Warning: file_put_contents(c/b3883c77908a9213018c765ffebec52d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
8 Eversfield Road Limited, BN21 4RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

8 EVERSFIELD ROAD LIMITED

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

This company is commonly known as 8 Eversfield Road Limited. The company was founded 36 years ago and was given the registration number 02151845. The firm's registered office is in EASTBOURNE. You can find them at 4a Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:8 EVERSFIELD ROAD LIMITED
Company Number:02151845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1987
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a, Beach Road, Littlehampton, England, BN17 5JA

Corporate Secretary11 July 2022Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Director20 December 2007Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Director04 June 2021Active
Flat 1, 8 Eversfield Road, Eastbourne, BN21 2AS

Secretary22 September 2003Active
F6, 8 Eversfield Road, Eastbourne, BN21 2AS

Secretary07 December 2001Active
8 Eversfield Road, Eastbourne, BN21 2AS

Secretary-Active
100 South Street, Eastbourne, BN21 4QJ

Secretary01 April 2006Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Secretary09 November 2017Active
1 Cringle Cottage, Cringle Lane, Stoke Rochford, NG33 5EF

Secretary22 September 1997Active
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary01 November 2006Active
Flat 1, 8 Eversfield Road, Eastbourne, BN21 2AS

Director31 August 2004Active
Flat 2, 8 Eversfield Road, Eastbourne, BN21 2AS

Director07 December 2001Active
F6, 8 Eversfield Road, Eastbourne, BN21 2AS

Director06 December 2000Active
Flat 1, 8 Eversfield Road, Eastbourne, BN21 2AS

Director31 August 2004Active
Ratton Barn 149 Willingdon Road, Eastbourne, BN20 9AG

Director-Active
8a, Eversfield Road, Eastbourne, United Kingdom, BN21 2AS

Director25 March 2016Active
19 Farriers Way, Uckfield, TN22 5BY

Director22 August 1991Active
8 Eversfield Road, Eastbourne, BN21 2AS

Director-Active
Flat 7, 8 Eversfield Road, Eastbourne, BN21 2AS

Director16 January 2008Active
1 Cringle Cottage, Cringle Lane, Stoke Rochford, NG33 5EF

Director22 August 1991Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Appoint corporate secretary company with name date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-06Address

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

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Officers

Change person director company with change date.

Download
2018-01-08Accounts

Change account reference date company previous shortened.

Download
2017-11-29Officers

Appoint person secretary company with name date.

Download
2017-11-29Address

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

Download

Copyright © 2024. All rights reserved.