Cuckmere Court Residents Association Limited SEAFORD


Cuckmere Court Residents Association started in year 1998 as Private Limited Company with registration number 03618140. The Cuckmere Court Residents Association company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Seaford at 10 Sutton Park Road. Postal code: BN25 1RB.

The company has 3 directors, namely Robin S., Paul C. and Naomi B.. Of them, Paul C., Naomi B. have been with the company the longest, being appointed on 26 June 2017 and Robin S. has been with the company for the least time - from 3 September 2019. 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.

Cuckmere Court Residents Association Limited Address / Contact

Office Address 10 Sutton Park Road
Town Seaford
Post code BN25 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618140
Date of Incorporation Wed, 19th Aug 1998
Industry Residents property management
End of financial Year 24th March
Company age 26 years old
Account next due date Sun, 24th Dec 2023 (96 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Robin S.

Position: Director

Appointed: 03 September 2019

Paul C.

Position: Director

Appointed: 26 June 2017

Naomi B.

Position: Director

Appointed: 26 June 2017

William G.

Position: Director

Appointed: 26 June 2017

Resigned: 02 September 2019

William G.

Position: Secretary

Appointed: 13 November 2013

Resigned: 02 September 2019

Bryan B.

Position: Secretary

Appointed: 13 November 2006

Resigned: 13 November 2013

Shirley W.

Position: Director

Appointed: 15 December 2001

Resigned: 26 January 2017

Phyllis S.

Position: Secretary

Appointed: 02 May 2001

Resigned: 15 November 2006

Phyllis S.

Position: Director

Appointed: 02 May 2001

Resigned: 15 November 2006

Ellen S.

Position: Secretary

Appointed: 19 August 1998

Resigned: 04 January 2000

Millicent R.

Position: Director

Appointed: 19 August 1998

Resigned: 21 August 2012

Robin W.

Position: Director

Appointed: 19 August 1998

Resigned: 15 December 2001

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 19 August 1998

Resigned: 19 August 1998

Nominee Directors Ltd

Position: Nominee Director

Appointed: 19 August 1998

Resigned: 19 August 1998

Ellen S.

Position: Director

Appointed: 19 August 1998

Resigned: 04 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth666       
Balance Sheet
Current Assets  66666666
Debtors666       
Reserves/Capital
Called Up Share Capital666       
Shareholder Funds666       
Other
Net Current Assets Liabilities  66666666
Number Shares Allotted 66       
Par Value Share 11       
Share Capital Allotted Called Up Paid666       
Total Assets Less Current Liabilities6666666666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 24th March 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search