UKBizDB.co.uk

SAFFRONS COURT (EASTBOURNE) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:201 High Street, Lewes, England, BN7 2NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA

Secretary01 February 2024Active
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA

Director24 May 2023Active
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA

Director24 May 2023Active
C/O Charles Cox Limited, Enterprise Centre, Denton Island, Newhaven, England, BN9 9BA

Director24 May 2023Active
201, High Street, Lewes, England, BN7 2NR

Secretary20 April 2022Active
201, High Street, Lewes, England, BN7 2NR

Secretary05 May 2017Active
5, English Close, Hove, BN3 7EE

Secretary01 October 1998Active
58 Saffrons Court, Eastbourne, BN21 1DY

Secretary-Active
201, High Street, Lewes, England, BN7 2NR

Secretary15 January 2011Active
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW

Secretary-Active
Somerset House, 222, High Street, Guildford, England, GU1 3JD

Secretary30 April 2014Active
Somerset House, 222, High Street, Guildford, England, GU1 3JD

Director03 May 2012Active
49 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY

Director07 May 2003Active
201, High Street, Lewes, England, BN7 2NR

Director24 May 2018Active
44 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY

Director26 April 2001Active
45 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY

Director24 March 1993Active
40 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY

Director12 August 1996Active
72 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DZ

Director26 April 2001Active
201, High Street, Lewes, England, BN7 2NR

Director24 May 2019Active
24 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DX

Director28 April 2002Active
16 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DX

Director24 March 1993Active
201, High Street, Lewes, England, BN7 2NR

Director25 May 2017Active
55 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY

Director21 April 1999Active
Somerset House, 222, High Street, Guildford, England, GU1 3JD

Director02 May 2013Active
Flat 70 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DZ

Director09 December 1992Active
51 Saffrons Court, Eastbourne, BN21 1DY

Director07 August 1995Active
Somerset House, 222, High Street, Guildford, England, GU1 3JD

Director18 October 2010Active
77 Saffrons Court, Eastbourne, BN21 1DZ

Director07 May 2003Active
47 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY

Director29 November 2006Active
58 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY

Director26 April 2002Active
58 Saffrons Court, Compton Place Road, Eastbourne, BN21 1DY

Director-Active
Somerset House, 222, High Street, Guildford, England, GU1 3JD

Director13 May 2008Active
201, High Street, Lewes, England, BN7 2NR

Director24 May 2018Active
Greenbank Brightling Road, Dallington, Heathfield, TN21 9LJ

Director-Active
201, High Street, Lewes, England, BN7 2NR

Director13 May 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as firm
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person secretary company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-09Officers

Appoint person secretary company with name date.

Download
2024-02-08Address

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

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-04-26Officers

Appoint person secretary company with name date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.