You are here: bizstats.co.uk > a-z index > 3 list > 32 list

32-78 (even Numbers) Madeira Way Freehold Limited EASTBOURNE


32-78 (even Numbers) Madeira Way Freehold started in year 2004 as Private Limited Company with registration number 05228960. The 32-78 (even Numbers) Madeira Way Freehold company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Eastbourne at 30-32 Gildredge Road. Postal code: BN21 4SH.

The company has 3 directors, namely Janet C., Peter J. and Christopher T.. Of them, Christopher T. has been with the company the longest, being appointed on 28 May 2012 and Janet C. has been with the company for the least time - from 6 October 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carol P. who worked with the the company until 18 August 2017.

32-78 (even Numbers) Madeira Way Freehold Limited Address / Contact

Office Address 30-32 Gildredge Road
Town Eastbourne
Post code BN21 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05228960
Date of Incorporation Mon, 13th Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Janet C.

Position: Director

Appointed: 06 October 2019

Peter J.

Position: Director

Appointed: 02 June 2017

Christopher T.

Position: Director

Appointed: 28 May 2012

Paul B.

Position: Director

Appointed: 17 November 2021

Resigned: 07 September 2023

Nicola B.

Position: Director

Appointed: 02 June 2017

Resigned: 10 August 2018

Raymond B.

Position: Director

Appointed: 02 June 2017

Resigned: 16 November 2023

Paul J.

Position: Director

Appointed: 31 May 2015

Resigned: 14 July 2019

Leslie J.

Position: Director

Appointed: 20 May 2015

Resigned: 13 November 2018

Walter M.

Position: Director

Appointed: 09 April 2014

Resigned: 01 November 2020

Lydia S.

Position: Director

Appointed: 28 May 2012

Resigned: 24 October 2013

Paul J.

Position: Director

Appointed: 13 April 2006

Resigned: 31 May 2014

Albert L.

Position: Director

Appointed: 14 October 2005

Resigned: 19 August 2016

Walter M.

Position: Director

Appointed: 13 September 2004

Resigned: 13 September 2013

William T.

Position: Nominee Director

Appointed: 13 September 2004

Resigned: 13 September 2004

Carol P.

Position: Secretary

Appointed: 13 September 2004

Resigned: 18 August 2017

Peter J.

Position: Director

Appointed: 13 September 2004

Resigned: 14 October 2008

Neil E.

Position: Director

Appointed: 13 September 2004

Resigned: 13 November 2018

Howard T.

Position: Nominee Secretary

Appointed: 13 September 2004

Resigned: 13 September 2004

Richard E.

Position: Director

Appointed: 13 September 2004

Resigned: 12 August 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 3814 2483 9123 6604 7284 0914 333
Net Assets Liabilities1 3651 232954702367763 
Other
Creditors30 75130 7512 5212 5212 5212 5212 521
Fixed Assets30 25630 25630 25630 25630 25630 25630 256
Net Current Assets Liabilities26 37026 503-26 781-27 033-27 368-26 972 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  58585817559
Total Assets Less Current Liabilities3 8863 7533 4753 2232 8883 284 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director's appointment was terminated on 2023-11-16
filed on: 5th, December 2023
Free Download (1 page)

Company search