You are here: bizstats.co.uk > a-z index > 8 list

86 East Hill (london) Limited HAILSHAM


Founded in 2009, 86 East Hill (london), classified under reg no. 07045649 is an active company. Currently registered at 5 North Street BN27 1DQ, Hailsham the company has been in the business for fifteen years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 3 directors in the the company, namely Ethan B., Charlotte T. and Helen C.. In addition one secretary - Helen C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael N. who worked with the the company until 18 February 2010.

86 East Hill (london) Limited Address / Contact

Office Address 5 North Street
Town Hailsham
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07045649
Date of Incorporation Thu, 15th Oct 2009
Industry Residents property management
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Ethan B.

Position: Director

Appointed: 11 February 2022

Charlotte T.

Position: Director

Appointed: 01 February 2021

Helen C.

Position: Secretary

Appointed: 18 February 2010

Helen C.

Position: Director

Appointed: 15 October 2009

Lawrence T.

Position: Director

Appointed: 27 November 2018

Resigned: 01 February 2021

James R.

Position: Director

Appointed: 05 October 2016

Resigned: 11 February 2022

David P.

Position: Director

Appointed: 19 February 2015

Resigned: 28 September 2016

Michael N.

Position: Secretary

Appointed: 22 October 2009

Resigned: 18 February 2010

Justin S.

Position: Director

Appointed: 15 October 2009

Resigned: 19 February 2015

Michael N.

Position: Director

Appointed: 15 October 2009

Resigned: 27 November 2018

People with significant control

The register of PSCs that own or control the company includes 6 names. As we established, there is Charlotte T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ethan B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Helen C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte T.

Notified on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Ethan B.

Notified on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Helen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Lawrence T.

Notified on 6 August 2018
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael N.

Notified on 6 April 2016
Ceased on 6 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Debtors33333
Net Assets Liabilities33333
Other Debtors33333
Property Plant Equipment55 22055 22055 22055 22055 220
Other
Creditors55 22055 22055 22055 22055 220
Net Current Assets Liabilities33333
Other Creditors55 22055 22055 22055 22055 220
Property Plant Equipment Gross Cost55 22055 22055 22055 220 
Total Assets Less Current Liabilities55 22355 22355 22355 22355 223

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search

Advertisements