This company is commonly known as Bowes House (eastbourne) Limited. The company was founded 19 years ago and was given the registration number 05187171. The firm's registered office is in EASTBOURNE. You can find them at 55 South Street, , Eastbourne, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BOWES HOUSE (EASTBOURNE) LIMITED |
---|---|---|
Company Number | : | 05187171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 South Street, Eastbourne, England, BN21 4UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Chiswick Place, Eastbourne, England, BN21 4NH | Director | 24 May 2017 | Active |
8, Hyde Gardens, Eastbourne, England, BN21 4PN | Director | 26 November 2018 | Active |
8, Hyde Gardens, Eastbourne, England, BN21 4PN | Director | 01 November 2021 | Active |
Chiddinghurst, Chiddingly, Lewes, BN8 6HJ | Secretary | 22 July 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 22 July 2004 | Active |
55, South Street, Eastbourne, England, BN21 4UT | Corporate Secretary | 01 December 2016 | Active |
Chiddinghurst, Chiddingly, Lewes, BN8 6HJ | Director | 22 July 2004 | Active |
35 Montem Road, New Malden, KT3 3QU | Director | 06 June 2007 | Active |
7 Bowes House, 36 Enys Road, Eastbourne, BN21 2DX | Director | 22 July 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 22 July 2004 | Active |
Mr Colin Richard Winton Marsh | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Hyde Gardens, Eastbourne, England, BN21 4PN |
Nature of control | : |
|
Mr David Cullen | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Hyde Gardens, Eastbourne, England, BN21 4PN |
Nature of control | : |
|
Mr Matthew Jon Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Hyde Gardens, Eastbourne, England, BN21 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Change corporate secretary company with change date. | Download |
2019-08-01 | Officers | Change corporate secretary company with change date. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Accounts | Change account reference date company previous extended. | Download |
2018-09-05 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.