12 Grassington Road (eastbourne) Management Limited LITTLEHAMPTON


12 Grassington Road (eastbourne) Management started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04943733. The 12 Grassington Road (eastbourne) Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Littlehampton at 41a Beach Road. Postal code: BN17 5JA.

The firm has 4 directors, namely Joshua S., David G. and Anna P. and others. Of them, Christine B. has been with the company the longest, being appointed on 16 February 2012 and Joshua S. and David G. have been with the company for the least time - from 20 February 2023. At the moment 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.

12 Grassington Road (eastbourne) Management Limited Address / Contact

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

Company Information / Profile

Registration Number 04943733
Date of Incorporation Mon, 27th Oct 2003
Industry Residents property management
End of financial Year 24th December
Company age 21 years old
Account next due date Tue, 24th Sep 2024 (158 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Joshua S.

Position: Director

Appointed: 20 February 2023

David G.

Position: Director

Appointed: 20 February 2023

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 11 July 2022

Anna P.

Position: Director

Appointed: 17 January 2017

Christine B.

Position: Director

Appointed: 16 February 2012

David C.

Position: Director

Appointed: 26 October 2020

Resigned: 05 October 2021

Alice P.

Position: Director

Appointed: 29 April 2016

Resigned: 20 February 2023

Dawn C.

Position: Director

Appointed: 23 February 2012

Resigned: 01 November 2023

Peter S.

Position: Secretary

Appointed: 19 October 2010

Resigned: 11 July 2022

Helen P.

Position: Director

Appointed: 15 May 2010

Resigned: 29 April 2016

Sarah S.

Position: Director

Appointed: 23 May 2009

Resigned: 16 December 2014

Richard W.

Position: Director

Appointed: 23 May 2009

Resigned: 19 October 2010

Roert R.

Position: Director

Appointed: 11 February 2008

Resigned: 13 May 2009

Paula K.

Position: Secretary

Appointed: 30 June 2005

Resigned: 18 January 2010

Andrew D.

Position: Director

Appointed: 16 April 2005

Resigned: 18 January 2010

Miles W.

Position: Director

Appointed: 21 October 2004

Resigned: 02 January 2015

Elizabeth W.

Position: Secretary

Appointed: 08 July 2004

Resigned: 30 June 2005

Elizabeth W.

Position: Director

Appointed: 27 October 2003

Resigned: 30 June 2005

Mandy R.

Position: Secretary

Appointed: 27 October 2003

Resigned: 07 July 2004

Mandy R.

Position: Director

Appointed: 27 October 2003

Resigned: 07 July 2004

Rosie M.

Position: Director

Appointed: 27 October 2003

Resigned: 18 February 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-242019-12-242020-12-242021-12-24
Balance Sheet
Current Assets7 2925 3385 33810 987
Other
Creditors5 6246 1746 17410 987
Net Current Assets Liabilities2 504   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal836836836 
Total Assets Less Current Liabilities2 504   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
1st November 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
Free Download (1 page)

Company search