45 Blackwater Road (eastbourne) Residents Company Limited BOGNOR REGIS


Founded in 1997, 45 Blackwater Road (eastbourne) Residents Company, classified under reg no. 03447812 is an active company. Currently registered at Unit 3 Hoe Lane PO22 8NJ, Bognor Regis the company has been in the business for 28 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Rachel P., Diane J. and Kim P.. Of them, Kim P. has been with the company the longest, being appointed on 10 June 2000 and Rachel P. has been with the company for the least time - from 20 January 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

45 Blackwater Road (eastbourne) Residents Company Limited Address / Contact

Office Address Unit 3 Hoe Lane
Office Address2 Flansham
Town Bognor Regis
Post code PO22 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03447812
Date of Incorporation Fri, 10th Oct 1997
Industry Residents property management
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Oyster Estates Uk Ltd

Position: Corporate Secretary

Appointed: 01 February 2021

Rachel P.

Position: Director

Appointed: 20 January 2021

Diane J.

Position: Director

Appointed: 13 June 2019

Kim P.

Position: Director

Appointed: 10 June 2000

Derren H.

Position: Director

Appointed: 17 February 2020

Resigned: 29 January 2021

Aidan C.

Position: Director

Appointed: 15 January 2020

Resigned: 29 January 2021

Peter S.

Position: Secretary

Appointed: 01 February 2019

Resigned: 31 January 2021

Peter L.

Position: Director

Appointed: 06 September 2018

Resigned: 29 January 2021

Maria S.

Position: Director

Appointed: 16 April 2013

Resigned: 17 February 2020

Ruth W.

Position: Director

Appointed: 17 December 2000

Resigned: 16 April 2013

Kim P.

Position: Secretary

Appointed: 10 June 2000

Resigned: 01 February 2019

Mark B.

Position: Director

Appointed: 23 March 1998

Resigned: 18 December 2000

Wendy S.

Position: Director

Appointed: 10 October 1997

Resigned: 15 January 2003

William T.

Position: Nominee Director

Appointed: 10 October 1997

Resigned: 10 October 1997

Jeremy C.

Position: Director

Appointed: 10 October 1997

Resigned: 10 June 2000

Jeremy C.

Position: Secretary

Appointed: 10 October 1997

Resigned: 10 June 2000

Howard T.

Position: Nominee Secretary

Appointed: 10 October 1997

Resigned: 10 October 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Kim P. The abovementioned PSC has significiant influence or control over this company,.

Kim P.

Notified on 10 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Net Assets Liabilities888888
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset888888
Number Shares Allotted 88888
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers
Dormant company accounts made up to October 31, 2023
filed on: 20th, June 2024
Free Download (2 pages)

Company search