This company is commonly known as 46 Mill Road Eastbourne Limited. The company was founded 18 years ago and was given the registration number 05638813. The firm's registered office is in EASTBOURNE. You can find them at 46 Mill Road, The Ground Floor Flat, Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 46 MILL ROAD EASTBOURNE LIMITED |
---|---|---|
Company Number | : | 05638813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Mill Road, The Ground Floor Flat, Eastbourne, East Sussex, England, BN21 2PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Brassey Avenue, Eastbourne, England, BN22 9QH | Director | 16 August 2021 | Active |
46, Mill Road, The Ground Floor Flat, Eastbourne, England, BN21 2PG | Director | 24 September 2021 | Active |
Ground Floor Flat, 46 Mill Road, Eastbourne, BN21 2PG | Secretary | 29 November 2005 | Active |
42, Waverley Gardens, Pevensey Bay, Pevensey, England, BN24 6LB | Secretary | 23 June 2008 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 29 November 2005 | Active |
First Floor Flat 46, Mill Road, Eastbourne, BN21 2PG | Director | 06 June 2014 | Active |
First Floor Flat, 46 Mill Road, Eastbourne, BN21 2PG | Director | 06 June 2014 | Active |
46 Mill Road, Mill Road, Eastbourne, England, BN21 2PG | Director | 04 May 2020 | Active |
Geers Farm Pook Reed Lane, Heathfield, TN21 0XP | Director | 29 November 2005 | Active |
46, Mill Road, The Ground Floor Flat, Eastbourne, England, BN21 2PG | Director | 09 December 2016 | Active |
Ground Floor Flat, 46 Mill Road, Eastbourne, BN21 2PG | Director | 29 November 2005 | Active |
Ground Floor Flat, 46 Mill Road, Eastbourne, BN21 2PG | Director | 23 June 2008 | Active |
42, Waverley Gardens, Pevensey Bay, Pevensey, England, BN24 6LB | Director | 23 June 2008 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 29 November 2005 | Active |
Ms Karyn Donna Mcbride | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Mill Road, Eastbourne, England, BN21 2PG |
Nature of control | : |
|
Susan Cheshire | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 58 Brassey Avenue, Brassey Avenue, Eastbourne, England, BN22 9QH |
Nature of control | : |
|
Ms Hannah Brooks | ||
Notified on | : | 03 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 46 Mill Road, Eastbourne, England, BN21 2PG |
Nature of control | : |
|
Ms Susan Ann Guidotti | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Mill Road, Eastbourne, England, BN21 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-05 | Officers | Termination director company with name termination date. | Download |
2022-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-05 | Officers | Appoint person director company with name date. | Download |
2021-08-28 | Officers | Termination director company with name termination date. | Download |
2021-08-28 | Officers | Appoint person director company with name date. | Download |
2021-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Miscellaneous | Legacy. | Download |
2020-06-15 | Resolution | Resolution. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.