This company is commonly known as Abbots Lodge (eastbourne) Limited. The company was founded 29 years ago and was given the registration number 03047207. The firm's registered office is in HAILSHAM. You can find them at 30 - 34 North Street, , Hailsham, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTS LODGE (EASTBOURNE) LIMITED |
---|---|---|
Company Number | : | 03047207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1995 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 - 34 North Street, Hailsham, East Sussex, England, BN27 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 - 34 North Street, Hailsham, England, BN27 1DW | Director | 01 September 2021 | Active |
30 - 34 North Street, Hailsham, England, BN27 1DW | Director | 03 March 2014 | Active |
30 - 34 North Street, Hailsham, England, BN27 1DW | Director | 01 July 2013 | Active |
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW | Secretary | 16 May 1997 | Active |
Flat 10 Abbot's Lodge, 19 Arundel Road, Eastbourne, | Secretary | 20 April 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 April 1995 | Active |
30 - 34 North Street, Hailsham, England, BN27 1DW | Director | 03 March 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 April 1995 | Active |
5, Cornfield Terrace, Eastboune, England, BN21 4NN | Director | 26 January 2012 | Active |
6 Abbots Lodge, 19 Arundel Road, Eastbourne, BN21 2EL | Director | 09 June 1997 | Active |
1 Abbotts Lodge, 19 Arundel Road, Eastbourne, BN21 2EL | Director | 09 June 1997 | Active |
Flat 1 Abbot's Lodge, 19 Arundel Road, Eastbourne, | Director | 20 April 1995 | Active |
30 - 34 North Street, Hailsham, England, BN27 1DW | Director | 03 April 2018 | Active |
Flat 6 Abbot's Lodge, 19 Arundel Road, Eastbourne, | Director | 20 April 1995 | Active |
Flat 6 Abbots Lodge 19, Arundel Road, Eastbourne, BN21 2EL | Director | 14 March 2008 | Active |
6 Abbots Lodge 19, Arundel Road, Eastbourne, BN21 2EL | Director | 19 February 2010 | Active |
Flat 10 Abbot's Lodge, 19 Arundel Road, Eastbourne, | Director | 01 October 1995 | Active |
64 Kibbles Lane, Southborough, Tunbridge Wells, TN4 0JP | Director | 25 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-03 | Officers | Change person director company with change date. | Download |
2020-05-03 | Officers | Change person director company with change date. | Download |
2020-05-03 | Officers | Change person director company with change date. | Download |
2020-05-03 | Officers | Change person director company with change date. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.