIONAL 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 (55100 - Hotels and similar accommodation) as EAST SUSSEX NATIONAL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EAST SUSSEX NATIONAL 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 EAST SUSSEX NATIONAL 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 EAST SUSSEX NATIONAL 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.