UKBizDB.co.uk

35 AMHERST ROAD, BEXHILL LTD.

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

This company is commonly known as 35 Amherst Road, Bexhill Ltd.. The company was founded 26 years ago and was given the registration number 03425659. The firm's registered office is in PEVENSEY. You can find them at 2 Pebble Cottages, Western Road Pevensey Bay, Pevensey, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:35 AMHERST ROAD, BEXHILL LTD.
Company Number:03425659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Pebble Cottages, Western Road Pevensey Bay, Pevensey, East Sussex, BN24 6HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pebble Cottages, Western Road Pevensey Bay, Pevensey, United Kingdom, BN24 6HG

Secretary08 April 2011Active
2 Pebble Cottages, Western Road, Pevensey Bay, BN24 6HG

Director27 August 1997Active
35, Amherst Road, Bexhill, TN40 1QN

Director08 August 2008Active
2 Pebble Cottages, Western Road, Pevensey Bay, BN24 6HG

Secretary25 August 1998Active
Flat 2 35 Amherst Road, Bexhill On Sea, TN40 1QN

Secretary27 August 1997Active
11, Clavering Walk, Bexhill On Sea, TN39 4TW

Secretary01 January 2007Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary27 August 1997Active
Flat 1 35 Amherst Road, Bexhill On Sea, TN40 1QN

Director01 June 2000Active
Garden Flat 35 Amherst Road, Bexhill On Sea, TN40 1QN

Director27 August 1997Active
62 Sackville Road, Bexhill On Sea, TN39 3JE

Director27 August 1997Active
Flat 1, 35 Amherst Road, Bexhill On Sea, TN40 1QN

Director15 December 2006Active
Garden Flat, 35 Amherst Road, Bexhill On Sea, TN40 1QN

Director11 April 2000Active
Ash Lea, Station Road Crowhurst, Battle, TN33 9DB

Director24 January 2006Active
11, Clavering Walk, Bexhill On Sea, TN39 4TW

Director12 June 1998Active

People with Significant Control

Mr Timothy James Fuller
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:2, Pebble Cottages, Pevensey, BN24 6HG
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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-05-20Accounts

Accounts with accounts type total exemption full.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Accounts

Accounts with accounts type total exemption full.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Officers

Change person director company with change date.

Download
2013-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.