This company is commonly known as Saffrons Court (eastbourne) Limited. The company was founded 42 years ago and was given the registration number 01585272. The firm's registered office is in LEWES. You can find them at 201 High Street, , Lewes, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SAFFRONS COURT (EASTBOURNE) LIMITED |
---|---|---|
Company Number | : | 01585272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 High Street, Lewes, England, BN7 2NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA | Secretary | 01 February 2024 | Active |
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA | Director | 24 May 2023 | Active |
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA | Director | 24 May 2023 | Active |
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA | Director | 24 May 2023 | Active |
201, High Street, Lewes, England, BN7 2NR | Secretary | 20 April 2022 | Active |
201, High Street, Lewes, England, BN7 2NR | Secretary | 05 May 2017 | Active |
5, English Close, Hove, BN3 7EE | Secretary | 01 October 1998 | Active |
58 Saffrons Court, Eastbourne, BN21 1DY | Secretary | - | Active |
201, High Street, Lewes, England, BN7 2NR | Secretary | 15 January 2011 | Active |
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW | Secretary | - | Active |
Somerset House, 222, High Street, Guildford, England, GU1 3JD | Secretary | 30 April 2014 | Active |
Somerset House, 222, High Street, Guildford, England, GU1 3JD | Director | 03 May 2012 | Active |
49 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY | Director | 07 May 2003 | Active |
201, High Street, Lewes, England, BN7 2NR | Director | 24 May 2018 | Active |
44 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY | Director | 26 April 2001 | Active |
45 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY | Director | 24 March 1993 | Active |
40 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY | Director | 12 August 1996 | Active |
72 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DZ | Director | 26 April 2001 | Active |
201, High Street, Lewes, England, BN7 2NR | Director | 24 May 2019 | Active |
24 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DX | Director | 28 April 2002 | Active |
16 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DX | Director | 24 March 1993 | Active |
201, High Street, Lewes, England, BN7 2NR | Director | 25 May 2017 | Active |
55 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY | Director | 21 April 1999 | Active |
Somerset House, 222, High Street, Guildford, England, GU1 3JD | Director | 02 May 2013 | Active |
Flat 70 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DZ | Director | 09 December 1992 | Active |
51 Saffrons Court, Eastbourne, BN21 1DY | Director | 07 August 1995 | Active |
Somerset House, 222, High Street, Guildford, England, GU1 3JD | Director | 18 October 2010 | Active |
77 Saffrons Court, Eastbourne, BN21 1DZ | Director | 07 May 2003 | Active |
47 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY | Director | 29 November 2006 | Active |
58 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY | Director | 26 April 2002 | Active |
58 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY | Director | - | Active |
Somerset House, 222, High Street, Guildford, England, GU1 3JD | Director | 13 May 2008 | Active |
201, High Street, Lewes, England, BN7 2NR | Director | 24 May 2018 | Active |
Greenbank Brightling Road, Dallington, Heathfield, TN21 9LJ | Director | - | Active |
201, High Street, Lewes, England, BN7 2NR | Director | 13 May 2015 | Active |
Miss Kathryn Stella Donkin | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 201, High Street, Lewes, England, BN7 2NR |
Nature of control | : |
|
Mr Jamie Eric Evans-Freke | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 201, High Street, Lewes, United Kingdom, BN7 2NR |
Nature of control | : |
|
Mr James Wilkinson | ||
Notified on | : | 04 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 201, High Street, Lewes, England, BN7 2NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person secretary company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-02-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-09 | Officers | Appoint person secretary company with name date. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Officers | Termination secretary company with name termination date. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2022-04-26 | Officers | Appoint person secretary company with name date. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.