87 PEVENSEY ROAD ST LEONARDS LIMITED - ROBERTSBRIDGE
Company Profile | Company Filings |
Overview
87 PEVENSEY ROAD ST LEONARDS LIMITED is a Private Limited Company from ROBERTSBRIDGE and has the status: Active.
87 PEVENSEY ROAD ST LEONARDS LIMITED was incorporated 23 years ago on 20/04/2001 and has the registered number: 04202722. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
87 PEVENSEY ROAD ST LEONARDS LIMITED was incorporated 23 years ago on 20/04/2001 and has the registered number: 04202722. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
87 PEVENSEY ROAD ST LEONARDS LIMITED - ROBERTSBRIDGE
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 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
14 HACKWOOD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5ER
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA LEWIS-WHITE | Jun 1962 | British | Director | 2007-07-08 | CURRENT |
MR PAUL MICHAEL HUNT | Oct 1957 | British | Director | 2021-02-11 | CURRENT |
GLENYS JACQUES | Apr 1955 | British | Director | 2001-04-20 | CURRENT |
MS PAULA BARBARA FRASER | Oct 1955 | British | Director | 2021-02-11 | CURRENT |
MR JOHN CLIVE ANDREWS | Secretary | 2015-02-27 | CURRENT | ||
MR DANIEL JON PIDGE | Apr 1978 | British | Director | 2015-02-27 UNTIL 2021-02-11 | RESIGNED |
MR KINDLAN HUGH MULVEY | Apr 1964 | British | Director | 2006-07-29 UNTIL 2021-02-11 | RESIGNED |
RUTH HAYWARD | Jul 1936 | British | Director | 2002-05-17 UNTIL 2006-06-30 | RESIGNED |
MIKE HARVEY | British | Director | 2002-05-17 UNTIL 2004-02-17 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | British | Director | 2001-04-20 UNTIL 2001-04-20 | RESIGNED |
ROWENA DUNN | May 1960 | British | Director | 2004-02-17 UNTIL 2015-02-27 | RESIGNED |
MIKE HARVEY | British | Secretary | 2001-04-20 UNTIL 2002-05-17 | RESIGNED | |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2001-04-20 UNTIL 2001-04-20 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2001-04-20 UNTIL 2001-04-20 | RESIGNED | |
ROWENA DUNN | May 1960 | British | Secretary | 2004-02-17 UNTIL 2015-02-27 | RESIGNED |
DRAWFLIGHT ESTATES LIMITED | Corporate Secretary | 2002-05-17 UNTIL 2004-02-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 87 PEVENSEY ROAD ST LEONARDS LIMITED | 2022-02-01 | 30-04-2021 | £2,519 equity |
Micro-entity Accounts - 87 PEVENSEY ROAD ST LEONARDS LIMITED | 2021-03-25 | 30-04-2020 | £12,163 equity |
Micro-entity Accounts - 87 PEVENSEY ROAD ST LEONARDS LIMITED | 2020-01-29 | 30-04-2019 | £9,200 equity |
Micro-entity Accounts - 87 PEVENSEY ROAD ST LEONARDS LIMITED | 2019-02-28 | 30-04-2018 | £10,085 equity |
Micro-entity Accounts - 87 PEVENSEY ROAD ST LEONARDS LIMITED | 2018-01-30 | 30-04-2017 | £11,729 equity |
Micro-entity Accounts - 87 PEVENSEY ROAD ST LEONARDS LIMITED | 2017-01-31 | 30-04-2016 | £10,105 equity |
Dormant Company Accounts - 87 PEVENSEY ROAD ST LEONARDS LIMITED | 2015-05-12 | 30-04-2015 | £8,900 equity |
Micro-entity Accounts - 87 PEVENSEY ROAD ST LEONARDS LIMITED | 2014-10-28 | 30-04-2014 | £8,900 equity |