Chatsworth House (devonshire Place) Limited EASTBOURNE


Chatsworth House (devonshire Place) started in year 1992 as Private Limited Company with registration number 02712616. The Chatsworth House (devonshire Place) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Eastbourne at 5 Gildredge Road. Postal code: BN21 4RB.

The company has 3 directors, namely Theresa S., Simon P. and Julian S.. Of them, Julian S. has been with the company the longest, being appointed on 15 September 2015 and Theresa S. has been with the company for the least time - from 26 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chatsworth House (devonshire Place) Limited Address / Contact

Office Address 5 Gildredge Road
Town Eastbourne
Post code BN21 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712616
Date of Incorporation Thu, 7th May 1992
Industry Residents property management
End of financial Year 25th March
Company age 32 years old
Account next due date Mon, 25th Dec 2023 (95 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Theresa S.

Position: Director

Appointed: 26 July 2021

Simon P.

Position: Director

Appointed: 11 April 2017

Julian S.

Position: Director

Appointed: 15 September 2015

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 11 July 2022

Resigned: 12 April 2023

Kieren B.

Position: Director

Appointed: 28 September 2015

Resigned: 23 December 2016

Peter S.

Position: Secretary

Appointed: 31 March 2015

Resigned: 11 July 2022

Victoria R.

Position: Director

Appointed: 24 April 2014

Resigned: 10 May 2016

Angela C.

Position: Director

Appointed: 23 July 2008

Resigned: 28 February 2013

Nadia E.

Position: Director

Appointed: 23 July 2008

Resigned: 28 February 2013

County Estate Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 20 July 2008

Resigned: 28 January 2010

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 28 January 2010

John T.

Position: Director

Appointed: 10 May 2006

Resigned: 28 February 2013

R.

Position: Secretary

Appointed: 01 May 2006

Resigned: 26 May 2006

Aileen S.

Position: Director

Appointed: 09 April 2006

Resigned: 22 February 2008

Ben C.

Position: Secretary

Appointed: 13 October 2005

Resigned: 07 April 2006

Nigel B.

Position: Secretary

Appointed: 03 May 2005

Resigned: 03 August 2005

Barrie F.

Position: Secretary

Appointed: 01 May 2004

Resigned: 11 April 2005

Aileen S.

Position: Director

Appointed: 09 July 2002

Resigned: 21 February 2004

Philip S.

Position: Secretary

Appointed: 09 July 2002

Resigned: 23 February 2004

Angela C.

Position: Director

Appointed: 06 June 2001

Resigned: 09 April 2006

Barrie F.

Position: Director

Appointed: 16 July 1996

Resigned: 24 April 2014

Donald R.

Position: Director

Appointed: 16 July 1996

Resigned: 06 June 2001

James S.

Position: Director

Appointed: 11 May 1992

Resigned: 16 July 1996

Dorothy S.

Position: Director

Appointed: 11 May 1992

Resigned: 16 July 1996

Joyce E.

Position: Director

Appointed: 11 May 1992

Resigned: 01 June 2002

Charles D.

Position: Secretary

Appointed: 11 May 1992

Resigned: 09 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 May 1992

Resigned: 11 May 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1992

Resigned: 11 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-252021-03-252022-03-25
Balance Sheet
Cash Bank On Hand9 1488 5858 536
Property Plant Equipment2 0002 0002 000
Other
Creditors3 7305 8637 730
Net Current Assets Liabilities5 4182 722806
Other Creditors351351351
Property Plant Equipment Gross Cost2 0002 000 
Total Assets Less Current Liabilities7 4184 7222 806
Trade Creditors Trade Payables3 3795 5127 379

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-25
filed on: 17th, November 2023
Free Download (7 pages)

Company search