EANSWYTHE HOUSE RESIDENTS LIMITED - KENT
Company Profile | Company Filings |
Overview
EANSWYTHE HOUSE RESIDENTS LIMITED is a Private Limited Company from KENT and has the status: Active.
EANSWYTHE HOUSE RESIDENTS LIMITED was incorporated 43 years ago on 25/02/1981 and has the registered number: 01547336. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EANSWYTHE HOUSE RESIDENTS LIMITED was incorporated 43 years ago on 25/02/1981 and has the registered number: 01547336. The accounts status is DORMANT and accounts are next due on 30/09/2024.
EANSWYTHE HOUSE RESIDENTS LIMITED - KENT
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
83-85 HARBOUR WAY
KENT
CT20 1LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DOREEN ROSE KNELLER | Mar 1946 | British | Director | 2014-06-06 | CURRENT |
ETHEL JACQUELINE JULIA DEBAERE | Mar 1955 | Belgian | Director | 2021-06-01 | CURRENT |
MS SUE WOOD | Secretary | 2022-11-19 | CURRENT | ||
JEAN MARY EILES | May 1926 | British | Director | RESIGNED | |
FRANK HENRY EILES | Apr 1916 | Director | RESIGNED | ||
ETHEL JACQUELINE JULIA DEBAERE | Mar 1955 | Belgian | Director | 1992-04-15 UNTIL 2020-09-30 | RESIGNED |
MR FREDERICK JOSEPH STEPHEN WOOD | Secretary | 1995-03-11 UNTIL 2002-10-14 | RESIGNED | ||
MRS DOREEN ROSE KNELLER | Secretary | 2016-07-01 UNTIL 2022-11-19 | RESIGNED | ||
FRANK HENRY EILES | Apr 1916 | Secretary | RESIGNED | ||
MATTHEW GRAHAM CUSSENS | British | Secretary | 2002-10-14 UNTIL 2016-03-14 | RESIGNED | |
KATHLEEN MARY HUGHES | Jun 1921 | British | Director | 1983-10-27 UNTIL 2002-10-31 | RESIGNED |
KATHLEEN MARY HUGHES | Jun 1921 | British | Director | RESIGNED | |
BROWNE JOYCE | Jul 1922 | British | Director | RESIGNED | |
MRS DOREEN ROSE KNELLER | Mar 1946 | British | Director | 2002-10-14 UNTIL 2012-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Doreen Rose Kneller | 2016-10-04 | 3/1946 | Folkestone Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eanswythe House Residents Limited - Period Ending 2023-12-31 | 2024-04-27 | 31-12-2023 | £3,664 equity |
Dormant Company Accounts - EANSWYTHE HOUSE RESIDENTS LIMITED | 2023-08-18 | 31-12-2022 | £60 equity |
Eanswythe House Residents Limited - Period Ending 2021-12-31 | 2022-03-23 | 31-12-2021 | £7,796 equity |
Eanswythe House Residents Limited - Period Ending 2020-12-31 | 2021-05-11 | 31-12-2020 | £7,406 equity |
Eanswythe House Residents Limited - Period Ending 2019-12-31 | 2020-01-31 | 31-12-2019 | £6,695 equity |
Eanswythe House Residents Limited - Period Ending 2018-12-31 | 2019-03-05 | 31-12-2018 | £6,925 equity |
Eanswythe House Residents Limited | 2018-05-31 | 31-12-2017 | £4,806 Cash |
Eanswythe House Residents Limited | 2017-06-23 | 31-12-2016 | £5,002 Cash |
Eanswythe House Residents Limited | 2016-05-24 | 31-12-2015 | £4,556 Cash £5,960 equity |