Arya Court (eastbourne) Limited NEWHAVEN


Arya Court (eastbourne) started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02066124. The Arya Court (eastbourne) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Newhaven at C/o Charles Cox Limited Enterprise Centre. Postal code: BN9 9BA.

At present there are 7 directors in the the company, namely Jane G., Brenda O. and Kevin O. and others. In addition one secretary - Matthew C. - is with the firm. At present 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.

Arya Court (eastbourne) Limited Address / Contact

Office Address C/o Charles Cox Limited Enterprise Centre
Office Address2 Denton Island
Town Newhaven
Post code BN9 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02066124
Date of Incorporation Tue, 21st Oct 1986
Industry Residents property management
End of financial Year 29th September
Company age 38 years old
Account next due date Sat, 29th Jun 2024 (13 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Matthew C.

Position: Secretary

Appointed: 21 September 2021

Jane G.

Position: Director

Appointed: 28 February 2019

Brenda O.

Position: Director

Appointed: 06 June 2013

Kevin O.

Position: Director

Appointed: 06 June 2013

Christine H.

Position: Director

Appointed: 01 August 2010

Nicholas H.

Position: Director

Appointed: 01 August 2010

Umberto S.

Position: Director

Appointed: 10 June 2008

Marion S.

Position: Director

Appointed: 10 June 2008

Griffith O.

Position: Director

Appointed: 28 February 2019

Resigned: 20 November 2020

Leigh K.

Position: Director

Appointed: 04 May 2018

Resigned: 04 May 2018

Griffith O.

Position: Director

Appointed: 04 May 2018

Resigned: 04 May 2018

Scott B.

Position: Secretary

Appointed: 23 January 2017

Resigned: 29 July 2019

Susan C.

Position: Secretary

Appointed: 04 September 2015

Resigned: 23 January 2017

Peter S.

Position: Secretary

Appointed: 04 June 2013

Resigned: 04 May 2015

Jill M.

Position: Secretary

Appointed: 05 March 2010

Resigned: 04 June 2013

Reginald M.

Position: Director

Appointed: 18 August 2007

Resigned: 01 August 2010

Reginald M.

Position: Secretary

Appointed: 19 July 2004

Resigned: 05 March 2010

Philip C.

Position: Director

Appointed: 22 November 2002

Resigned: 13 March 2014

Harold S.

Position: Director

Appointed: 23 November 2001

Resigned: 01 December 2006

Joan M.

Position: Secretary

Appointed: 21 January 2000

Resigned: 11 October 2003

Dennis E.

Position: Director

Appointed: 30 November 1999

Resigned: 01 August 2007

Richard S.

Position: Director

Appointed: 29 September 1995

Resigned: 01 August 2010

Christine E.

Position: Director

Appointed: 29 September 1995

Resigned: 30 November 1999

Dennis E.

Position: Director

Appointed: 25 November 1992

Resigned: 29 September 1995

Hilda S.

Position: Director

Appointed: 25 November 1992

Resigned: 29 September 1995

John B.

Position: Director

Appointed: 25 November 1992

Resigned: 22 November 2002

Richard S.

Position: Secretary

Appointed: 25 November 1992

Resigned: 21 January 2000

Terrence F.

Position: Director

Appointed: 25 November 1992

Resigned: 29 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-292015-09-292016-09-292018-09-292019-09-292020-09-29
Net Worth3 3363 3363 336   
Balance Sheet
Cash Bank On Hand   4 5682 7342 386
Current Assets   6 27025 2645 504
Debtors   1 70222 5303 118
Other Debtors   1 7022 2803 118
Tangible Fixed Assets3 3363 3363 336   
Reserves/Capital
Profit Loss Account Reserve3 3363 3363 336   
Shareholder Funds3 3363 3363 336   
Other
Creditors   5 80320 8543 375
Fixed Assets  3 3363 336 3 336
Net Current Assets Liabilities   4674 4102 129
Other Creditors   5 80320 8363 305
Tangible Fixed Assets Cost Or Valuation3 3363 336    
Total Assets Less Current Liabilities3 3363 3363 3363 3364 4103 336
Trade Creditors Trade Payables    1870
Trade Debtors Trade Receivables    20 250 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 29, 2022
filed on: 7th, June 2023
Free Download (4 pages)

Company search