UKBizDB.co.uk

GREENCROFT (EASTBOURNE) LIMITED

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

This company is commonly known as Greencroft (eastbourne) Limited. The company was founded 36 years ago and was given the registration number 02205004. The firm's registered office is in EASTBOURNE. You can find them at C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GREENCROFT (EASTBOURNE) LIMITED
Company Number:02205004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1987
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary01 May 2022Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director09 November 2018Active
15, Greencroft, Trinity Place, Eastbourne, England, BN21 3DA

Director21 October 2022Active
Greencroft, Trinity Place, Eastbourne, BN21 3DA

Director10 October 2008Active
16 Greencroft, Trinity Place, Eastbourne, BN21 3DA

Secretary15 October 2002Active
11a Gildredge Road, Gildredge Road, Eastbourne, England, BN21 4RB

Secretary25 June 2014Active
23 Green Croft, Trinity Place, Eastbourne, BN21 3DA

Secretary-Active
11a, Jevington Gardens, Eastbourne, England, BN21 4HN

Secretary06 August 2013Active
One, Jubilee Street, Brighton, England, BN1 1GE

Secretary10 October 2008Active
11a Gildredge Road, Gildredge Road, Eastbourne, BN21 4RB

Corporate Secretary01 April 2016Active
11a, Gildredge Road, Eastbourne, England, BN21 4RB

Corporate Secretary24 October 2017Active
One, Jubilee Street, Brighton, England, BN1 1GE

Corporate Secretary17 February 2012Active
7, Greencroft, Trinity Place, Eastbourne, England, BN21 3DA

Director21 October 2022Active
16 Greencroft, Eastbourne, BN21 3DA

Director17 February 2004Active
16 Greencroft, Trinity Place, Eastbourne, BN21 3DA

Director15 October 2002Active
C/O Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA

Director25 November 2016Active
27 Green Croft, Eastbourne, BN21 3DA

Director-Active
1 Green Croft, Eastbourne, BN21 3DA

Director-Active
11a Gildredge Road, Gildredge Road, Eastbourne, BN21 4RB

Director15 May 2017Active
11a Gildredge Road, Gildredge Road, Eastbourne, BN21 4RB

Director07 November 2014Active
23 Green Croft, Trinity Place, Eastbourne, BN21 3DA

Director25 September 1996Active
25 Greencroft, Trinity Place, Eastbourne, BN21 3DA

Director19 January 1998Active
11a Gildredge Road, Gildredge Road, Eastbourne, England, BN21 4RB

Director04 September 2013Active
2, High Street, Ewell, Epsom, England, KT17 1SJ

Director04 September 2013Active
6 Green Croft, Eastbourne, BN21 3DA

Director-Active
One, Jubilee Street, Brighton, England, BN1 1GE

Director07 September 2007Active
30 Greencroft, Trinity Place, Eastbourne, BN21 3DA

Director28 April 2000Active
11a, Jevington Gardens, Eastbourne, England, BN21 4HN

Director16 December 2005Active
8 Greencroft, Trinity Place, Eastbourne, BN21 3DA

Director14 January 1999Active

People with Significant Control

Mr John Frederick Sadler
Notified on:12 October 2021
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control
Mrs Deborah Brown
Notified on:09 November 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control
Mr John Richard William Cardall
Notified on:25 November 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Unit 3 Pacific House, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Nature of control:
  • Significant influence or control
Mr Paul Michael Forte
Notified on:10 October 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:11a Gildredge Road, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr Stephen Phillip Rice
Notified on:10 October 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:11a Gildredge Road, Gildredge Road, Eastbourne, BN21 4RB
Nature of control:
  • Significant influence or control
Mr John Frederick Sadler
Notified on:10 October 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
Nature of control:
  • Significant influence or control
Miss Beryl Ann Papper
Notified on:10 October 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:Octagon House, 20 Hook Road, Epsom, England, KT19 8TR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-04-01Address

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

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Address

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

Download
2022-05-13Officers

Appoint corporate secretary company with name date.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Address

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

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-12-18Address

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

Download
2019-11-18Address

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

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.