Active
Company Information for CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED
31 HYDE GARDENS, 31 HYDE GARDENS, EASTBOURNE, BN21 4PX,
|
Company Registration Number
07165087
Private Limited Company
Active |
Company Name | |
---|---|
CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
31 HYDE GARDENS 31 HYDE GARDENS EASTBOURNE BN21 4PX Other companies in BN21 | |
Company Number | 07165087 | |
---|---|---|
Company ID Number | 07165087 | |
Date formed | 2010-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2023 | |
Account next due | 24/09/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 14:25:18 |
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 |
---|---|---|
CAROL PEARCE |
||
BEVERLEY FLEMING |
||
MICHAEL FLEMING |
||
MURIEL HIRD |
||
JOANNA SHARMA MCCARTHY |
||
PAUL RICHARD MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN CLARE JEFFRIES |
Director | ||
NORMAN HIRD |
Director | ||
PENELOPE MARY WHITE |
Director |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Carol Pearce on 2023-09-28 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DAVID CROOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS DAVID CROOK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN ROLFE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/16 | |
AP01 | DIRECTOR APPOINTED MS JOANNA SHARMA MCCARTHY | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD MCCARTHY | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARE JEFFRIES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CAROL PEARCE on 2016-05-03 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARY WHITE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HIRD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/13 | |
AP01 | DIRECTOR APPOINTED GILLIAN CLARE JEFFRIES | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 24/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/12 FROM Dyke House 110 South Street Eastbourne BN21 4LZ United Kingdom | |
AA | 24/12/10 TOTAL EXEMPTION FULL | |
AR01 | 22/02/11 FULL LIST | |
AA01 | CURRSHO FROM 28/02/2011 TO 24/12/2010 | |
AP01 | DIRECTOR APPOINTED PENELOPE MARY WHITE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY 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. |