This company is commonly known as 54 Management Company Limited. The company was founded 26 years ago and was given the registration number 03568862. The firm's registered office is in EASTBOURNE. You can find them at 54 Flat 3, 54 Carew Road, Eastbourne, East Sussex. This company's SIC code is 74990 - Non-trading company.
Name | : | 54 MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03568862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Flat 3, 54 Carew Road, Eastbourne, East Sussex, England, BN21 2JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kenley House, 3, Brand Road, Eastbourne, England, BN22 9PX | Secretary | 15 February 2023 | Active |
3, St. Marys Close, Willingdon, Eastbourne, England, BN22 0ND | Director | 20 April 2019 | Active |
Kenley House, 3, Brand Road, Eastbourne, England, BN22 9PX | Director | 15 February 2023 | Active |
3, White Point, Eastbourne, BN23 5BP | Director | 21 November 2007 | Active |
4 Churchill Court Station Road, North Harrow, Harrow, HA2 7SA | Secretary | 22 May 1998 | Active |
Flat 4, 54 Carew Road, Eastbourne, BN21 2JN | Secretary | 10 May 2001 | Active |
Flat 4, 54 Carew Road, Eastbourne, BN21 2JN | Secretary | 26 May 1998 | Active |
Flat 3 54 Carew Road, Eastbourne, BN21 2JN | Secretary | 16 November 2007 | Active |
Flat 3 54 Carew Road, Eastbourne, BN21 2JN | Secretary | 17 November 2000 | Active |
Kenley, 3 Brand Road, Eastbourne, BN22 9PX | Secretary | 01 August 1999 | Active |
Flat 4, 54 Carew Road, Eastbourne, BN21 2JN | Secretary | 30 August 2002 | Active |
4 Churchill Court Station Road, North Harrow, Harrow, HA2 7SA | Director | 22 May 1998 | Active |
Flat 4, 54 Carew Road, Eastbourne, BN21 2JN | Director | 10 May 2001 | Active |
Flat 1, 54 Carew Road, Eastbourne, BN21 2JN | Director | 13 June 1998 | Active |
Flat 1, 54 Carew Road, Eastbourne, BN21 2JN | Director | 27 November 2001 | Active |
5 Mill Gap Road, Eastbourne, BN21 2JE | Director | 01 September 2005 | Active |
Flat 3 54 Carew Road, Eastbourne, BN21 2JN | Director | 13 June 1998 | Active |
3, Brand Road, Eastbourne, England, BN22 9PX | Director | 20 September 2022 | Active |
Kenley, 3 Brand Road, Eastbourne, BN22 9PX | Director | 13 June 1998 | Active |
Kenley House, 3 Brand Road, Eastbourne, BN22 9PX | Director | 09 June 2004 | Active |
Mr Simon Peter Naish | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kenley House, 3, Brand Road, Eastbourne, England, BN22 9PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Officers | Appoint person secretary company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.