STANMER HOUSE (EASTBOURNE) LIMITED - EASTBOURNE
Company Profile | Company Filings |
Overview
STANMER HOUSE (EASTBOURNE) LIMITED is a Private Limited Company from EASTBOURNE UNITED KINGDOM and has the status: Active.
STANMER HOUSE (EASTBOURNE) LIMITED was incorporated 21 years ago on 01/11/2002 and has the registered number: 04579343. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STANMER HOUSE (EASTBOURNE) LIMITED was incorporated 21 years ago on 01/11/2002 and has the registered number: 04579343. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STANMER HOUSE (EASTBOURNE) LIMITED - EASTBOURNE
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
C/O ELITE LETTINGS & PROPERTY MANAGEMENT SUITE 4, THE WORKSHOP
EASTBOURNE
EAST SUSSEX
BN21 3FG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/10/2023 | 20/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELITE LETTINGS & PROPERTY MANAGEMENT | Corporate Secretary | 2019-12-18 | CURRENT | ||
ELIZABETH ANN MILLAR | May 1946 | English | Director | 2021-10-13 | CURRENT |
MR IAN WILLIAM MILLAR | Aug 1944 | English | Director | 2016-06-21 | CURRENT |
JOSEPH AGIUS | Mar 1955 | Maltese | Director | 2016-09-08 | CURRENT |
DOREEN WINSOME CHAMBERS | May 1925 | British | Director | 2003-10-31 UNTIL 2022-07-04 | RESIGNED |
IVOR ROBERT CHAMBERS | Mar 1921 | British | Secretary | 2006-08-01 UNTIL 2008-03-08 | RESIGNED |
MARY ELMSLIE | May 1934 | Secretary | 2004-08-03 UNTIL 2006-07-31 | RESIGNED | |
CAROL LESLEY PEARCE | British | Secretary | 2012-03-01 UNTIL 2018-12-31 | RESIGNED | |
EILEEN ACROYD GREGSON | Secretary | 2008-03-08 UNTIL 2012-02-08 | RESIGNED | ||
MARY ELIZABETH O'REILLY | Oct 1943 | Secretary | 2002-11-01 UNTIL 2004-08-03 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 2002-11-01 UNTIL 2002-11-01 | RESIGNED | |
JOYCE AGIUS | Dec 1950 | British | Director | 2007-02-15 UNTIL 2012-02-08 | RESIGNED |
MRS IDA KATHLEEN COOMBER | Jan 1930 | British | Director | 2012-01-08 UNTIL 2021-03-25 | RESIGNED |
IVOR ROBERT CHAMBERS | Mar 1921 | British | Director | 2002-11-01 UNTIL 2013-02-13 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-11-01 UNTIL 2002-11-01 | RESIGNED | ||
JOSEPH AGIUS | Mar 1955 | Maltese | Director | 2007-02-15 UNTIL 2012-02-08 | RESIGNED |
IRENE JOSEPHINE BLANCHE WAINWRIGHT-SNATT | Jun 1920 | British | Director | 2012-01-08 UNTIL 2021-03-25 | RESIGNED |
MICHAEL WILLIAM JEFFERY | Aug 1957 | British | Director | 2002-11-01 UNTIL 2003-01-18 | RESIGNED |
MARY ELMSLIE | May 1934 | Director | 2003-01-03 UNTIL 2006-07-31 | RESIGNED | |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-11-01 UNTIL 2002-11-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stanmer House (Eastbourne) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-08 | 31-12-2022 | £51,192 equity |
Stanmer House (Eastbourne) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-16 | 31-12-2021 | £51,192 equity |
Stanmer House (Eastbourne) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-24 | 31-12-2020 | £51,192 equity |
Stanmer House (Eastbourne) Ltd - Accounts | 2020-09-12 | 31-12-2019 | £13,989 Cash £51,192 equity |
STANMER_HOUSE_(EASTBOURNE - Accounts | 2018-08-24 | 31-12-2017 | £29 Cash £51,192 equity |