UKBizDB.co.uk

54 MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kenley House, 3, Brand Road, Eastbourne, England, BN22 9PX

Secretary15 February 2023Active
3, St. Marys Close, Willingdon, Eastbourne, England, BN22 0ND

Director20 April 2019Active
Kenley House, 3, Brand Road, Eastbourne, England, BN22 9PX

Director15 February 2023Active
3, White Point, Eastbourne, BN23 5BP

Director21 November 2007Active
4 Churchill Court Station Road, North Harrow, Harrow, HA2 7SA

Secretary22 May 1998Active
Flat 4, 54 Carew Road, Eastbourne, BN21 2JN

Secretary10 May 2001Active
Flat 4, 54 Carew Road, Eastbourne, BN21 2JN

Secretary26 May 1998Active
Flat 3 54 Carew Road, Eastbourne, BN21 2JN

Secretary16 November 2007Active
Flat 3 54 Carew Road, Eastbourne, BN21 2JN

Secretary17 November 2000Active
Kenley, 3 Brand Road, Eastbourne, BN22 9PX

Secretary01 August 1999Active
Flat 4, 54 Carew Road, Eastbourne, BN21 2JN

Secretary30 August 2002Active
4 Churchill Court Station Road, North Harrow, Harrow, HA2 7SA

Director22 May 1998Active
Flat 4, 54 Carew Road, Eastbourne, BN21 2JN

Director10 May 2001Active
Flat 1, 54 Carew Road, Eastbourne, BN21 2JN

Director13 June 1998Active
Flat 1, 54 Carew Road, Eastbourne, BN21 2JN

Director27 November 2001Active
5 Mill Gap Road, Eastbourne, BN21 2JE

Director01 September 2005Active
Flat 3 54 Carew Road, Eastbourne, BN21 2JN

Director13 June 1998Active
3, Brand Road, Eastbourne, England, BN22 9PX

Director20 September 2022Active
Kenley, 3 Brand Road, Eastbourne, BN22 9PX

Director13 June 1998Active
Kenley House, 3 Brand Road, Eastbourne, BN22 9PX

Director09 June 2004Active

People with Significant Control

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:
  • Significant influence or control

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Address

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

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.