Delamere Court (eastbourne) Residents Association Limited EASTBOURNE


Delamere Court (Eastbourne) Residents Association Limited was officially closed on 2023-03-07. Delamere Court (eastbourne) Residents Association was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 5 Gildredge Road, Eastbourne, BN21 4RB, East Sussex. Its net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 1960-03-03) was run by 3 directors.
Director Michelle C. who was appointed on 20 December 2023.
Director Orinna F. who was appointed on 20 December 2023.
Director Miguel P. who was appointed on 25 September 2019.

The company was classified as "residents property management" (98000). The most recent confirmation statement was sent on 2021-12-14 and last time the accounts were sent was on 30 June 2020. 2015-12-14 was the date of the latest annual return.

Delamere Court (eastbourne) Residents Association Limited Address / Contact

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

Company Information / Profile

Registration Number 00651295
Date of Incorporation Thu, 3rd Mar 1960
Date of Dissolution Tue, 7th Mar 2023
Industry Residents property management
End of financial Year 28th June
Company age 63 years old
Account next due date Wed, 28th Sep 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 28th Dec 2022
Last confirmation statement dated Tue, 14th Dec 2021

Company staff

Michelle C.

Position: Director

Appointed: 20 December 2023

Orinna F.

Position: Director

Appointed: 20 December 2023

Miguel P.

Position: Director

Appointed: 25 September 2019

Ivor B.

Position: Director

Appointed: 25 September 2019

Resigned: 20 December 2023

Oriana F.

Position: Director

Appointed: 04 November 2016

Resigned: 25 September 2019

Michelle C.

Position: Director

Appointed: 04 November 2016

Resigned: 25 September 2019

George L.

Position: Director

Appointed: 01 June 2016

Resigned: 20 December 2023

Nicholas L.

Position: Director

Appointed: 01 April 2015

Resigned: 26 May 2016

Stiles Harold Williams

Position: Corporate Secretary

Appointed: 01 December 2012

Resigned: 01 February 2016

Nigel H.

Position: Director

Appointed: 20 October 2004

Resigned: 19 August 2005

George L.

Position: Director

Appointed: 14 June 2000

Resigned: 21 April 2015

Adrian H.

Position: Director

Appointed: 14 June 2000

Resigned: 13 October 2016

Robert P.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 December 2012

Alice Y.

Position: Director

Appointed: 29 November 1996

Resigned: 26 November 2003

Olive G.

Position: Director

Appointed: 29 November 1996

Resigned: 09 November 2000

John W.

Position: Director

Appointed: 19 January 1996

Resigned: 29 November 1996

Franca G.

Position: Director

Appointed: 19 January 1996

Resigned: 29 November 1996

Jack S.

Position: Director

Appointed: 20 November 1995

Resigned: 13 December 1995

Cyril D.

Position: Director

Appointed: 22 March 1995

Resigned: 20 November 1995

Patricia D.

Position: Director

Appointed: 31 December 1990

Resigned: 20 November 1995

Max A.

Position: Director

Appointed: 31 December 1990

Resigned: 22 March 1995

David K.

Position: Secretary

Appointed: 31 December 1990

Resigned: 31 December 1996

Jessie B.

Position: Director

Appointed: 31 December 1990

Resigned: 25 June 1993

People with significant control

Miguel P.

Notified on 25 September 2019
Nature of control: significiant influence or control

Oriana F.

Notified on 4 November 2016
Ceased on 25 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand10 84822 63628 854
Current Assets21 65728 67437 092
Debtors10 8096 0388 238
Other Debtors4 8381 1071 057
Other
Creditors11 72911 21311 357
Net Current Assets Liabilities9 92817 46125 735
Other Creditors11 72911 21311 357
Trade Debtors Trade Receivables5 9714 9317 181

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Current accounting period shortened from 2021-06-29 to 2021-06-28
filed on: 28th, June 2022
Free Download (1 page)

Company search

Advertisements