You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Eversfield Road Limited LITTLEHAMPTON


8 Eversfield Road started in year 1987 as Private Limited Company with registration number 02151845. The 8 Eversfield Road company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Littlehampton at 41a Beach Road. Postal code: BN17 5JA.

The company has 2 directors, namely Lee P., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 20 December 2007 and Lee P. has been with the company for the least time - from 4 June 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

8 Eversfield Road Limited Address / Contact

Office Address 41a Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02151845
Date of Incorporation Thu, 30th Jul 1987
Industry Residents property management
End of financial Year 30th March
Company age 37 years old
Account next due date Sat, 30th Dec 2023 (134 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 11 July 2022

Lee P.

Position: Director

Appointed: 04 June 2021

Christopher H.

Position: Director

Appointed: 20 December 2007

Peter S.

Position: Secretary

Appointed: 09 November 2017

Resigned: 11 July 2022

Helen H.

Position: Director

Appointed: 25 March 2016

Resigned: 31 December 2017

Ben S.

Position: Director

Appointed: 16 January 2008

Resigned: 03 October 2008

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Resigned: 24 June 2016

Ross & Co

Position: Corporate Secretary

Appointed: 01 April 2006

Resigned: 01 November 2006

Sarah A.

Position: Director

Appointed: 31 August 2004

Resigned: 01 April 2006

Ryan B.

Position: Director

Appointed: 31 August 2004

Resigned: 01 April 2006

Sarah A.

Position: Secretary

Appointed: 22 September 2003

Resigned: 01 April 2006

Marjorie B.

Position: Director

Appointed: 07 December 2001

Resigned: 19 October 2007

Gary B.

Position: Secretary

Appointed: 07 December 2001

Resigned: 22 September 2003

Gary B.

Position: Director

Appointed: 06 December 2000

Resigned: 31 August 2004

Patricia W.

Position: Secretary

Appointed: 22 September 1997

Resigned: 07 December 2001

Patricia P.

Position: Director

Appointed: 23 August 1991

Resigned: 22 September 1997

John F.

Position: Director

Appointed: 23 August 1991

Resigned: 22 September 1997

Jeanette O.

Position: Director

Appointed: 22 August 1991

Resigned: 06 December 2000

Patricia W.

Position: Director

Appointed: 22 August 1991

Resigned: 07 December 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-302019-03-302020-03-302021-03-302022-03-30
Net Worth1 0001 0001 000     
Balance Sheet
Debtors1 0001 0001 000     
Current Assets   1 0001 0001 0001 000700
Net Assets Liabilities   1 0001 0001 000  
Other Debtors1 0001 000      
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Shareholder Funds1 0001 0001 000     
Other
Number Shares Allotted1 0001 0001 000     
Par Value Share 11     
Share Capital Allotted Called Up Paid  1 000     
Total Assets Less Current Liabilities  1 0001 0001 0001 0001 000700
Net Current Assets Liabilities   1 0001 0001 0001 000700
Value Shares Allotted1 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-30
filed on: 6th, December 2023
Free Download (4 pages)

Company search