YEW TREE HOUSE WESTFIELD LIMITED - POLEGATE
Company Profile | Company Filings |
Overview
YEW TREE HOUSE WESTFIELD LIMITED is a Private Limited Company from POLEGATE ENGLAND and has the status: Active.
YEW TREE HOUSE WESTFIELD LIMITED was incorporated 21 years ago on 03/09/2002 and has the registered number: 04525226. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
YEW TREE HOUSE WESTFIELD LIMITED was incorporated 21 years ago on 03/09/2002 and has the registered number: 04525226. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
YEW TREE HOUSE WESTFIELD LIMITED - POLEGATE
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FRISTON HOUSE
POLEGATE
EAST SUSSEX
BN26 6HY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGLAS JOHN BARRON | Mar 1947 | British | Director | 2023-06-16 | CURRENT |
MR DOUGLAS JOHN BARRON | Secretary | 2023-06-16 | CURRENT | ||
MS ALANNA LINDEN BARRON | Jun 1979 | British | Director | 2021-11-15 | CURRENT |
MR ROBERT NEWELL | Apr 1945 | British | Director | 2020-03-19 | CURRENT |
MS BETTINA HURST-PALMER | Mar 1965 | British | Director | 2020-09-13 | CURRENT |
MS SARAH LOUISE FARNCOMBE | Jul 1965 | British | Director | 2021-11-15 | CURRENT |
MS ANN ELIZABETH STEWART EVASON | Feb 1951 | British | Director | 2022-09-30 | CURRENT |
MR MARK JAMES DAVYS | Apr 1957 | British | Director | 2021-08-10 | CURRENT |
MS JILL NETTLEINGHAM DAVYS | Jul 1958 | British | Director | 2021-08-10 | CURRENT |
MR CLIFFORD COLMER | Nov 1959 | British | Director | 2021-09-15 | CURRENT |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2002-09-03 UNTIL 2002-09-09 | RESIGNED | ||
MR MARK JAMES DAVYS | Secretary | 2021-08-10 UNTIL 2023-06-16 | RESIGNED | ||
MR JONATHAN MARK LLOYD | Secretary | 2020-09-13 UNTIL 2021-08-10 | RESIGNED | ||
EMMA JANE HOSEA | British | Secretary | 2002-09-15 UNTIL 2020-09-13 | RESIGNED | |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2002-09-03 UNTIL 2002-09-09 | RESIGNED | ||
MR DEREK COTTRELL | Jun 1956 | British | Director | 2018-03-16 UNTIL 2022-09-30 | RESIGNED |
JACQUELINE MARIE SMITH | Apr 1962 | British | Director | 2002-09-15 UNTIL 2006-03-11 | RESIGNED |
MRS GENETTE PINWILL | Dec 1980 | British | Director | 2006-03-11 UNTIL 2013-07-30 | RESIGNED |
MR CHRISTOPHER ARNE OLSEN | Jul 1956 | British | Director | 2016-03-04 UNTIL 2021-11-15 | RESIGNED |
MR JONATHAN MARK LLOYD | Jan 1952 | British | Director | 2002-09-15 UNTIL 2021-07-15 | RESIGNED |
MRS ELIZABETH ALISON LLOYD | Jul 1949 | British | Director | 2016-03-04 UNTIL 2021-07-22 | RESIGNED |
MR ANDREW JOHNSON | Jul 1960 | British | Director | 2017-06-09 UNTIL 2020-03-19 | RESIGNED |
DON MADHAWA CHANNA KATUWAWALA | Aug 1952 | British | Director | 2003-05-11 UNTIL 2004-08-27 | RESIGNED |
MR GRAHAM BARCLAY HOSEA | Sep 1966 | British | Director | 2002-09-15 UNTIL 2020-08-27 | RESIGNED |
MS SALLY HALL | Nov 1966 | British | Director | 2019-03-07 UNTIL 2021-11-15 | RESIGNED |
SARAH ANNE FOSTER | Oct 1956 | British | Director | 2002-09-15 UNTIL 2006-11-17 | RESIGNED |
MRS PHILIPPA MARY DUNN | Mar 1959 | British | Director | 2002-09-15 UNTIL 2022-12-24 | RESIGNED |
MRS JANET COLVERT | Mar 1945 | British | Director | 2003-05-11 UNTIL 2018-03-16 | RESIGNED |
MR PHILIPPE DE PARIS COOMBS | May 1960 | British | Director | 2005-01-15 UNTIL 2015-06-27 | RESIGNED |
MS GILLIAN BISHOP | Jun 1959 | British | Director | 2006-11-17 UNTIL 2017-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Mark Lloyd | 2016-04-06 - 2021-07-22 | 1/1952 | Bromley | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - YEW TREE HOUSE WESTFIELD LIMITED | 2024-01-03 | 31-03-2023 | £870 equity |
Micro-entity Accounts - YEW TREE HOUSE WESTFIELD LIMITED | 2022-12-21 | 31-03-2022 | £930 equity |
Micro-entity Accounts - YEW TREE HOUSE WESTFIELD LIMITED | 2022-01-26 | 31-03-2021 | £905 equity |