Elderwood Residents Association Limited EASTBOURNE


Founded in 1984, Elderwood Residents Association, classified under reg no. 01783816 is an active company. Currently registered at 28-30 Hyde Gardens BN21 4PX, Eastbourne the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Rachele R., Francesco F. and Nikesh P. and others. In addition 2 active secretaries, Stewart R. and Deborah L. were appointed. At the moment 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.

Elderwood Residents Association Limited Address / Contact

Office Address 28-30 Hyde Gardens
Town Eastbourne
Post code BN21 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01783816
Date of Incorporation Wed, 18th Jan 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Stewart R.

Position: Secretary

Appointed: 01 January 2024

Rachele R.

Position: Director

Appointed: 21 November 2023

Francesco F.

Position: Director

Appointed: 05 July 2023

Nikesh P.

Position: Director

Appointed: 04 July 2023

Deborah L.

Position: Secretary

Appointed: 23 March 2004

Alison S.

Position: Director

Appointed: 10 December 1998

Angela D.

Position: Secretary

Resigned: 22 September 1994

Kristina C.

Position: Director

Appointed: 07 February 2019

Resigned: 06 November 2022

Mary F.

Position: Director

Appointed: 01 January 2016

Resigned: 15 September 2023

Rebecca T.

Position: Director

Appointed: 10 December 2012

Resigned: 01 January 2018

Carol A.

Position: Director

Appointed: 01 January 2011

Resigned: 19 November 2014

David M.

Position: Director

Appointed: 01 January 2011

Resigned: 10 December 2012

Daniel H.

Position: Director

Appointed: 05 December 2007

Resigned: 23 August 2010

Timothy C.

Position: Director

Appointed: 26 September 2004

Resigned: 17 January 2007

Laura F.

Position: Director

Appointed: 23 March 2004

Resigned: 31 December 2010

Susan T.

Position: Director

Appointed: 23 March 2004

Resigned: 04 November 2004

Scott B.

Position: Director

Appointed: 23 March 2004

Resigned: 26 September 2004

Jane P.

Position: Director

Appointed: 29 January 2002

Resigned: 23 March 2004

Giles H.

Position: Director

Appointed: 29 January 2002

Resigned: 21 October 2002

Mark W.

Position: Director

Appointed: 18 January 2002

Resigned: 26 September 2004

Christine L.

Position: Director

Appointed: 18 January 2002

Resigned: 22 March 2004

Jane P.

Position: Secretary

Appointed: 18 January 2002

Resigned: 23 March 2004

Rui O.

Position: Director

Appointed: 11 September 1999

Resigned: 18 January 2002

Nikesh P.

Position: Director

Appointed: 10 December 1998

Resigned: 18 January 2002

Paul S.

Position: Director

Appointed: 03 December 1998

Resigned: 18 January 2002

June R.

Position: Director

Appointed: 21 May 1997

Resigned: 07 July 2003

Jean L.

Position: Director

Appointed: 26 November 1996

Resigned: 21 April 1998

Mark W.

Position: Director

Appointed: 26 November 1996

Resigned: 14 June 1997

Paul G.

Position: Director

Appointed: 26 November 1996

Resigned: 21 May 1998

Marian S.

Position: Secretary

Appointed: 23 October 1995

Resigned: 18 January 2002

Ann B.

Position: Director

Appointed: 01 August 1993

Resigned: 28 September 1997

Paul S.

Position: Director

Appointed: 01 August 1993

Resigned: 25 November 1996

Beatrice P.

Position: Director

Appointed: 31 May 1991

Resigned: 28 September 1997

Nicholas P.

Position: Director

Appointed: 31 May 1991

Resigned: 16 December 1992

Angela D.

Position: Director

Appointed: 31 May 1991

Resigned: 23 October 1995

John L.

Position: Director

Appointed: 31 May 1991

Resigned: 20 June 1992

Justin H.

Position: Director

Appointed: 31 May 1991

Resigned: 25 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 85778 829105 727121 574146 774161 866
Current Assets76 388101 920115 922135 454161 203177 210
Debtors24 53123 09110 19513 88014 42915 344
Other
Accrued Liabilities3 5554 0293 2163 1443 6822 038
Creditors7 56011 2414 8214 4445 1792 282
Net Current Assets Liabilities68 82890 679111 101131 010156 024174 928
Other Creditors2 7055 810525   
Prepayments98  555555
Total Assets Less Current Liabilities68 82890 679111 101131 010156 024174 928
Trade Creditors Trade Payables1 3001 4021 0801 3001 465165
Trade Debtors Trade Receivables24 43323 09110 19513 82514 37415 289
Corporation Tax Payable    3279

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, September 2023
Free Download (6 pages)

Company search