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

St. Anne's Eastbourne Residents Association Limited EASTBOURNE


St. Anne's Eastbourne Residents Association started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00987097. The St. Anne's Eastbourne Residents Association company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Eastbourne at Peregrine House. Postal code: BN21 1EB.

The company has 4 directors, namely Nicholas S., Gavin W. and Ian T. and others. Of them, Ian T., Meirion R. have been with the company the longest, being appointed on 28 October 2021 and Nicholas S. and Gavin W. have been with the company for the least time - from 13 November 2023. 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.

St. Anne's Eastbourne Residents Association Limited Address / Contact

Office Address Peregrine House
Office Address2 29 Compton Place Road
Town Eastbourne
Post code BN21 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00987097
Date of Incorporation Mon, 17th Aug 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Southdown Estates Ltd

Position: Corporate Secretary

Appointed: 01 January 2024

Nicholas S.

Position: Director

Appointed: 13 November 2023

Gavin W.

Position: Director

Appointed: 13 November 2023

Ian T.

Position: Director

Appointed: 28 October 2021

Meirion R.

Position: Director

Appointed: 28 October 2021

Geoffrey S.

Position: Secretary

Resigned: 12 October 1999

Jacqueline V.

Position: Director

Appointed: 17 April 2012

Resigned: 01 August 2023

Yvonne G.

Position: Director

Appointed: 17 April 2012

Resigned: 03 May 2016

Betty J.

Position: Director

Appointed: 22 June 2011

Resigned: 26 July 2022

Carol P.

Position: Secretary

Appointed: 01 January 2011

Resigned: 03 January 2024

Ian T.

Position: Director

Appointed: 23 March 2010

Resigned: 19 March 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Resigned: 31 December 2010

Eoin M.

Position: Director

Appointed: 01 June 2006

Resigned: 05 May 2021

John R.

Position: Secretary

Appointed: 19 March 2001

Resigned: 01 November 2006

Michael A.

Position: Secretary

Appointed: 12 January 1999

Resigned: 19 March 2001

Betty J.

Position: Director

Appointed: 20 January 1998

Resigned: 23 March 2010

Yvonne G.

Position: Director

Appointed: 20 January 1998

Resigned: 01 June 2006

Peter C.

Position: Director

Appointed: 20 January 1998

Resigned: 17 May 2011

Kevin M.

Position: Director

Appointed: 20 January 1998

Resigned: 16 April 2002

Jean A.

Position: Director

Appointed: 28 February 1992

Resigned: 20 January 1998

Geoffrey S.

Position: Director

Appointed: 28 February 1992

Resigned: 20 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Net Assets Liabilities236236
Other
Creditors4 6204 620
Fixed Assets4 8564 856

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, June 2023
Free Download (4 pages)

Company search

Advertisements