1-24 KINGS WELL COURT (SEAFORD) MANAGEMENT CO. LTD - SEAFORD
Company Profile | Company Filings |
Overview
1-24 KINGS WELL COURT (SEAFORD) MANAGEMENT CO. LTD is a Private Limited Company from SEAFORD UNITED KINGDOM and has the status: Active.
1-24 KINGS WELL COURT (SEAFORD) MANAGEMENT CO. LTD was incorporated 26 years ago on 20/03/1998 and has the registered number: 03532255. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
1-24 KINGS WELL COURT (SEAFORD) MANAGEMENT CO. LTD was incorporated 26 years ago on 20/03/1998 and has the registered number: 03532255. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
1-24 KINGS WELL COURT (SEAFORD) MANAGEMENT CO. LTD - SEAFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
11 HIGH STREET
SEAFORD
EAST SUSSEX
BN25 1PE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HOUSEMARTINS MANAGEMENT LIMITED | Corporate Secretary | 2023-01-01 | CURRENT | ||
MR JAMES GREGORY WARNOCK | May 1964 | British | Director | 2014-01-04 | CURRENT |
MS DAWN LESLEY CARRINGTON | Oct 1963 | British | Director | 2017-07-11 | CURRENT |
IAN PAUL FITTER | Oct 1957 | British | Director | 1998-03-20 UNTIL 2000-01-19 | RESIGNED |
AVERILL PATRICIA GAY | Apr 1925 | British | Director | 2000-11-08 UNTIL 2005-04-05 | RESIGNED |
FREDERICK JOHN BREEDS | May 1946 | British | Secretary | 2003-07-15 UNTIL 2007-03-07 | RESIGNED |
MR STEPHEN OLIVER BROOK | May 1951 | British | Secretary | 1998-03-20 UNTIL 2000-01-19 | RESIGNED |
MISS GILLIAN GATES | Mar 1941 | English | Director | 2018-07-10 UNTIL 2024-01-08 | RESIGNED |
ANN PAULINE FENECH | May 1936 | British | Director | 2005-04-21 UNTIL 2021-02-22 | RESIGNED |
MR ROBERT STEPHEN PATERSON | Nov 1946 | Secretary | 2000-01-19 UNTIL 2003-07-08 | RESIGNED | |
IRIS MITCHELL | Nov 1927 | British | Director | 2007-10-12 UNTIL 2013-04-17 | RESIGNED |
DOREEN MCLEAN | Sep 1928 | British | Director | 2000-01-28 UNTIL 2005-04-21 | RESIGNED |
JAMES MCKAY | Aug 1935 | British | Director | 2014-03-27 UNTIL 2023-03-23 | RESIGNED |
ANTHONY JOHN LOWLES | Jul 1941 | British | Director | 2004-09-17 UNTIL 2005-08-01 | RESIGNED |
JOHN QUENTIN LEWIS | Nov 1925 | British | Director | 2011-08-17 UNTIL 2013-07-19 | RESIGNED |
DAVID HILTON | Oct 1956 | British | Director | 2015-05-08 UNTIL 2018-07-08 | RESIGNED |
ROBERT WILLIAM HARROLD | Feb 1923 | British | Director | 2002-05-22 UNTIL 2008-06-30 | RESIGNED |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1998-03-20 UNTIL 1998-03-20 | RESIGNED | ||
PETER MULLINS | Aug 1936 | British | Director | 2000-08-10 UNTIL 2006-11-17 | RESIGNED |
MARION STELLA COOK | Apr 1937 | British | Director | 2008-07-14 UNTIL 2022-10-11 | RESIGNED |
MICHAEL BROUGHTON | Dec 1956 | British | Director | 2012-07-04 UNTIL 2016-05-09 | RESIGNED |
REGINALD LEONARD BAYNHAM | Aug 1929 | British | Director | 2000-01-28 UNTIL 2002-05-17 | RESIGNED |
DR ROGER EDWARD PRENTICE | Apr 1941 | British | Director | 2012-07-04 UNTIL 2014-09-06 | RESIGNED |
MAISIE EILEEN SLATER | Nov 1943 | British | Director | 2008-07-14 UNTIL 2011-04-21 | RESIGNED |
KENNETH WHITE | Jun 1930 | British | Director | 2000-01-28 UNTIL 2000-06-30 | RESIGNED |
MIRIAM MORLING | May 1922 | British | Director | 2000-01-28 UNTIL 2012-05-21 | RESIGNED |
HMS PROPERTY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2011-07-16 UNTIL 2018-01-23 | RESIGNED | ||
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2007-04-01 UNTIL 2011-07-15 | RESIGNED | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-20 UNTIL 1998-03-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
1-24_KINGS_WELL_COURT_(SE - Accounts | 2023-03-29 | 31-12-2022 | £9,931 equity |
1-24_KINGS_WELL_COURT_(SE - Accounts | 2022-03-03 | 31-12-2021 | £10,478 equity |
1-24_KINGS_WELL_COURT_(SE - Accounts | 2021-03-10 | 31-12-2020 | £11,045 equity |
1-24_KINGS_WELL_COURT_(SE - Accounts | 2020-03-20 | 31-12-2019 | £11,536 equity |
1-24_KINGS_WELL_COURT_(SE - Accounts | 2019-04-06 | 31-12-2018 | £24 equity |
1-24_KINGS_WELL_COURT_(SE - Accounts | 2018-05-24 | 31-12-2017 | £24 equity |
1-24_KINGS_WELL_COURT_(SE - Accounts | 2017-05-03 | 31-12-2016 | £24 equity |
1-24_KINGS_WELL_COURT_(SE - Accounts | 2016-05-26 | 31-12-2015 | £24 Cash £24 equity |