Embassy House Limited BEXHILL-ON-SEA


Embassy House started in year 2000 as Private Limited Company with registration number 04131655. The Embassy House company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bexhill-on-sea at 75 Findley's Of Cooden. Postal code: TN39 4SL.

The company has 4 directors, namely Malcolm P., Susan S. and Richard W. and others. Of them, Steven W. has been with the company the longest, being appointed on 22 December 2011 and Malcolm P. has been with the company for the least time - from 22 May 2015. At present 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.

Embassy House Limited Address / Contact

Office Address 75 Findley's Of Cooden
Office Address2 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131655
Date of Incorporation Thu, 28th Dec 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 July 2020

Malcolm P.

Position: Director

Appointed: 22 May 2015

Susan S.

Position: Director

Appointed: 19 January 2012

Richard W.

Position: Director

Appointed: 28 December 2011

Steven W.

Position: Director

Appointed: 22 December 2011

William S.

Position: Secretary

Appointed: 12 February 2020

Resigned: 10 July 2020

Jane J.

Position: Director

Appointed: 11 December 2014

Resigned: 03 April 2020

Arko Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 24 February 2015

Stephen W.

Position: Director

Appointed: 28 December 2000

Resigned: 13 February 2002

George O.

Position: Secretary

Appointed: 28 December 2000

Resigned: 01 January 2013

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 28 December 2000

Resigned: 28 December 2000

Susanne W.

Position: Director

Appointed: 28 December 2000

Resigned: 17 February 2022

George O.

Position: Director

Appointed: 28 December 2000

Resigned: 22 December 2011

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 28 December 2000

Resigned: 28 December 2000

Andrew H.

Position: Director

Appointed: 28 December 2000

Resigned: 13 February 2002

Sally O.

Position: Director

Appointed: 28 December 2000

Resigned: 13 February 2002

Michael S.

Position: Director

Appointed: 28 December 2000

Resigned: 13 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth66666     
Balance Sheet
Current Assets  66666666
Net Assets Liabilities    666666
Net Assets Liabilities Including Pension Asset Liability66666     
Reserves/Capital
Called Up Share Capital 66       
Shareholder Funds66666     
Other
Fixed Assets       66 
Net Current Assets Liabilities  66666666
Total Assets Less Current Liabilities 666666666
Called Up Share Capital Not Paid Not Expressed As Current Asset666       
Number Shares Allotted 6        
Par Value Share 1        
Share Capital Allotted Called Up Paid66        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 14th, January 2024
Free Download (3 pages)

Company search