You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Hoo Gardens Limited EASTBOURNE


Founded in 2001, 5 Hoo Gardens, classified under reg no. 04147211 is an active company. Currently registered at Peregrine House BN21 1EB, Eastbourne the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Peter F., Erik C. and Victoria H.. In addition one secretary - Carol P. - is with the company. As of 11 May 2024, there were 12 ex directors - Linda M., David B. and others listed below. There were no ex secretaries.

5 Hoo Gardens Limited Address / Contact

Office Address Peregrine House
Office Address2 29 Compton Place Road
Town Eastbourne
Post code BN21 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147211
Date of Incorporation Wed, 24th Jan 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Peter F.

Position: Director

Appointed: 11 January 2021

Erik C.

Position: Director

Appointed: 11 January 2021

Victoria H.

Position: Director

Appointed: 02 October 2019

Carol P.

Position: Secretary

Appointed: 24 January 2001

Linda M.

Position: Director

Appointed: 21 January 2021

Resigned: 12 September 2022

David B.

Position: Director

Appointed: 02 October 2019

Resigned: 28 October 2020

Kay L.

Position: Director

Appointed: 06 October 2015

Resigned: 29 December 2020

Nigel L.

Position: Director

Appointed: 18 September 2012

Resigned: 15 June 2015

Trevor C.

Position: Director

Appointed: 18 September 2012

Resigned: 02 October 2019

Justin B.

Position: Director

Appointed: 11 November 2008

Resigned: 18 September 2012

Yvonne F.

Position: Director

Appointed: 11 November 2008

Resigned: 28 March 2011

Sheila M.

Position: Director

Appointed: 20 March 2007

Resigned: 11 November 2008

Althea M.

Position: Director

Appointed: 10 November 2005

Resigned: 08 November 2011

Sheila M.

Position: Director

Appointed: 24 January 2001

Resigned: 10 November 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 January 2001

Resigned: 24 January 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 January 2001

Resigned: 24 January 2001

Philip C.

Position: Director

Appointed: 24 January 2001

Resigned: 20 March 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2001

Resigned: 24 January 2001

Andrew N.

Position: Director

Appointed: 24 January 2001

Resigned: 23 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Current Assets1 0261 067
Net Assets Liabilities5 0145 008
Other
Creditors632679
Fixed Assets4 6204 620
Net Current Assets Liabilities394388
Total Assets Less Current Liabilities5 0145 008

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 9th, December 2023
Free Download (3 pages)

Company search

Advertisements