You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Grange Gardens (eastbourne) Residents Association Limited EASTBOURNE


Founded in 1997, 4 Grange Gardens (eastbourne) Residents Association, classified under reg no. 03352666 is an active company. Currently registered at Flat 2 4 Grange Gardens BN20 7DE, Eastbourne the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Emmanuel M., Nigel W. and Robert M.. In addition one secretary - Robert M. - is with the company. Currently 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.

4 Grange Gardens (eastbourne) Residents Association Limited Address / Contact

Office Address Flat 2 4 Grange Gardens
Office Address2 Blackwater Road
Town Eastbourne
Post code BN20 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352666
Date of Incorporation Tue, 15th Apr 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Emmanuel M.

Position: Director

Appointed: 29 April 2007

Nigel W.

Position: Director

Appointed: 31 July 2006

Robert M.

Position: Secretary

Appointed: 31 July 2006

Robert M.

Position: Director

Appointed: 13 May 1997

Joanne G.

Position: Secretary

Appointed: 25 September 2005

Resigned: 31 July 2006

Edward G.

Position: Director

Appointed: 25 September 2005

Resigned: 31 July 2006

Robert M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 20 September 2005

Alan K.

Position: Director

Appointed: 06 August 1999

Resigned: 10 June 2022

Jaqueline W.

Position: Director

Appointed: 20 March 1999

Resigned: 01 October 2002

Marjorie T.

Position: Director

Appointed: 13 May 1997

Resigned: 31 May 2007

Yvonne W.

Position: Director

Appointed: 13 May 1997

Resigned: 06 August 1999

Peter W.

Position: Director

Appointed: 13 May 1997

Resigned: 21 April 2003

Peter W.

Position: Secretary

Appointed: 13 May 1997

Resigned: 21 April 2003

Tracy H.

Position: Director

Appointed: 13 May 1997

Resigned: 10 August 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 April 1997

Resigned: 13 May 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1997

Resigned: 13 May 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 April 1997

Resigned: 13 May 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Nigel W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Nigel W.

Notified on 2 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements