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.
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 | : |
|
Registered Address | : | 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG | Director | 24 April 2018 | Active |
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG | Director | 24 April 2018 | Active |
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG | Director | 22 June 2022 | Active |
Flat 9 Burlington House, 28-30 Burlington Place, Eastbourne, BN21 4BA | Secretary | 25 October 2006 | Active |
11a, Gildredge Road, Eastbourne, England, BN21 4RB | Secretary | 06 January 2015 | Active |
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW | Secretary | 01 August 2008 | Active |
41a, Beach Road, Littlehampton, England, BN17 5JA | Secretary | 26 September 2020 | Active |
220, Victoria Drive, Eastbourne, BN20 8QN | Secretary | 01 July 2010 | Active |
41a, Beach Road, Littlehampton, England, BN17 5JA | Corporate Secretary | 11 July 2022 | Active |
11a, Gildredge Road, Eastbourne, England, BN21 4RB | Corporate Secretary | 15 April 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 October 2006 | Active |
2 Polyanthus Way, Crowthorne, RG45 6UZ | Director | 06 July 2007 | Active |
11a, Gildredge Road, Eastbourne, BN21 4RB | Director | 18 September 2017 | Active |
5, Gildredge Road, Eastbourne, England, BN21 4RB | Director | 15 April 2009 | Active |
Flat 9 Burlington House, 28-30 Burlington Place, Eastbourne, BN21 4BA | Director | 25 October 2006 | Active |
9 Burlington House, Eastbourne, BN21 4BA | Director | 01 August 2008 | Active |
44, Cadet Drive, Bermondsey, London, England, SE1 5RU | Director | 19 November 2009 | Active |
Flat 3 Burlington House, 28-30 Burlington Place, Eastbourne, BN21 4BA | Director | 25 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Appoint person secretary company with name date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.