28 Bourne Street Residents Limited EASTBOURNE


28 Bourne Street Residents started in year 1996 as Private Limited Company with registration number 03223839. The 28 Bourne Street Residents company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Eastbourne at 28 Bourne Street. Postal code: BN21 3EP.

The firm has 4 directors, namely Marilia D., Max D. and Vicente S. and others. Of them, Christopher H. has been with the company the longest, being appointed on 9 May 1997 and Marilia D. and Max D. and Vicente S. have been with the company for the least time - from 11 April 2024. At present 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.

28 Bourne Street Residents Limited Address / Contact

Office Address 28 Bourne Street
Town Eastbourne
Post code BN21 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03223839
Date of Incorporation Fri, 12th Jul 1996
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Marilia D.

Position: Director

Appointed: 11 April 2024

Max D.

Position: Director

Appointed: 11 April 2024

Vicente S.

Position: Director

Appointed: 11 April 2024

Christopher H.

Position: Director

Appointed: 09 May 1997

Terri R.

Position: Director

Appointed: 18 December 2016

Resigned: 10 April 2024

Philip P.

Position: Secretary

Appointed: 10 October 2014

Resigned: 18 December 2016

John P.

Position: Director

Appointed: 02 October 2014

Resigned: 01 September 2016

Philip P.

Position: Secretary

Appointed: 01 July 2005

Resigned: 13 June 2014

Louise A.

Position: Director

Appointed: 03 February 2005

Resigned: 31 August 2019

John E.

Position: Director

Appointed: 09 July 2002

Resigned: 01 October 2014

Carol G.

Position: Director

Appointed: 11 November 2000

Resigned: 08 July 2002

Patricia P.

Position: Secretary

Appointed: 10 July 2000

Resigned: 02 February 2005

Natalia S.

Position: Director

Appointed: 24 March 2000

Resigned: 20 December 2000

Elaine T.

Position: Director

Appointed: 19 December 1996

Resigned: 09 May 1997

Denzil P.

Position: Director

Appointed: 12 July 1996

Resigned: 02 February 2005

Maureen C.

Position: Director

Appointed: 12 July 1996

Resigned: 24 March 2000

Maureen C.

Position: Secretary

Appointed: 12 July 1996

Resigned: 24 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth931153      
Balance Sheet
Cash Bank On Hand       33
Debtors   33333 
Other Debtors   33333 
Net Assets Liabilities  33     
Cash Bank In Hand90112       
Current Assets90112       
Net Assets Liabilities Including Pension Asset Liability9333      
Reserves/Capital
Called Up Share Capital33       
Shareholder Funds931153      
Other
Average Number Employees During Period       22
Number Shares Issued Fully Paid    3333 
Par Value Share  111111 
Total Assets Less Current Liabilities93115 333333
Called Up Share Capital Not Paid Not Expressed As Current Asset3333     
Number Shares Allotted  33     
Net Current Assets Liabilities90112       
Other Aggregate Reserves90112       
Share Capital Allotted Called Up Paid 33      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 11th, April 2024
Free Download (6 pages)

Company search