WINGROVE HOUSE LIMITED - EASTBOURNE
Company Profile | Company Filings |
Overview
WINGROVE HOUSE LIMITED is a Private Limited Company from EASTBOURNE UNITED KINGDOM and has the status: Active.
WINGROVE HOUSE LIMITED was incorporated 18 years ago on 02/11/2005 and has the registered number: 05610375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WINGROVE HOUSE LIMITED was incorporated 18 years ago on 02/11/2005 and has the registered number: 05610375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WINGROVE HOUSE LIMITED - EASTBOURNE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18 HYDE GARDENS
EASTBOURNE
EAST SUSSEX
BN21 4PT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TUCKWOOD NO. 139 LIMITED (until 16/11/2005)
TUCKWOOD NO. 139 LIMITED (until 16/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN BENJAMIN EDWARD PORTER | Mar 1962 | British | Director | 2016-03-14 | CURRENT |
MR PHILIP TREVOR LEWIN | Jul 1968 | British | Director | 2016-03-14 | CURRENT |
MR NEIL DAVID ECKERT | May 1962 | British | Director | 2008-06-03 | CURRENT |
MR JOHN BENJAMIN EDWARD PORTER | Secretary | 2016-03-14 | CURRENT | ||
GEORGE ALEXANDER EASSON MELVILLE | Apr 1944 | British | Director | 2005-11-02 UNTIL 2005-11-15 | RESIGNED |
NICHOLAS DENYER | Jun 1965 | British | Director | 2009-01-07 UNTIL 2016-03-16 | RESIGNED |
MR JOHN ASHLEY BRYANT | Sep 1951 | British | Director | 2005-11-02 UNTIL 2005-11-15 | RESIGNED |
DAVID JOHN ALLCORN | Mar 1956 | British | Director | 2005-11-15 UNTIL 2008-06-03 | RESIGNED |
CAROLINE JANE ALLCORN | Mar 1961 | Director | 2005-11-15 UNTIL 2008-06-03 | RESIGNED | |
MRS HELENE CROOK | Oct 1956 | British | Secretary | 2008-06-03 UNTIL 2016-03-14 | RESIGNED |
MR SIMON JEREMY BANFIELD | British | Secretary | 2005-11-02 UNTIL 2005-11-15 | RESIGNED | |
CAROLINE JANE ALLCORN | Mar 1961 | Secretary | 2005-11-15 UNTIL 2008-06-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Benjamin Edward Porter | 2016-04-06 | 3/1962 | Eastbourne East Sussex | Voting rights 25 to 50 percent |
Mr Neil David Eckert | 2016-04-06 | 5/1962 | Eastbourne East Sussex |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent |
Mr Philip Trevor Lewin | 2016-04-06 | 7/1968 | Eastbourne East Sussex | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WINGROVE_HOUSE_LIMITED - Accounts | 2023-09-06 | 31-12-2022 | £810,156 Cash £2,298,476 equity |
WINGROVE_HOUSE_LIMITED - Accounts | 2022-07-02 | 31-12-2021 | £847,648 Cash £2,145,624 equity |
WINGROVE_HOUSE_LIMITED - Accounts | 2021-09-22 | 31-12-2020 | £371,628 Cash £1,281,385 equity |
WINGROVE_HOUSE_LIMITED - Accounts | 2020-11-10 | 31-12-2019 | £22,219 Cash £1,009,432 equity |
WINGROVE_HOUSE_LIMITED - Accounts | 2019-09-28 | 31-12-2018 | £125,021 Cash £1,088,369 equity |
WINGROVE_HOUSE_LIMITED - Accounts | 2018-10-12 | 31-12-2017 | £110,973 Cash £1,269,100 equity |
Abbreviated Company Accounts - WINGROVE HOUSE LIMITED | 2016-09-08 | 31-12-2015 | £3,855 Cash £-2,053,584 equity |
Wingrove House Limited - Limited company - abbreviated - 11.0.0 | 2015-09-15 | 31-12-2014 | £3,500 Cash £-1,940,545 equity |
Wingrove House Limited - Limited company - abbreviated - 11.0.0 | 2014-09-26 | 31-12-2013 | £14,478 Cash £-1,736,925 equity |