UKBizDB.co.uk

CAREW COURT (EASTBOURNE) LIMITED

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

This company is commonly known as Carew Court (eastbourne) Limited. The company was founded 31 years ago and was given the registration number 02811595. 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:CAREW COURT (EASTBOURNE) LIMITED
Company Number:02811595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1993
End of financial year:31 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
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG

Secretary15 May 2023Active
68 Willingdon Park Drive, Eastbourne, United Kingdom, BN22 0BY

Director29 March 2016Active
Flat 16 Carew Court, 1 Carew Road, Eastbourne, United Kingdom, BN21 2AT

Director21 March 2016Active
1 Rochester Road, Tonbridge, TN10 4NU

Secretary28 February 2002Active
16 Carew Court, Carew Road, Eastbourne, BN21 2AT

Secretary25 February 1995Active
Flat 2 Carew Court, Carew Road, Eastbourne, BN21 2AT

Secretary09 October 1998Active
Flat 4 Carew Court, Carew Road, Eastbourne, BN21 2AT

Secretary15 June 1995Active
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW

Secretary09 December 2004Active
42a Arlington Road, Eastbourne, BN21 1DL

Secretary23 September 1999Active
Flat 12 Carew Court, 1 Carew Road, Eastbourne, BN21 2AT

Secretary02 September 1993Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Secretary01 March 2019Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary22 April 1993Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Corporate Secretary21 December 2016Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Corporate Secretary11 July 2022Active
30-32, Gildredge Road, Eastbourne, United Kingdom, BN21 4SH

Corporate Secretary01 January 2010Active
11a, G, Eastbourne, United Kingdom, BN21 4RB

Corporate Secretary29 October 2017Active
Flat 14 Carew Court, Carew Road, Eastbourne, BN21 2AT

Director21 December 2004Active
Flat 14 Carew Court, Carew Road, Eastbourne, BN21 2AT

Director29 September 1993Active
30-32, Gildredge Road, Eastbourne, United Kingdom, BN21 4SH

Director23 September 2013Active
30-32, Gildredge Road, Eastbourne, United Kingdom, BN21 4SH

Director05 November 2009Active
Flat 10 Carew Court, Carew Road, Eastbourne, BN21 2AT

Director23 April 2003Active
Flat 10 Carew Court, Carew Road, Eastbourne, BN21 2AT

Director16 September 1999Active
Flat 15 Carew Court, 1 Carew Road, Eastbourne, BN21 2AT

Director21 June 2001Active
Flat 9 Carew Court, 1 Carew Road, Eastbourne, BN21 2AT

Director10 January 2005Active
Flat 17, 5-7 Devonshire Place, Eastbourne, BN21 4AQ

Director26 September 2002Active
1 Rochester Road, Tonbridge, TN10 4NU

Director20 September 2001Active
16 Carew Court, Carew Road, Eastbourne, BN21 2AT

Director16 September 1999Active
16 Carew Court, Carew Road, Eastbourne, BN21 2AT

Director02 September 1993Active
Flat7 Carew Court, Carew Road, Eastbourne, BN21 2AT

Director24 September 1998Active
6 Carew Court, 1 Carew Road, Eastbourne, BN21 2AT

Director02 September 1993Active
Meadowswell Farm, Downash, Hailsham, United Kingdom, BN27 2RL

Director26 August 2011Active
Flat 2 Carew Court, Carew Road, Eastbourne, BN21 2AT

Director01 October 1998Active
68, Willingdon Park Drive, Eastbourne, BN22 0BY

Director16 September 2008Active
11, Carew Court, 1 Carew Road, Eastbourne, United Kingdom, BN21 2AT

Director12 March 2012Active
Flat 11 Carew Court, 1 Carew Road, Eastbourne, BN21 2AT

Director16 September 2008Active

People with Significant Control

Miss Patricia Mary Reynolds
Notified on:19 September 2018
Status:Active
Date of birth:May 1929
Nationality:English
Address:4a, Gildredge Road, Eastbourne, BN21 4RL
Nature of control:
  • Significant influence or control
Mr Vincent Michael Ward
Notified on:09 April 2017
Status:Active
Date of birth:November 1954
Nationality:British
Address:4a, Gildredge Road, Eastbourne, BN21 4RL
Nature of control:
  • Significant influence or control
Mrs Maureen Joan Lenoir
Notified on:09 April 2017
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:United Kingdom
Address:C/O Elite Lettings & Property Management, Suite 4, The Workshop, Eastbourne, United Kingdom, BN21 3FG
Nature of control:
  • Significant influence or control
Mr Derek James Head
Notified on:09 April 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:C/O Elite Lettings & Property Management, Suite 4, The Workshop, Eastbourne, United Kingdom, BN21 3FG
Nature of control:
  • Significant influence or control
Mr David Philip Weller
Notified on:09 April 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Elite Lettings & Property Management, Suite 4, The Workshop, Eastbourne, United Kingdom, BN21 3FG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Address

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

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Officers

Appoint person secretary company with name date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Address

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

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

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
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Officers

Termination director company.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Address

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

Download
2019-03-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.