Bolsover Court Residents Association Limited EASTBOURNE


Bolsover Court Residents Association started in year 1978 as Private Limited Company with registration number 01355696. The Bolsover Court Residents Association company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Eastbourne at Peregrine House. Postal code: BN21 1EB.

The firm has 4 directors, namely Ellie S., Georgina N. and Sydney N. and others. Of them, John T. has been with the company the longest, being appointed on 7 August 2012 and Ellie S. has been with the company for the least time - from 17 July 2021. As of 25 April 2024, there were 18 ex directors - Marie C., Guy B. and others listed below. There were no ex secretaries.

Bolsover Court Residents Association 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 01355696
Date of Incorporation Fri, 3rd Mar 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Ellie S.

Position: Director

Appointed: 17 July 2021

Georgina N.

Position: Director

Appointed: 23 October 2019

Sydney N.

Position: Director

Appointed: 11 October 2016

John T.

Position: Director

Appointed: 07 August 2012

Carol P.

Position: Secretary

Resigned: 07 November 2023

Marie C.

Position: Director

Appointed: 30 January 2019

Resigned: 03 January 2023

Guy B.

Position: Director

Appointed: 06 April 2014

Resigned: 16 December 2016

Edward D.

Position: Director

Appointed: 05 October 2010

Resigned: 06 May 2016

Harry M.

Position: Director

Appointed: 09 October 2007

Resigned: 24 November 2011

Robert D.

Position: Director

Appointed: 19 March 2003

Resigned: 03 October 2018

Matthew S.

Position: Director

Appointed: 19 March 2003

Resigned: 10 December 2004

Warren F.

Position: Director

Appointed: 14 November 2001

Resigned: 14 February 2014

Andrew H.

Position: Director

Appointed: 07 December 2000

Resigned: 18 March 2003

Gaynor S.

Position: Director

Appointed: 04 October 1999

Resigned: 23 June 2021

Leslie B.

Position: Director

Appointed: 27 November 1998

Resigned: 23 February 2000

Edward D.

Position: Director

Appointed: 12 June 1998

Resigned: 09 October 2007

Paul W.

Position: Director

Appointed: 24 September 1997

Resigned: 24 June 1999

Therese C.

Position: Director

Appointed: 09 May 1996

Resigned: 15 October 2001

John A.

Position: Director

Appointed: 16 September 1994

Resigned: 11 February 1998

John B.

Position: Director

Appointed: 17 November 1993

Resigned: 25 October 1996

Nicholas W.

Position: Director

Appointed: 17 August 1991

Resigned: 17 November 1993

Stanley C.

Position: Director

Appointed: 17 August 1991

Resigned: 16 September 1994

James B.

Position: Director

Appointed: 17 August 1991

Resigned: 01 December 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Accounts for a dormant company made up to 25th March 2023
filed on: 10th, November 2023
Free Download (3 pages)

Company search

Advertisements