Spencer House Management (eastbourne) Limited MAYFIELD


Founded in 1975, Spencer House Management (eastbourne), classified under reg no. 01228826 is an active company. Currently registered at Yew Tree Farm Cottage TN20 6UA, Mayfield the company has been in the business for 49 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Linda S. and Angela R.. In addition one secretary - Nicholas R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spencer House Management (eastbourne) Limited Address / Contact

Office Address Yew Tree Farm Cottage
Office Address2 East Street
Town Mayfield
Post code TN20 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01228826
Date of Incorporation Mon, 6th Oct 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Linda S.

Position: Director

Appointed: 07 March 2021

Angela R.

Position: Director

Appointed: 18 June 2020

Nicholas R.

Position: Secretary

Appointed: 25 April 2005

Dianne F.

Position: Director

Appointed: 17 September 2007

Resigned: 31 July 2020

David L.

Position: Secretary

Appointed: 03 September 2001

Resigned: 25 April 2005

Anna R.

Position: Director

Appointed: 03 September 2001

Resigned: 10 September 2020

Gillian J.

Position: Director

Appointed: 15 June 1998

Resigned: 25 April 2005

Nicole O.

Position: Secretary

Appointed: 18 April 1996

Resigned: 24 January 2003

Linda H.

Position: Director

Appointed: 28 August 1995

Resigned: 15 April 1998

Vera H.

Position: Director

Appointed: 03 August 1992

Resigned: 29 July 2007

Ian S.

Position: Director

Appointed: 09 August 1991

Resigned: 08 December 1993

Henry H.

Position: Secretary

Appointed: 09 August 1991

Resigned: 31 August 1995

Nicole O.

Position: Director

Appointed: 09 August 1991

Resigned: 03 August 1992

Colin S.

Position: Director

Appointed: 09 August 1991

Resigned: 03 September 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Nicholas R. This PSC has significiant influence or control over this company,.

Nicholas R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 20813 63412 657
Current Assets28 00521 77119 566
Debtors6 7978 1376 909
Other Debtors1 5541 4351 682
Other
Creditors28 00521 77119 566
Further Item Creditors Component Total Creditors10 8265 5294 938
Other Creditors1 6511 4502 212
Trade Creditors Trade Payables15 52814 79212 416
Trade Debtors Trade Receivables5 2436 7025 227

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, October 2023
Free Download (6 pages)

Company search

Advertisements