UKBizDB.co.uk

46 MILL ROAD EASTBOURNE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
58, Brassey Avenue, Eastbourne, England, BN22 9QH

Director16 August 2021Active
46, Mill Road, The Ground Floor Flat, Eastbourne, England, BN21 2PG

Director24 September 2021Active
Ground Floor Flat, 46 Mill Road, Eastbourne, BN21 2PG

Secretary29 November 2005Active
42, Waverley Gardens, Pevensey Bay, Pevensey, England, BN24 6LB

Secretary23 June 2008Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary29 November 2005Active
First Floor Flat 46, Mill Road, Eastbourne, BN21 2PG

Director06 June 2014Active
First Floor Flat, 46 Mill Road, Eastbourne, BN21 2PG

Director06 June 2014Active
46 Mill Road, Mill Road, Eastbourne, England, BN21 2PG

Director04 May 2020Active
Geers Farm Pook Reed Lane, Heathfield, TN21 0XP

Director29 November 2005Active
46, Mill Road, The Ground Floor Flat, Eastbourne, England, BN21 2PG

Director09 December 2016Active
Ground Floor Flat, 46 Mill Road, Eastbourne, BN21 2PG

Director29 November 2005Active
Ground Floor Flat, 46 Mill Road, Eastbourne, BN21 2PG

Director23 June 2008Active
42, Waverley Gardens, Pevensey Bay, Pevensey, England, BN24 6LB

Director23 June 2008Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director29 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-05Persons with significant control

Notification of a person with significant control.

Download
2022-02-05Officers

Termination director company with name termination date.

Download
2022-02-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-05Officers

Appoint person director company with name date.

Download
2021-08-28Officers

Termination director company with name termination date.

Download
2021-08-28Officers

Appoint person director company with name date.

Download
2021-08-28Persons with significant control

Cessation of a person with significant control.

Download
2021-08-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Accounts

Accounts with accounts type dormant.

Download
2020-07-05Address

Change registered office address company with date old address new address.

Download
2020-06-25Miscellaneous

Legacy.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.