UKBizDB.co.uk

EVERSFIELD COURT RESIDENTS COMPANY LIMITED

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

This company is commonly known as Eversfield Court Residents Company Limited. The company was founded 26 years ago and was given the registration number 03551097. The firm's registered office is in BEXHILL ON SEA. You can find them at Eversfield Court, 2/4 Wilton Road, Bexhill On Sea, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EVERSFIELD COURT RESIDENTS COMPANY LIMITED
Company Number:03551097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Eversfield Court, 2/4 Wilton Road, Bexhill On Sea, East Sussex, TN40 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 85 Wrestwood Road, Bexhill On Sea, England,

Secretary13 July 2009Active
Flat 1, 85 Wrestwood Road, Bexhill On Sea, England,

Director28 July 2008Active
Flat 3, 15 Parkhurst Road, Parkhurst Road, Bexhill-On-Sea, England, TN40 1DE

Director22 October 2022Active
Flat 4 Eversfield Court, 4 Wilton Road, Bexhill-On-Sea, England, TN40 1HY

Director16 November 2015Active
10 Holmwood House, 37 Hastings Road, Bexhill, TN40 2LX

Secretary01 May 2001Active
Flat 1b Eversfield Court, 4 Wilton Road, Bexhill On Sea, TN40 1HY

Secretary23 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1998Active
3 Eversfield Court, 2-4 Wilton Road, Bexhill On Sea, TN40 1HY

Director23 April 1998Active
10 Holmwood House, 37 Hastings Road, Bexhill, TN40 2LX

Director23 April 1998Active
7, Manor Court, De La Warr Road, Bexhill-On-Sea, England, TN40 2JB

Director26 August 2010Active
7, Manor Court, De La Warr Road, Bexhill-On-Sea, England, TN40 2JB

Director26 August 2010Active
1a, Eversfield Court, 2-4 Wilton Road, Bexhill-On-Sea, England, TN40 1HY

Director22 November 2013Active
Flat 4, Eversfield Court, 2-4 Wilton Road, Bexhill-On-Sea, England, TN40 1HY

Director15 April 2011Active
The Spinney, Blackboys, Uckfield, TN22 5HD

Director24 November 2000Active
Greenbraes Old Farm Road, Bexhill On Sea, TN39 4DN

Director23 April 1998Active
1a Everfield Court, 2-4 Wilton Road, Bexhill On Sea, TN40 1HY

Director23 April 1998Active
Eversfield Court, 1a Eversfield Court, 4 Wilton Road, Bexhill-On-Sea, United Kingdom, TN40 1HY

Director03 June 2016Active
2 Eversfield Court, 4 Wilton Road, Bexhill On Sea, TN40 1HY

Director26 September 2002Active
1b Eversfield Court 2-4 Wilton Road, Bexhill On Sea, TN40 1HY

Director23 April 1998Active
Flat 1b Eversfield Court, 4 Wilton Road, Bexhill On Sea, TN40 1HY

Director26 March 1999Active
Flat 1b Eversfield Court, 4 Wilton Road, Bexhill On Sea, TN40 1HY

Director23 April 1998Active

People with Significant Control

Mr Malcolm Addy
Notified on:01 October 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Eversfield Court, Bexhill On Sea, TN40 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Officers

Change person secretary company with change date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-02Officers

Termination director company with name termination date.

Download
2017-04-28Address

Change sail address company with old address new address.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-02Officers

Appoint person director company with name date.

Download
2016-07-02Officers

Termination director company with name termination date.

Download
2016-04-26Annual return

Annual return company with made up date no member list.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2015-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.