UKBizDB.co.uk

HERALD COURT EASTBOURNE RESIDENTS CO. LIMITED

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

This company is commonly known as Herald Court Eastbourne Residents Co. Limited. The company was founded 23 years ago and was given the registration number 04121714. The firm's registered office is in EASTBOURNE. You can find them at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERALD COURT EASTBOURNE RESIDENTS CO. LIMITED
Company Number:04121714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom, BN22 8PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director04 October 2018Active
16, Jevington Gardens, Eastbourne, England, BN21 4HN

Secretary17 April 2013Active
Sussex House Grange Road, Uckfield, TN22 1QU

Secretary08 December 2000Active
120 Seaside Road, Eastbourne, BN21 3PF

Secretary08 December 2000Active
220, Victoria Drive, Eastbourne, BN20 8QN

Secretary07 June 2010Active
220, Victoria Drive, Eastbourne, BN20 8QN

Secretary07 June 2010Active
11 Lewes Crescent, Brighton, BN2 1FH

Secretary01 December 2001Active
12 Beverington Close, Eastbourne, BN21 2SB

Secretary15 March 2003Active
11a, Gildredge Road, Eastbourne, BN21 4RB

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

Corporate Secretary29 October 2017Active
The Courtyard, New Road, Hellingly, Hailsham, BN27 4EW

Director15 July 2011Active
85 Church Street Willington, Eastbourne, BN22 0HS

Director08 December 2000Active
120 Seaside Road, Eastbourne, BN21 3PF

Director08 December 2000Active
52 New Town, Uckfield, TN22 5DE

Director08 December 2000Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director08 December 2000Active
31 Arequipa Reef, Sovereign Harbour North, Eastbourne, BN23 5AG

Director07 February 2003Active
11 Lewes Crescent, Brighton, BN2 1FH

Director08 December 2000Active
12 Beverington Close, Eastbourne, BN21 2SB

Director01 November 2001Active

People with Significant Control

Mr Michael Andrew Capper
Notified on:04 October 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Archer House, Britland Estate, Eastbourne, United Kingdom, BN22 8PW
Nature of control:
  • Significant influence or control
Mr David Thomas
Notified on:08 December 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:Archer House, Britland Estate, Eastbourne, United Kingdom, BN22 8PW
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 (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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Address

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

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Address

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

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Officers

Appoint corporate secretary company with name date.

Download
2017-10-29Officers

Termination secretary company with name termination date.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.