This company is commonly known as Eversley Court Eastbourne Rtm Company Limited. The company was founded 18 years ago and was given the registration number 05686146. The firm's registered office is in POLEGATE. You can find them at Friston House Dittons Road, Dittons Business Park, Polegate, . This company's SIC code is 98000 - Residents property management.
Name | : | EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 05686146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friston House Dittons Road, Dittons Business Park, Polegate, England, BN26 6HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lees House, Dyke Road, Brighton, England, BN1 3FE | Corporate Secretary | 24 March 2021 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE | Director | 15 February 2022 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE | Director | 20 April 2022 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE | Director | 26 April 2017 | Active |
Peregrine House, 29 Compton Place Road, Eastbourne, BN21 1EB | Secretary | 24 January 2006 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 24 January 2006 | Active |
Friston House, Dittons Road, Dittons Business Park, Polegate, England, BN26 6HY | Corporate Secretary | 01 October 2018 | Active |
4, Eversley Court, 14 St Annes Road, Eastbourne, England, BN21 2BS | Director | 21 November 2012 | Active |
1 Eversley Court, 14 St Annes Road, Eastbourne, BN21 2BS | Director | 24 January 2006 | Active |
Flat 43, Eversley Court, 14 St Anne's Road, Eastbourne, United Kingdom, BN21 2BS | Director | 08 May 2013 | Active |
Flat 35 Eversley Court, 14 St Annes Road, Eastbourne, BN21 2BS | Director | 24 January 2006 | Active |
18 Eversley Court, 14 St Annes Road, Eastbourne, BN21 2BS | Director | 24 January 2006 | Active |
Flat 20 Eversley Court, 14 St Annes Road, Eastbourne, BN21 2BS | Director | 11 February 2009 | Active |
Flat 20 Eversley Court, 14 St Annes Road, Eastbourne, BN21 2BS | Director | 11 September 2007 | Active |
C/O Stredder Pearce, Dyke House 110 South Street, Eastbourne, BN21 4LZ | Director | 27 April 2010 | Active |
12 St Annes Crescent, Lewes, BN7 1SB | Director | 24 January 2006 | Active |
Flat 28 Eversley Court, 14 St Annes Road, Eastbourne, BN21 2BS | Director | 11 February 2009 | Active |
45 Eversley Court, St. Annes Road, Eastbourne, Uk, BN21 2BS | Director | 02 November 2011 | Active |
4 Eversley Court, 14 St. Annes Road, Eastbourne, BN21 2BS | Director | 27 April 2010 | Active |
Flat 19 Eversley Court, 14 St Annes Road, Eastbourne, BN21 2BS | Director | 24 January 2006 | Active |
7, Evelyn Avenue, Newhaven, United Kingdom, BN9 9SQ | Director | 11 February 2009 | Active |
Flat 21 Eversley Court, 14 St Annes Road, Eastbourne, BN21 2BS | Director | 11 February 2009 | Active |
2 Eversley Court, 14 St Annes Road, Eastbourne, United Kingdom, BN21 2BS | Director | 16 September 2011 | Active |
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE | Director | 29 April 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Address | Change sail address company with old address new address. | Download |
2021-04-21 | Address | Move registers to sail company with new address. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Address | Change sail address company with new address. | Download |
2021-04-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-20 | Officers | Termination secretary company with name termination date. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.