EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED

41a Beach Road, Littlehampton, BN17 5JA, England
StatusACTIVE
Company No.06391806
Category
Incorporated08 Oct 2007
Age16 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 06391806. It was incorporated 16 years, 7 months, 27 days ago, on 08 October 2007. The company address is 41a Beach Road, Littlehampton, BN17 5JA, England.



Company Fillings

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Denise Parfitt

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hobdens Property Management Ltd

Appointment date: 2022-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL England

Change date: 2022-07-06

New address: 41a Beach Road Littlehampton BN17 5JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Richard Walton Macklin

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-30

Officer name: Pembroke Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

New address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

Change date: 2021-09-29

Old address: C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage Tunbridge Wells Kent TN2 5NP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Mr Nigel Robert Stone

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mrs Denise Parfitt

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: Robert Tweedle

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-25

Officer name: Robert Kenneth Parfitt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Sylvia Audrey Laidlaw

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcglynn

Termination date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Paul Stewart Murray

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kenneth Parfitt

Appointment date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Kenneth James Mcdonald

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pembroke Property Management Ltd

Appointment date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ

Change date: 2018-02-14

New address: C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage Tunbridge Wells Kent TN2 5NP

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakfield Pm Ltd

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Robert Tweedle

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mrs Agnes Spittal

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-06

Officer name: Mr Paul Stewart Murray

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr James Mcglynn

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Richard Walton Macklin

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Audrey Laidlaw

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beverley Coombes

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mrs Agnes Spittal

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mr Richard Walton Macklin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcglynn

Appointment date: 2016-03-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Dove

Termination date: 2015-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Coombes

Appointment date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Dove

Change date: 2014-11-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oakfield Pm Ltd

Change date: 2014-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvia Audrey Laidlaw

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakfield Pm Ltd

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trinity Nominees 1 Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylvia Audrey Laidlaw

Documents

View document PDF

Termination secretary company

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Thomas

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Hampton

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Coussens

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Old address: Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN United Kingdom

Change date: 2012-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Dove

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Coussens

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Coussens

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stewart Murray

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Devonald

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionel Hampton

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Coussens

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Thomas

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Tweedle

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2010

Action Date: 19 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-19

Old address: Trinity Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees 1 Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Devonald

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Devonold

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Halliwell

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/10/08

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter holliwell / 09/10/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DCS CONSTRUCT LTD

4 MARION GROVE,WOODFORD GREEN,IG8 9TA

Number:10825084
Status:ACTIVE
Category:Private Limited Company
Number:SO306556
Status:ACTIVE
Category:Limited Liability Partnership

NEUROTHINK LIMITED

33 HIGHFIELD ROAD,CHESTER,CH1 5AY

Number:07785057
Status:ACTIVE
Category:Private Limited Company

POND CLOSE RESIDENCE LIMITED

2 POND CLOSE,KENLEY,CR8 5FG

Number:09433136
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIG (J3) FILM OPPORTUNITIES LIMITED

3RD FLOOR,LONDON,W1F 9BN

Number:07152112
Status:ACTIVE
Category:Private Limited Company

SOUTHERN ANTENNAE LIMITED

TEMPEST HOUSE,BROADSTAIRS,CT10 7BT

Number:01715695
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source