Eastcliff Heights Tenants' Company Limited FOLKESTONE


Founded in 1992, Eastcliff Heights Tenants' Company, classified under reg no. 02701813 is an active company. Currently registered at Flat 19 Eastcliffe Heights CT20 1RS, Folkestone the company has been in the business for 32 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Barbara B. and Peter S.. In addition one secretary - David B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eastcliff Heights Tenants' Company Limited Address / Contact

Office Address Flat 19 Eastcliffe Heights
Office Address2 Radnor Bridge Road
Town Folkestone
Post code CT20 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02701813
Date of Incorporation Mon, 30th Mar 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

David B.

Position: Secretary

Appointed: 23 October 2021

Barbara B.

Position: Director

Appointed: 23 October 2021

Peter S.

Position: Director

Appointed: 01 February 2017

Matthew B.

Position: Director

Appointed: 30 April 2022

Resigned: 04 November 2023

Carley C.

Position: Director

Appointed: 23 October 2021

Resigned: 30 April 2022

George H.

Position: Director

Appointed: 01 February 2017

Resigned: 23 October 2021

Marilyn H.

Position: Director

Appointed: 10 August 1999

Resigned: 10 December 2016

David H.

Position: Secretary

Appointed: 10 August 1999

Resigned: 23 October 2021

David H.

Position: Director

Appointed: 10 August 1999

Resigned: 23 October 2021

Michelle A.

Position: Director

Appointed: 01 January 1996

Resigned: 10 August 1999

Michael P.

Position: Secretary

Appointed: 01 January 1996

Resigned: 10 August 1999

Thomas A.

Position: Secretary

Appointed: 30 March 1992

Resigned: 01 January 1996

Michael P.

Position: Director

Appointed: 30 March 1992

Resigned: 10 August 1999

Thomas A.

Position: Director

Appointed: 30 March 1992

Resigned: 01 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth39 20253 30761 609   
Balance Sheet
Cash Bank In Hand25 10737 08041 091   
Current Assets39 85854 82362 29540 38052 03560 496
Debtors14 75117 74321 204   
Reserves/Capital
Called Up Share Capital262626   
Profit Loss Account Reserve39 17653 28161 583   
Shareholder Funds39 20253 30761 609   
Other
Creditors  686689843775
Creditors Due Within One Year6561 516686   
Net Current Assets Liabilities39 20253 30761 60939 69151 19259 721
Number Shares Allotted 2626   
Par Value Share 11   
Share Capital Allotted Called Up Paid262626   
Total Assets Less Current Liabilities39 20253 30761 60939 69151 19259 721

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/01/31
filed on: 24th, April 2023
Free Download (4 pages)

Company search