This company is commonly known as Summercourt (hailsham) Limited. The company was founded 42 years ago and was given the registration number 01617412. The firm's registered office is in EASTBOURNE. You can find them at Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | SUMMERCOURT (HAILSHAM) LIMITED |
---|---|---|
Company Number | : | 01617412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1982 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3b & 3c Burfield Park, South Road, Hailsham, England, BN27 3JL | Secretary | 06 February 2020 | Active |
Rolands, Hawkstown Crescent, Hailsham, England, BN27 1JA | Director | 21 July 2001 | Active |
24 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Secretary | 21 July 2001 | Active |
3, Market Square, Hailsham, England, BN27 1AQ | Secretary | 21 July 2012 | Active |
Flat 25 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Secretary | 16 July 1996 | Active |
Flat 9 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Secretary | - | Active |
24 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Secretary | 10 September 2005 | Active |
Flat 8 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Secretary | 14 August 2004 | Active |
Flat 22 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Director | - | Active |
6 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 30 October 1999 | Active |
Flat 26 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 05 September 1995 | Active |
11 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Director | 02 September 2006 | Active |
Flat 18 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 27 March 2010 | Active |
Flat 4 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 11 August 1997 | Active |
4 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Director | 27 October 2003 | Active |
1 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 10 September 2005 | Active |
Flat 25 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 16 July 1996 | Active |
Flat 7 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Director | - | Active |
Flat 2 Summer Court, Summerfields Avenue, Hailsham, England, BN27 3AW | Director | 04 July 2014 | Active |
Flat 12 Summercourt, Hailsham, BN27 3AW | Director | 27 October 2003 | Active |
33, Blossom Walk, Hailsham, England, BN27 1TT | Director | 16 July 2015 | Active |
Flat 24 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 05 September 1995 | Active |
31 Beuzeville Avenue, Hailsham, BN27 3PB | Director | 05 September 1995 | Active |
Flat 9 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Director | - | Active |
Flat 2 Summercourt, Summerfields Avenue, Hailsham, United Kingdom, BN27 3AW | Director | 20 July 2013 | Active |
10 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 12 December 1998 | Active |
Flat 2 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Director | - | Active |
24 Summer Court, Summerfields Avenue, Hailsham, BN27 3AW | Director | 10 September 2005 | Active |
Flat 8 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Director | 02 September 2006 | Active |
Flat 8 Summercourt, Summerfields Avenue, Hailsham, BN27 3AW | Director | 27 October 2003 | Active |
Mr Andrew James Grosvenor | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Blossom Walk, Hailsham, England, BN27 1TT |
Nature of control | : |
|
Mr Brendan James Connolly | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 18, Summer Court, Hailsham, England, BN27 3AW |
Nature of control | : |
|
Mr Robert Richards | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rolands, Hawkstown Crescent, Hailsham, England, BN27 1JA |
Nature of control | : |
|
Mr Brian Connolly | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 18, Summer Court, Hailsham, England, BN27 3AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Officers | Appoint person secretary company with name date. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.