54 Management Company Limited EASTBOURNE


Founded in 1998, 54 Management Company, classified under reg no. 03568862 is an active company. Currently registered at Kenley House, 3 BN22 9PX, Eastbourne the company has been in the business for 26 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

At the moment there are 3 directors in the the firm, namely Simon N., Spencer D. and Harkeertan S.. In addition one secretary - Simon N. - 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.

54 Management Company Limited Address / Contact

Office Address Kenley House, 3
Office Address2 Brand Road
Town Eastbourne
Post code BN22 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568862
Date of Incorporation Fri, 22nd May 1998
Industry Non-trading company
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Simon N.

Position: Director

Appointed: 15 February 2023

Simon N.

Position: Secretary

Appointed: 15 February 2023

Spencer D.

Position: Director

Appointed: 20 April 2019

Harkeertan S.

Position: Director

Appointed: 21 November 2007

Simon N.

Position: Director

Appointed: 20 September 2022

Resigned: 01 January 2023

John H.

Position: Secretary

Appointed: 16 November 2007

Resigned: 01 February 2023

Mark H.

Position: Director

Appointed: 01 September 2005

Resigned: 20 May 2019

Gillian S.

Position: Director

Appointed: 09 June 2004

Resigned: 20 September 2022

Fiona W.

Position: Secretary

Appointed: 30 August 2002

Resigned: 16 November 2007

Taryn G.

Position: Director

Appointed: 27 November 2001

Resigned: 12 September 2005

Marguerite E.

Position: Director

Appointed: 10 May 2001

Resigned: 30 August 2002

Marguerite E.

Position: Secretary

Appointed: 10 May 2001

Resigned: 30 August 2002

John H.

Position: Secretary

Appointed: 17 November 2000

Resigned: 01 May 2003

Mikaeia P.

Position: Secretary

Appointed: 01 August 1999

Resigned: 17 November 2000

Mikaeia P.

Position: Director

Appointed: 13 June 1998

Resigned: 01 May 2003

Lee F.

Position: Director

Appointed: 13 June 1998

Resigned: 27 November 2001

John H.

Position: Director

Appointed: 13 June 1998

Resigned: 01 February 2023

Marguerite E.

Position: Secretary

Appointed: 26 May 1998

Resigned: 17 July 1999

Core Directors Ltd

Position: Director

Appointed: 22 May 1998

Resigned: 15 July 1998

Core Secretaries Ltd

Position: Secretary

Appointed: 22 May 1998

Resigned: 15 July 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Simon N. The abovementioned PSC has significiant influence or control over this company,.

Simon N.

Notified on 30 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Current Assets4 4615 502
Net Assets Liabilities4 4615 502
Other
Net Current Assets Liabilities4 4615 502
Total Assets Less Current Liabilities4 4615 502

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2023
filed on: 22nd, June 2023
Free Download (3 pages)

Company search