This company is commonly known as East Sussex Landscapes Limited. The company was founded 27 years ago and was given the registration number 03225695. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Ocean House, London Road, St. Leonards-on-sea, . This company's SIC code is 81300 - Landscape service activities.
Name | : | EAST SUSSEX LANDSCAPES LIMITED |
---|---|---|
Company Number | : | 03225695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean House, London Road, St. Leonards-on-sea, England, TN37 6LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St Andrew Street, London, EC4A 3AG | Director | 31 January 2017 | Active |
20, St Andrew Street, London, EC4A 3AG | Director | 31 January 2017 | Active |
199 Harley Shute Road, St Leonards On Sea, TN38 9JJ | Secretary | 28 August 1996 | Active |
28, Delaware Drive, St. Leonards-On-Sea, Great Britain, TN37 7TJ | Secretary | 02 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 July 1996 | Active |
199 Harley Shute Road, St Leonards On Sea, TN38 9JJ | Director | 28 August 1996 | Active |
4 Eisenhower Drive, St. Leonards On Sea, TN37 7TQ | Director | 28 August 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 July 1996 | Active |
East Sussex Landscapes Holdings Limited | ||
Notified on | : | 15 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Providence House, Providence Place, London, England, N1 0NT |
Nature of control | : |
|
Mr Andrew Stewart Christie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 94, Hastings Road, Battle, England, TN33 0TQ |
Nature of control | : |
|
Ms Corinne Hutson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 2 Upperton Gardens, East Sussex, BN21 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-08 | Insolvency | Liquidation in administration extension of period. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-02-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-02-13 | Insolvency | Liquidation in administration proposals. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-11-15 | Officers | Change person director company with change date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.