De Roos Court Management Company Limited EASTBOURNE


De Roos Court Management Company started in year 1972 as Private Limited Company with registration number 01058467. The De Roos Court Management Company company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Eastbourne at Archer House Britland Estate. Postal code: BN22 8PW.

The company has 7 directors, namely Ann C., Melinda P. and Christian B. and others. Of them, Irene C. has been with the company the longest, being appointed on 18 March 2005 and Ann C. has been with the company for the least time - from 9 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Noel P. who worked with the the company until 6 July 1995.

De Roos Court Management Company Limited Address / Contact

Office Address Archer House Britland Estate
Office Address2 Northbourne Road
Town Eastbourne
Post code BN22 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01058467
Date of Incorporation Fri, 16th Jun 1972
Industry Residents property management
End of financial Year 1st January
Company age 52 years old
Account next due date Tue, 1st Oct 2024 (107 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Ann C.

Position: Director

Appointed: 09 January 2024

Melinda P.

Position: Director

Appointed: 14 March 2023

Eastbourne Lettings

Position: Corporate Secretary

Appointed: 28 November 2022

Christian B.

Position: Director

Appointed: 13 July 2016

Diane G.

Position: Director

Appointed: 21 May 2016

Katy L.

Position: Director

Appointed: 13 July 2015

Patricia T.

Position: Director

Appointed: 30 November 2006

Irene C.

Position: Director

Appointed: 18 March 2005

Noel P.

Position: Secretary

Resigned: 06 July 1995

Martin B.

Position: Director

Appointed: 07 August 2018

Resigned: 15 December 2023

Sara M.

Position: Director

Appointed: 11 October 2016

Resigned: 27 January 2021

Amelia F.

Position: Director

Appointed: 19 July 2016

Resigned: 04 October 2017

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 March 2015

Resigned: 27 June 2020

Stephen G.

Position: Director

Appointed: 31 December 2014

Resigned: 31 December 2014

Amp Mgmt Ltd

Position: Corporate Secretary

Appointed: 03 September 2014

Resigned: 26 March 2015

Luke S.

Position: Director

Appointed: 28 August 2014

Resigned: 24 July 2015

Stiles Harold Williams Limited

Position: Corporate Secretary

Appointed: 10 April 2012

Resigned: 01 July 2014

John T.

Position: Director

Appointed: 30 November 2006

Resigned: 04 November 2019

David L.

Position: Director

Appointed: 14 September 2005

Resigned: 01 September 2014

John D.

Position: Director

Appointed: 04 August 2005

Resigned: 20 May 2015

Bridget D.

Position: Director

Appointed: 04 August 2005

Resigned: 20 May 2015

Graham C.

Position: Director

Appointed: 18 March 2005

Resigned: 01 August 2017

Elizabeth R.

Position: Director

Appointed: 20 November 2004

Resigned: 08 September 2023

Edwin G.

Position: Director

Appointed: 18 July 2003

Resigned: 20 November 2004

Stephen G.

Position: Director

Appointed: 26 July 2002

Resigned: 26 February 2015

Elizabeth S.

Position: Director

Appointed: 10 July 2000

Resigned: 30 November 2006

Elsie C.

Position: Director

Appointed: 10 July 2000

Resigned: 19 May 2004

Cyril S.

Position: Director

Appointed: 10 July 2000

Resigned: 30 November 2006

Edward C.

Position: Director

Appointed: 10 July 2000

Resigned: 19 May 2004

Robert P.

Position: Secretary

Appointed: 06 July 1995

Resigned: 10 April 2012

Mary S.

Position: Director

Appointed: 03 August 1991

Resigned: 14 January 2014

Rupert S.

Position: Director

Appointed: 03 August 1991

Resigned: 14 May 1993

Nora C.

Position: Director

Appointed: 03 August 1991

Resigned: 28 August 2014

George C.

Position: Director

Appointed: 03 August 1991

Resigned: 30 April 2000

Noel P.

Position: Director

Appointed: 03 August 1991

Resigned: 18 April 2000

Mary F.

Position: Director

Appointed: 03 August 1991

Resigned: 25 October 2002

Richard B.

Position: Director

Appointed: 03 August 1991

Resigned: 06 July 1995

William F.

Position: Director

Appointed: 03 August 1991

Resigned: 28 February 2002

Jean D.

Position: Director

Appointed: 03 August 1991

Resigned: 26 July 2002

Gerald H.

Position: Director

Appointed: 03 August 1991

Resigned: 12 July 2007

Kathleen H.

Position: Director

Appointed: 03 August 1991

Resigned: 22 October 2006

Eva J.

Position: Director

Appointed: 03 August 1991

Resigned: 26 August 1999

Una P.

Position: Director

Appointed: 03 August 1991

Resigned: 10 October 2004

Bernard R.

Position: Director

Appointed: 03 August 1991

Resigned: 24 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-012015-01-012016-01-012017-01-012018-01-012019-01-012020-01-012021-01-012022-01-012023-01-01
Net Worth101010       
Balance Sheet
Current Assets  1010101010101010
Net Assets Liabilities   10101010   
Debtors101010       
Reserves/Capital
Called Up Share Capital101010       
Shareholder Funds101010       
Other
Net Current Assets Liabilities  1010101010101010
Total Assets Less Current Liabilities101010 101010101010
Called Up Share Capital Not Paid Not Expressed As Current Asset   1010     
Number Shares Allotted 1010 10     
Par Value Share 11 1     
Share Capital Allotted Called Up Paid101010       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-01-01
filed on: 18th, October 2023
Free Download (5 pages)

Company search