UKBizDB.co.uk

4 GRANGE GARDENS (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, 4 Grange Gardens, Blackwater Road, Eastbourne, England, BN20 7DE

Secretary28 January 2024Active
Flat 4, 4 Grange Gardens, Blackwater Road, Eastbourne, England, BN20 7DE

Director28 January 2024Active
Flat 6, 4 Gran, Blackwater Road, Eastbourne, England, BN20 7DE

Director28 January 2024Active
Flat 4, 78 Lansdowne Place, Hove, BN3 1FH

Director29 April 2007Active
Flat 2, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE

Director13 May 1997Active
Flat 5 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE

Director31 July 2006Active
Flat 5, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE

Secretary25 September 2005Active
Flat 2, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE

Secretary31 July 2006Active
Flat 3 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE

Secretary01 September 2003Active
Flat 3 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE

Secretary13 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 April 1997Active
Flat 5, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE

Director25 September 2005Active
Studio Five 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE

Director13 May 1997Active
Flat 6, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE

Director06 August 1999Active
Flat 4, 4 Grange Gardens Blackwater Road, Eastbourne, BN20 7DE

Director13 May 1997Active
Flat 3 4 Grange Gardens, Blackwater Road, Eastbourne, BN20 7DE

Director13 May 1997Active
Hesters Lord Wandsworth College, Long Sutton, Hook, RG29 1TG

Director13 May 1997Active
20 Tanfield Drive, Billericay, CM12 9EB

Director20 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 April 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-31Officers

Appoint person secretary company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.