This company is commonly known as St Margarets Hastings Residents Association Limited. The company was founded 15 years ago and was given the registration number 06751336. The firm's registered office is in EASTBOURNE. You can find them at 120 Cavendish Place, , Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | ST MARGARETS HASTINGS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 06751336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Cavendish Place, Eastbourne, East Sussex, BN21 3TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH | Secretary | 01 October 2023 | Active |
31a, Arlington Road, London, England, NW1 7ER | Director | 11 October 2021 | Active |
18, St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH | Director | 04 February 2021 | Active |
31a, Arlington Road, London, England, NW1 7ER | Director | 11 October 2021 | Active |
18, St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH | Director | 17 November 2018 | Active |
120, Cavendish Place, Eastbourne, BN21 3TZ | Director | 21 March 2016 | Active |
53, South Street, Bridport, United Kingdom, DT6 3NZ | Director | 18 November 2008 | Active |
18, St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH | Director | 01 February 2021 | Active |
120, Cavendish Place, Eastbourne, BN21 3TZ | Director | 20 March 2018 | Active |
18, St. Margarets Road Flat 3, St. Leonards-On-Sea, England, TN37 6EH | Director | 01 March 2023 | Active |
18, St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH | Director | 13 August 2021 | Active |
18, St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH | Director | 21 November 2016 | Active |
18, Beaconsfield Road, Hastings, United Kingdom, TN34 3TN | Director | 18 November 2008 | Active |
Mr Frank Mitchell | ||
Notified on | : | 10 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH |
Nature of control | : |
|
Leonardo Palumbo | ||
Notified on | : | 07 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat 4, 18 St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH |
Nature of control | : |
|
Mr Jim Robson | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, St. Margarets Road, St. Leonards-On-Sea, England, TN37 6EH |
Nature of control | : |
|
Ms Teresa Ann Shackel | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | Uk |
Country of residence | : | England |
Address | : | 18, Beaconsfield Road, Hastings, England, TN34 3TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Officers | Appoint person secretary company with name date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.