Carwent Limited EASTBOURNE


Carwent started in year 2001 as Private Limited Company with registration number 04226940. The Carwent company has been functioning successfully for twenty three 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 Susan R., Mark H. and Elizabeth K. and others. Of them, Paul C. has been with the company the longest, being appointed on 6 October 2020 and Susan R. has been with the company for the least time - from 12 July 2023. At present 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.

Carwent 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 04226940
Date of Incorporation Fri, 1st Jun 2001
Industry Residents property management
End of financial Year 24th June
Company age 23 years old
Account next due date Sun, 24th Mar 2024 (30 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Housemartins Management Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Susan R.

Position: Director

Appointed: 12 July 2023

Mark H.

Position: Director

Appointed: 10 October 2022

Elizabeth K.

Position: Director

Appointed: 01 June 2021

Paul C.

Position: Director

Appointed: 06 October 2020

Lynn H.

Position: Director

Appointed: 20 October 2017

Resigned: 04 August 2021

Samantha L.

Position: Director

Appointed: 20 October 2017

Resigned: 26 October 2020

Roger S.

Position: Director

Appointed: 30 October 2013

Resigned: 22 December 2020

Roger S.

Position: Director

Appointed: 29 October 2012

Resigned: 01 May 2013

Roger S.

Position: Director

Appointed: 24 October 2011

Resigned: 13 June 2012

Carol P.

Position: Secretary

Appointed: 22 September 2010

Resigned: 16 November 2023

Francoise K.

Position: Director

Appointed: 14 October 2004

Resigned: 26 August 2005

Roger S.

Position: Secretary

Appointed: 29 April 2004

Resigned: 21 September 2010

Rose T.

Position: Director

Appointed: 18 February 2002

Resigned: 23 July 2013

Matthew V.

Position: Director

Appointed: 18 February 2002

Resigned: 01 August 2002

Betty C.

Position: Secretary

Appointed: 18 February 2002

Resigned: 14 April 2004

Eric A.

Position: Director

Appointed: 18 February 2002

Resigned: 30 August 2022

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 June 2001

Resigned: 18 February 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2001

Resigned: 18 February 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 June 2001

Resigned: 18 February 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements