This company is commonly known as Sussex Gardens Flat Owners (east Dean) Limited. The company was founded 36 years ago and was given the registration number 02216102. The firm's registered office is in EASTBOURNE. You can find them at 4a Gildredge Road, , Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | SUSSEX GARDENS FLAT OWNERS (EAST DEAN) LIMITED |
---|---|---|
Company Number | : | 02216102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41a, Beach Road, Littlehampton, England, BN17 5JA | Corporate Secretary | 11 July 2022 | Active |
41a, Beach Road, Littlehampton, England, BN17 5JA | Director | 10 October 2011 | Active |
41a, Beach Road, Littlehampton, England, BN17 5JA | Director | 09 October 2023 | Active |
7, Sussex Gardens, East Dean, Eastbourne, England, BN20 0JF | Director | 09 October 2023 | Active |
41a, Beach Road, Littlehampton, England, BN17 5JA | Director | 04 April 2023 | Active |
41a, Beach Road, Littlehampton, England, BN17 5JA | Director | 10 October 2011 | Active |
6, Sussex Gardens, East Dean, Eastbourne, England, BN20 0JF | Director | 05 July 2022 | Active |
4 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Secretary | - | Active |
47c, South Street, Eastbourne, England, BN21 4UT | Secretary | 01 November 2011 | Active |
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW | Secretary | 01 April 1998 | Active |
7 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Secretary | 13 May 1997 | Active |
220, Victoria Drive, Eastbourne, United Kingdom, BN20 8QN | Secretary | 03 January 2013 | Active |
3, Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Secretary | 17 March 2010 | Active |
6, Sussex Gardens, East Dean, Eastbourne, United Kingdom, BN20 0JF | Secretary | 26 November 2010 | Active |
5 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | 30 October 2003 | Active |
2 Michel Dene Road, East Dean, BN20 0JH | Director | 10 January 2000 | Active |
5 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | 22 March 1999 | Active |
6 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | 07 October 2003 | Active |
41a, Beach Road, Littlehampton, England, BN17 5JA | Director | 27 April 2020 | Active |
4a, Gildredge Road, Eastbourne, BN21 4RL | Director | 25 March 2012 | Active |
6 Sussex Gardens, Eastdean, Eastbourne, BN20 0JF | Director | 06 October 2005 | Active |
4a, Gildredge Road, Eastbourne, BN21 4RL | Director | 10 October 2011 | Active |
8 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | - | Active |
6 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | 22 March 1999 | Active |
Flat 3, Sussex Gardens, Eastbourne, BN20 0JF | Director | 06 May 2009 | Active |
4 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | - | Active |
7 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | 13 May 1997 | Active |
3 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | 07 September 2004 | Active |
4a, Gildredge Road, Eastbourne, BN21 4RL | Director | 26 November 2010 | Active |
6 Sussex Gardens, East Dean, Eastbourne, BN20 0JF | Director | 01 September 2006 | Active |
8, Sussex Gardens, East Dean, United Kingdom, BN20 0JF | Director | 09 June 2011 | Active |
25 Deneside, East Dean, Eastbourne, BN20 0HY | Director | 26 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-07-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.