KIRKHAM COURT (EASTBOURNE) LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
KIRKHAM COURT (EASTBOURNE) LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
KIRKHAM COURT (EASTBOURNE) LIMITED was incorporated 24 years ago on 28/06/1999 and has the registered number: 03797402. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
KIRKHAM COURT (EASTBOURNE) LIMITED was incorporated 24 years ago on 28/06/1999 and has the registered number: 03797402. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
KIRKHAM COURT (EASTBOURNE) LIMITED - EAST SUSSEX
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
KIRKHAM COURT 18 DENTON ROAD
EAST SUSSEX
BN20 7ST
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2023 | 06/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELENA LIKHODAEVA | Oct 1981 | British | Director | 2021-09-22 | CURRENT |
MR CHARLES TREVOR HIGHETT | Feb 1956 | British | Director | 2022-08-10 | CURRENT |
MRS TERTIA ALLAN | Jan 1963 | British | Director | 2022-05-01 | CURRENT |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1999-06-28 UNTIL 1999-06-30 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1999-06-28 UNTIL 1999-06-30 | RESIGNED | ||
MARY BUNKER | May 1930 | Secretary | 1999-06-30 UNTIL 2003-07-01 | RESIGNED | |
MRS LYNDA MASON | Feb 1961 | Secretary | 2008-06-03 UNTIL 2014-06-24 | RESIGNED | |
ROBERT KIRK WEBSTER | Oct 1944 | British | Secretary | 2003-07-01 UNTIL 2007-05-10 | RESIGNED |
MRS NICOLA MARY JANE PLATT | May 1957 | British | Secretary | 2007-05-11 UNTIL 2008-05-23 | RESIGNED |
MRS MARGARET WEBSTER | Sep 1943 | British | Director | 2012-04-01 UNTIL 2022-06-01 | RESIGNED |
MR STEVEN SWANEPOEL | Feb 1971 | South African | Director | 2019-03-01 UNTIL 2020-12-13 | RESIGNED |
MR MARCUS ANDREW RICHARDSON | Feb 1970 | British | Director | 2014-06-24 UNTIL 2019-01-20 | RESIGNED |
MRS NICOLA MARY JANE PLATT | May 1957 | British | Director | 2003-03-15 UNTIL 2008-05-23 | RESIGNED |
ROBERT KIRK WEBSTER | Oct 1944 | British | Director | 1999-08-09 UNTIL 2012-04-01 | RESIGNED |
MRS LYNDA MASON | Feb 1961 | Director | 2008-06-03 UNTIL 2014-06-24 | RESIGNED | |
STEPHEN MASON | Apr 1951 | British | Director | 2004-09-01 UNTIL 2008-05-23 | RESIGNED |
MARY BUNKER | May 1930 | Director | 1999-06-30 UNTIL 2003-03-15 | RESIGNED | |
MR PAUL DANIEL IAN KLEIN | Oct 1952 | British | Director | 2020-12-13 UNTIL 2021-09-22 | RESIGNED |
MRS LORRAINE HARVEY | Jul 1961 | British | Director | 2016-05-25 UNTIL 2022-04-01 | RESIGNED |
DEREK GORDON BUNKER | Jun 1926 | British | Director | 1999-06-30 UNTIL 2004-09-01 | RESIGNED |
MRS PENNY ANTHONY | May 1963 | British | Director | 2008-06-03 UNTIL 2016-05-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Charles Trevor Highett | 2022-08-30 | 2/1956 |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent Voting rights 25 to 50 percent as firm |
|
Mrs Tertia Allan | 2022-05-01 | 1/1963 | Eastbourne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Elena Likhodaeva | 2021-09-22 | 10/1981 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Margaret Webster | 2016-04-06 - 2022-08-30 | 9/1943 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Lorraine Harvey | 2016-04-06 - 2022-04-01 | 7/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Marcus Andrew Richardson | 2016-04-06 - 2018-12-20 | 2/1970 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |