UKBizDB.co.uk

28 & 30 BURLINGTON PLACE EASTBOURNE LIMITED

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

This company is commonly known as 28 & 30 Burlington Place Eastbourne Limited. The company was founded 17 years ago and was given the registration number 05978512. The firm's registered office is in EASTBOURNE. You can find them at 4a Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:28 & 30 BURLINGTON PLACE EASTBOURNE LIMITED
Company Number:05978512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG

Director24 April 2018Active
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG

Director24 April 2018Active
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG

Director22 June 2022Active
Flat 9 Burlington House, 28-30 Burlington Place, Eastbourne, BN21 4BA

Secretary25 October 2006Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Secretary06 January 2015Active
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW

Secretary01 August 2008Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Secretary26 September 2020Active
220, Victoria Drive, Eastbourne, BN20 8QN

Secretary01 July 2010Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Corporate Secretary11 July 2022Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Corporate Secretary15 April 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 2006Active
2 Polyanthus Way, Crowthorne, RG45 6UZ

Director06 July 2007Active
11a, Gildredge Road, Eastbourne, BN21 4RB

Director18 September 2017Active
5, Gildredge Road, Eastbourne, England, BN21 4RB

Director15 April 2009Active
Flat 9 Burlington House, 28-30 Burlington Place, Eastbourne, BN21 4BA

Director25 October 2006Active
9 Burlington House, Eastbourne, BN21 4BA

Director01 August 2008Active
44, Cadet Drive, Bermondsey, London, England, SE1 5RU

Director19 November 2009Active
Flat 3 Burlington House, 28-30 Burlington Place, Eastbourne, BN21 4BA

Director25 October 2006Active

People with Significant Control

Mr Lynton Karmock-Golds
Notified on:24 April 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Elite Lettings & Property Management, Suite 4, The Workshop, Eastbourne, United Kingdom, BN21 3FG
Nature of control:
  • Significant influence or control
Mr Kevin Bruce Golds
Notified on:24 April 2018
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:C/O Elite Lettings & Property Management, Suite 4, The Workshop, Eastbourne, United Kingdom, BN21 3FG
Nature of control:
  • Significant influence or control
Mrs Karen Mary Copland
Notified on:18 September 2017
Status:Active
Date of birth:December 1961
Nationality:British
Address:11a, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr Stewart James Copland
Notified on:25 October 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:5, Gildredge Road, Eastbourne, England, BN21 4RB
Nature of control:
  • Significant influence or control
Mr Terence Edward Cotter
Notified on:25 October 2016
Status:Active
Date of birth:April 1934
Nationality:British
Address:11a, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr Matthew Graham-Hyde
Notified on:25 October 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:11a, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr Robert Hugh Chapman
Notified on:25 October 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:C/O Elite Lettings & Property Management, Suite 4, The Workshop, Eastbourne, United Kingdom, BN21 3FG
Nature of control:
  • Significant influence or control
Mrs Carol Ann Gavaghan
Notified on:25 October 2016
Status:Active
Date of birth:October 1955
Nationality:English
Country of residence:United Kingdom
Address:C/O Elite Lettings & Property Management, Suite 4, The Workshop, Eastbourne, United Kingdom, BN21 3FG
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 (7 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
2024-02-05Address

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

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-12Address

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

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Appoint corporate secretary company with name date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-06Address

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

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-10-13Address

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

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

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

Download
2019-11-18Address

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

Download

Copyright © 2024. All rights reserved.