UKBizDB.co.uk

SEVEN WAYS PROPERTY CO. LIMITED

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

This company is commonly known as Seven Ways Property Co. Limited. The company was founded 54 years ago and was given the registration number 00963704. The firm's registered office is in EASTBOURNE. You can find them at Kenley House, 3 Brand Road, Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEVEN WAYS PROPERTY CO. LIMITED
Company Number:00963704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kenley House, 3 Brand Road, Eastbourne, East Sussex, BN22 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 28 Enys Road, Eastbourne, England, BN21 2DX

Director14 February 2023Active
Flat 2, 28 Enys Road, Eastbourne, BN21 2DX

Director22 July 2004Active
Flat 1, 28 Enys Road, Eastbourne, BN21 2DX

Director22 July 2004Active
3, Mountney Drive, Pevensey Bay, Pevensey, England, BN24 6SH

Director01 March 2023Active
24, Vernon Road, Uckfield, England, TN22 5DY

Director01 March 2023Active
Flat 2, 28 Enys Road, Eastbourne, BN21 2DX

Secretary30 June 2006Active
18a Cantelupe Road, Bexhill On Sea, TN40 1PR

Secretary30 May 2001Active
Flat 5, 28 Enys Road, Eastbourne, BN21 2DX

Secretary17 May 2000Active
Flat 6 28 Enys Road, Eastbourne, BN21 2DX

Secretary01 January 1996Active
28 Enys Road, Eastbourne, BN21 2DX

Secretary-Active
2 Field Close, Seaford, BN25 4DN

Secretary11 December 2007Active
Kenley House, 3 Brand Road, Eastbourne, England, BN22 9PX

Secretary24 March 2011Active
91 Vicarage Road, Eastbourne, BN20 8AH

Director02 June 1997Active
14 Bedford Avenue, Bexhill On Sea, TN40 1NG

Director30 May 2001Active
Flat 5, 28 Enys Road, Eastbourne, BN21 2DX

Director07 February 2000Active
Flat 5, 28 Enys Road, Eastbourne, BN21 2DX

Director17 May 2000Active
Flat 7, 28 Enys Road, Eastbourne, BN21 2DX

Director18 June 2001Active
Flat 6 28 Enys Road, Eastbourne, BN21 2DX

Director05 May 1995Active
28 Enys Road, Eastbourne, BN21 2DX

Director-Active
Kenley House, 3 Brand Road, Eastbourne, BN22 9PX

Director11 December 2007Active
Kenley House, 3 Brand Road, East Bourne, BN22 9PX

Director08 June 2006Active
28 Enys Road, Eastbourne, BN21 2DX

Director-Active
Flat 2 28 Enys Road, Eastbourne, BN21 2DX

Director01 March 1996Active

People with Significant Control

Mr Adrian Bruce Elphick
Notified on:01 February 2023
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Flat 1, 28 Enys Road, Eastbourne, England, BN21 2DX
Nature of control:
  • Right to appoint and remove directors
Mr Simon Peter Naish
Notified on:01 May 2017
Status:Active
Date of birth:June 1962
Nationality:British
Address:Kenley House, 3 Brand Road, Eastbourne, BN22 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Address

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

Download
2023-03-01Address

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

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-09Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.