This company is commonly known as 4 Grange Gardens (eastbourne) Residents Association Limited. The company was founded 27 years ago and was given the registration number 03352666. The firm's registered office is in EASTBOURNE. You can find them at Flat 2 4 Grange Gardens, Blackwater Road, Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 4 GRANGE GARDENS (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03352666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 4 Grange Gardens, Blackwater Road, Eastbourne, East Sussex, BN20 7DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 4 Grange Gardens, Blackwater Road, Eastbourne, England, BN20 7DE | Secretary | 28 January 2024 | Active |
Flat 4, 4 Grange Gardens, Blackwater Road, Eastbourne, England, BN20 7DE | Director | 28 January 2024 | Active |
Flat 6, 4 Gran, Blackwater Road, Eastbourne, England, BN20 7DE | Director | 28 January 2024 | Active |
Flat 4, 78 Lansdowne Place, Hove, BN3 1FH | Director | 29 April 2007 | Active |
Flat 2, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE | Director | 13 May 1997 | Active |
Flat 5 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE | Director | 31 July 2006 | Active |
Flat 5, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE | Secretary | 25 September 2005 | Active |
Flat 2, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE | Secretary | 31 July 2006 | Active |
Flat 3 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE | Secretary | 01 September 2003 | Active |
Flat 3 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE | Secretary | 13 May 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 April 1997 | Active |
Flat 5, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE | Director | 25 September 2005 | Active |
Studio Five 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE | Director | 13 May 1997 | Active |
Flat 6, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE | Director | 06 August 1999 | Active |
Flat 4, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE | Director | 13 May 1997 | Active |
Flat 3 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE | Director | 13 May 1997 | Active |
Hesters Lord Wandsworth College, Long Sutton, Hook, RG29 1TG | Director | 13 May 1997 | Active |
20 Tanfield Drive, Billericay, CM12 9EB | Director | 20 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 April 1997 | Active |
Mr Nigel Leonard Wheeler | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bullen House, Bullen Lane, Tonbridge, England, TN12 5LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination secretary company with name termination date. | Download |
2024-01-31 | Officers | Appoint person secretary company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.