UKBizDB.co.uk

27 PEVENSEY ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 27 Pevensey Road Limited. The company was founded 28 years ago and was given the registration number 03197261. The firm's registered office is in ST LEONARDS -ON - SEA. You can find them at 1st Floor Flat ,, 27 Pevensey Road, St Leonards -on - Sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:27 PEVENSEY ROAD LIMITED
Company Number:03197261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1996
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1st Floor Flat ,, 27 Pevensey Road, St Leonards -on - Sea, England, TN38 0JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Flat ,, 27 Pevensey Road, St Leonards-On-Sea, United Kingdom, TN38 0JY

Secretary25 July 2019Active
27a, Pevensey Road, St. Leonards-On-Sea, England, TN38 0JY

Director08 August 2019Active
Delmonden Grange Cottage, Hawkhurst, TN18 4XJ

Secretary31 December 2003Active
27, Top Floor Flat, 27 Pevensey Road, St Leonards On Sea, England, TN38 0JY

Secretary02 March 2004Active
27 Pevensey Road, St Leonards On Sea, TN38 0JY

Secretary13 May 1996Active
The Flat, Manor House, Crowhurst Park, Telham Lane, Battle, England, TN33 0SL

Secretary10 April 2014Active
My Lady's Cottage, Hillside Road, Tatsfield, Westerham, England, TN16 2NH

Secretary14 June 2018Active
27, Pevensey Road, St. Leonards-On-Sea, England, TN38 0JY

Director23 April 2019Active
144, St. Helens Park Road, Hastings, England, TN34 2JW

Director01 November 2009Active
Delmonden Grange Delmonden Road, Hawkhurst, Cranbrook, TN18 4XJ

Director13 May 1996Active
Ground Floor Flat 27 Pevensey Road, St Leonards On Sea, TN38 0JY

Director13 May 1996Active
Laser House, Laser Lane, St Leonards On Sea, United Kingdom, TN37 6LL

Director08 August 2019Active
27, Pevensey Road, St. Leonards-On-Sea, England, TN38 0JY

Director23 April 2019Active
Top Flat, 27 Pevensey Road, St Leonards On Sea, TN38 0JY

Director22 May 2004Active
1st Floor Flat, 27 Pevensey Road, St Leonards On Sea, TN38 0JY

Director22 May 2004Active
27 Pevensey Road, St Leonards On Sea, TN38 0JY

Director13 May 1996Active
The Flat, Manor House, Telham Lane, Battle, England, TN33 0SL

Director10 April 2014Active
The Flat, Manor House, Crowhurst Park, Telham Lane, Battle, England, TN33 0SL

Director10 April 2014Active
Top Floor Flat 27 Pevensey Road, St Leonards On Sea, TN38 0JY

Director13 May 1996Active
Delmonden Grange Cottage, Cranbrook, TN18 4XJ

Director12 September 2003Active
My Ladys Cottage, Hillside Road, Tatsfield, TN16 2NH

Director10 July 2002Active

People with Significant Control

Mr David Rudd
Notified on:23 April 2019
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:1st Floor Flat ,, 27 Pevensey Road, St Leonards -On - Sea, England, TN38 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Angharad Evans
Notified on:23 April 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Laser House, Laser Lane, St. Leonards-On-Sea, England, TN37 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Angharad Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Top Floor Flat, 27 Pevensey Road, St. Leonards-On-Sea, England, TN38 0JY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Address

Change registered office address company with date old address new address.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Appoint person secretary company with name date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-11Officers

Termination director company with name termination date.

Download
2019-05-11Officers

Termination director company with name termination date.

Download
2019-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.