East View Housing Management Limited BEXHILL-ON-SEA


East View Housing Management started in year 1998 as Private Limited Company with registration number 03523298. The East View Housing Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bexhill-on-sea at 1a Amherst Road. Postal code: TN40 1QH.

At the moment there are 4 directors in the the firm, namely Timothy K., Beverley M. and Claire S. and others. In addition one secretary - Claire S. - is with the company. As of 28 May 2024, there was 1 ex director - Kenneth T.. There were no ex secretaries.

This company operates within the TN38 9PP postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1012677 . It is located at Unit 11, Wainwright Close, St. Leonards-on-sea with a total of 2 cars.

East View Housing Management Limited Address / Contact

Office Address 1a Amherst Road
Town Bexhill-on-sea
Post code TN40 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523298
Date of Incorporation Fri, 6th Mar 1998
Industry Other accommodation
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Timothy K.

Position: Director

Appointed: 01 August 2017

Beverley M.

Position: Director

Appointed: 01 August 2017

Claire S.

Position: Secretary

Appointed: 07 March 1998

Claire S.

Position: Director

Appointed: 07 March 1998

Edward S.

Position: Director

Appointed: 07 March 1998

Kenneth T.

Position: Director

Appointed: 04 March 1999

Resigned: 01 September 2016

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 March 1998

Resigned: 07 March 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 07 March 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Edward S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Claire S. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth871 066829 919659 697557 327       
Balance Sheet
Cash Bank In Hand273 618245 216127 216131 761       
Cash Bank On Hand   131 76178 11469 807203 741117 890588 357605 725394 390
Current Assets345 217313 010193 718198 456193 032145 645349 768320 995783 099786 890589 827
Debtors71 59967 79466 50266 695114 91875 838146 027203 105194 742181 165195 437
Intangible Fixed Assets475 000425 000375 000325 000       
Net Assets Liabilities   557 327520 510432 304542 426476 294689 932647 399512 870
Net Assets Liabilities Including Pension Asset Liability871 066829 919659 697557 327       
Other Debtors    93 37750 38761 672 65 20745 33129 747
Property Plant Equipment   1 313 7851 305 1561 273 3321 220 3211 181 3371 142 6711 106 2381 083 248
Tangible Fixed Assets962 941963 709935 5291 313 785       
Reserves/Capital
Called Up Share Capital130130130130       
Profit Loss Account Reserve870 936829 789659 567557 197       
Shareholder Funds871 066829 919659 697557 327       
Other
Amount Specific Advance Or Credit Directors    546862 10281 243106 542107 585143 363
Amount Specific Advance Or Credit Made In Period Directors     62 98686 97084 141107 299111 043146 145
Amount Specific Advance Or Credit Repaid In Period Directors     63 00024 80065 00082 000110 000110 367
Accrued Liabilities   132 477127 500149 359145 329161 269202 848202 059201 959
Accumulated Amortisation Impairment Intangible Assets   675 000725 000775 000825 000875 000925 000975 0001 000 000
Accumulated Depreciation Impairment Property Plant Equipment   467 054521 775566 151586 035630 158674 757721 026764 773
Amounts Owed By Directors      62 10281 243106 542107 585143 363
Average Number Employees During Period   9496100991011049589
Bank Borrowings Overdrafts   784 737745 979701 859657 871610 590564 501509 725458 967
Corporation Tax Payable   34 32545 88938 74881 98350 806118 25273 86933 999
Creditors   954 737915 979871 859827 871785 590739 501684 725633 967
Creditors Due After One Year617 109601 109584 562954 737       
Creditors Due Within One Year273 103251 050239 575292 521       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 3958 83431 0585 6183 185 6 243
Disposals Property Plant Equipment    6 54611 43745 9746 9375 8502 8778 404
Fixed Assets1 437 9411 388 7091 310 5291 638 7851 580 1561 498 3321 395 3211 306 3371 217 6711 131 2381 083 248
Increase From Amortisation Charge For Year Intangible Assets    50 00050 00050 00050 00050 00050 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment    51 32653 20750 94249 74147 78446 26949 990
Intangible Assets   325 000275 000225 000175 000125 00075 00025 000 
Intangible Assets Gross Cost   1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000 
Intangible Fixed Assets Aggregate Amortisation Impairment525 000575 000625 000675 000       
Intangible Fixed Assets Amortisation Charged In Period  50 00050 000       
Intangible Fixed Assets Cost Or Valuation1 000 0001 000 0001 000 000        
Loans From Directors    5468     
Net Current Assets Liabilities72 11461 960-45 857-94 065-110 127-162 6134 472-15 857238 523235 151100 120
Number Shares Allotted 303030       
Other Creditors   4 6565 3705 1815 1299 216113 282128 411113 411
Other Taxation Social Security Payable   24 12423 21329 60826 98628 70931 25639 09438 142
Par Value Share 111       
Prepayments   8 42313 88015 39714 71615 8785 73718 44712 927
Property Plant Equipment Gross Cost   1 780 8391 826 9321 839 4831 806 3561 811 4951 817 4281 827 2641 848 021
Provisions For Liabilities Balance Sheet Subtotal   32 65633 54031 55629 49628 59626 76134 26536 531
Provisions For Liabilities Charges21 88019 64120 41332 656       
Secured Debts632 274617 109601 062993 734       
Share Capital Allotted Called Up Paid30303030       
Tangible Fixed Assets Additions  20 833439 092       
Tangible Fixed Assets Cost Or Valuation1 322 8301 377 5761 398 4091 780 839       
Tangible Fixed Assets Depreciation359 889413 867462 880467 054       
Tangible Fixed Assets Depreciation Charged In Period  49 01360 836       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   56 662       
Tangible Fixed Assets Disposals   56 662       
Total Additions Including From Business Combinations Property Plant Equipment    52 63823 98812 84712 07611 78312 71329 161
Total Assets Less Current Liabilities1 510 0551 450 6691 264 6721 544 7201 470 0291 335 7191 399 7931 290 4801 456 1941 366 3891 183 368
Total Borrowings    954 789914 096871 779    
Trade Creditors Trade Payables   38 45162 32343 05741 96144 67436 93866 30660 196
Advances Credits Directors26 9525 819835        
Advances Credits Made In Period Directors9 311129 800         
Advances Credits Repaid In Period Directors41 040150 933         

Transport Operator Data

Unit 11
Address Wainwright Close , Churchfields Ind Estate
City St. Leonards-on-sea
Post code TN38 9PP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search