Croft Court Eastbourne Residents Association Limited LITTLEHAMPTON


Croft Court Eastbourne Residents Association started in year 1970 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00994497. The Croft Court Eastbourne Residents Association company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Littlehampton at 41a Beach Road. Postal code: BN17 5JA.

The company has 4 directors, namely Robert D., Dennis J. and Keith K. and others. Of them, Joanne W. has been with the company the longest, being appointed on 15 June 2006 and Robert D. has been with the company for the least time - from 10 March 2014. Currently 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.

Croft Court Eastbourne Residents Association Limited Address / Contact

Office Address 41a Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00994497
Date of Incorporation Tue, 17th Nov 1970
Industry Residents property management
End of financial Year 24th December
Company age 54 years old
Account next due date Tue, 24th Sep 2024 (161 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 11 July 2022

Robert D.

Position: Director

Appointed: 10 March 2014

Dennis J.

Position: Director

Appointed: 05 March 2014

Keith K.

Position: Director

Appointed: 21 July 2011

Joanne W.

Position: Director

Appointed: 15 June 2006

Peter S.

Position: Secretary

Appointed: 31 December 2013

Resigned: 11 July 2022

Keith K.

Position: Director

Appointed: 20 May 2003

Resigned: 27 November 2008

Andrew G.

Position: Director

Appointed: 31 May 2002

Resigned: 15 March 2006

Glenys W.

Position: Director

Appointed: 01 August 2001

Resigned: 05 September 2002

Steven S.

Position: Director

Appointed: 01 August 2001

Resigned: 16 June 2011

Robert P.

Position: Secretary

Appointed: 05 May 1998

Resigned: 09 September 2009

Sybil B.

Position: Director

Appointed: 05 May 1998

Resigned: 12 June 2001

Lynette J.

Position: Director

Appointed: 07 February 1997

Resigned: 05 May 1998

Lynette J.

Position: Secretary

Appointed: 07 February 1997

Resigned: 05 May 1998

Alice O.

Position: Secretary

Appointed: 20 February 1996

Resigned: 07 February 1997

Barbara S.

Position: Secretary

Appointed: 22 February 1994

Resigned: 20 February 1996

Cynthia T.

Position: Director

Appointed: 19 July 1993

Resigned: 20 May 2003

Alice O.

Position: Director

Appointed: 12 February 1991

Resigned: 05 May 1998

Barbara S.

Position: Director

Appointed: 28 January 1991

Resigned: 27 January 2002

Ethel L.

Position: Director

Appointed: 28 January 1991

Resigned: 19 July 1993

Harold C.

Position: Secretary

Appointed: 28 January 1991

Resigned: 22 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-242019-12-242020-12-24
Balance Sheet
Net Assets Liabilities111111111
Other
Creditors4 4504 4504 450
Fixed Assets4 5614 5614 561
Net Current Assets Liabilities4 4504 4504 450
Total Assets Less Current Liabilities111111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 24th December 2022
filed on: 31st, August 2023
Free Download (4 pages)

Company search