44 Eversfield Place (st Leonards) Ltd ST LEONARDS ON SEA


44 Eversfield Place (st Leonards) started in year 2007 as Private Limited Company with registration number 06324867. The 44 Eversfield Place (st Leonards) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in St Leonards On Sea at 4 Hayland Industrial Park. Postal code: TN38 9NN.

The firm has 3 directors, namely Gail R., Helen B. and Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 11 April 2011 and Gail R. and Helen B. have been with the company for the least time - from 19 April 2023. 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.

44 Eversfield Place (st Leonards) Ltd Address / Contact

Office Address 4 Hayland Industrial Park
Office Address2 Maunsell Road
Town St Leonards On Sea
Post code TN38 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06324867
Date of Incorporation Thu, 26th Jul 2007
Industry Residents property management
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Thu, 28th Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Gail R.

Position: Director

Appointed: 19 April 2023

Helen B.

Position: Director

Appointed: 19 April 2023

Oakfield Pm Ltd

Position: Corporate Secretary

Appointed: 13 April 2023

Richard G.

Position: Director

Appointed: 11 April 2011

Arko Property Management Limited

Position: Corporate Secretary

Appointed: 24 August 2016

Resigned: 01 July 2019

George O.

Position: Secretary

Appointed: 01 September 2015

Resigned: 24 August 2016

Marcie B.

Position: Director

Appointed: 11 April 2011

Resigned: 17 January 2019

Gregory P.

Position: Director

Appointed: 26 July 2007

Resigned: 12 April 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 July 2007

Resigned: 26 July 2007

Stephen O.

Position: Secretary

Appointed: 26 July 2007

Resigned: 12 April 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2007

Resigned: 26 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312021-08-012022-07-282023-07-31
Net Worth666       
Balance Sheet
Cash Bank On Hand    66    
Net Assets Liabilities  66666666
Cash Bank In Hand66        
Net Assets Liabilities Including Pension Asset Liability666       
Reserves/Capital
Shareholder Funds666       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 666 66666
Number Shares Allotted 666 6 66 
Par Value Share 111 1 11 
Total Assets Less Current Liabilities        66
Share Capital Allotted Called Up Paid666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 5th, March 2024
Free Download (3 pages)

Company search