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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW | Director | 04 October 2018 | Active |
16, Jevington Gardens, Eastbourne, England, BN21 4HN | Secretary | 17 April 2013 | Active |
Sussex House Grange Road, Uckfield, TN22 1QU | Secretary | 08 December 2000 | Active |
120 Seaside Road, Eastbourne, BN21 3PF | Secretary | 08 December 2000 | Active |
220, Victoria Drive, Eastbourne, BN20 8QN | Secretary | 07 June 2010 | Active |
220, Victoria Drive, Eastbourne, BN20 8QN | Secretary | 07 June 2010 | Active |
11 Lewes Crescent, Brighton, BN2 1FH | Secretary | 01 December 2001 | Active |
12 Beverington Close, Eastbourne, BN21 2SB | Secretary | 15 March 2003 | Active |
11a, Gildredge Road, Eastbourne, BN21 4RB | Corporate Secretary | 01 April 2016 | Active |
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB | Corporate Secretary | 29 October 2017 | Active |
The Courtyard, New Road, Hellingly, Hailsham, BN27 4EW | Director | 15 July 2011 | Active |
85 Church Street Willington, Eastbourne, BN22 0HS | Director | 08 December 2000 | Active |
120 Seaside Road, Eastbourne, BN21 3PF | Director | 08 December 2000 | Active |
52 New Town, Uckfield, TN22 5DE | Director | 08 December 2000 | Active |
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW | Director | 08 December 2000 | Active |
31 Arequipa Reef, Sovereign Harbour North, Eastbourne, BN23 5AG | Director | 07 February 2003 | Active |
11 Lewes Crescent, Brighton, BN2 1FH | Director | 08 December 2000 | Active |
12 Beverington Close, Eastbourne, BN21 2SB | Director | 01 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-29 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-29 | Officers | Termination secretary company with name termination date. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.