UKBizDB.co.uk

CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED

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

This company is commonly known as Corporate Management Services (s.e.) Limited. The company was founded 38 years ago and was given the registration number 01978147. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED
Company Number:01978147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1986
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary03 July 2014Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director-Active
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU

Secretary-Active
6 Bulrush Place, St Leonards On Sea, TN38 9TR

Secretary11 June 1999Active
9, Marley Rise, Battle, England, TN33 0DL

Secretary30 September 2011Active
Dove House, 20 Glenleigh Avenue, Bexhill On Sea, TN39 4EQ

Secretary11 June 2003Active
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU

Director-Active
6 Regency Gardens, St Leonards On Sea, TN38 0UD

Director-Active
5 Cypress Close, St Leonards On Sea, TN38 0PJ

Director28 April 1993Active

People with Significant Control

Mr Ronald Trevor Caine
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Trevor Caine
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-13Address

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

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-05Officers

Change person secretary company with change date.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.