35 Amherst Road, Bexhill Ltd. PEVENSEY


Founded in 1997, 35 Amherst Road, Bexhill, classified under reg no. 03425659 is an active company. Currently registered at 2 Pebble Cottages BN24 6HG, Pevensey the company has been in the business for twenty seven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Jason P. and Timothy F.. In addition one secretary - Tim F. - is with the company. 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.

35 Amherst Road, Bexhill Ltd. Address / Contact

Office Address 2 Pebble Cottages
Office Address2 Western Road Pevensey Bay
Town Pevensey
Post code BN24 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425659
Date of Incorporation Wed, 27th Aug 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Tim F.

Position: Secretary

Appointed: 08 April 2011

Jason P.

Position: Director

Appointed: 08 August 2008

Timothy F.

Position: Director

Appointed: 27 August 1997

Peter W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 08 April 2011

Rafal P.

Position: Director

Appointed: 15 December 2006

Resigned: 09 January 2015

Phillip P.

Position: Director

Appointed: 24 January 2006

Resigned: 08 August 2008

Linda C.

Position: Director

Appointed: 01 June 2000

Resigned: 15 December 2006

Nora P.

Position: Director

Appointed: 11 April 2000

Resigned: 27 September 2005

Timothy F.

Position: Secretary

Appointed: 25 August 1998

Resigned: 31 December 2006

Peter W.

Position: Director

Appointed: 12 June 1998

Resigned: 08 April 2011

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1997

Resigned: 27 August 1997

Janet H.

Position: Secretary

Appointed: 27 August 1997

Resigned: 12 June 1998

Marjorie H.

Position: Director

Appointed: 27 August 1997

Resigned: 11 April 2000

Jason M.

Position: Director

Appointed: 27 August 1997

Resigned: 01 June 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Timothy F. The abovementioned PSC has significiant influence or control over the company,.

Timothy F.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st August 2023
filed on: 15th, March 2024
Free Download (9 pages)

Company search

Advertisements