Eversfield House Residents' Association Limited EASTBOURNE


Founded in 1974, Eversfield House Residents' Association, classified under reg no. 01189616 is an active company. Currently registered at Peregrine House BN21 1EB, Eastbourne the company has been in the business for 50 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - John T., appointed on 13 August 2005. In addition, a secretary was appointed - Carol P., appointed on 16 January 2006. At present 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.

Eversfield House Residents' Association Limited Address / Contact

Office Address Peregrine House
Office Address2 29 Compton Place Road
Town Eastbourne
Post code BN21 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189616
Date of Incorporation Wed, 6th Nov 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Carol P.

Position: Secretary

Appointed: 16 January 2006

John T.

Position: Director

Appointed: 13 August 2005

Jonathan C.

Position: Director

Appointed: 12 July 2018

Resigned: 01 August 2022

Mark B.

Position: Director

Appointed: 19 July 2012

Resigned: 25 November 2013

June F.

Position: Director

Appointed: 13 August 2005

Resigned: 12 July 2018

John B.

Position: Director

Appointed: 11 October 2004

Resigned: 13 June 2005

Clive O.

Position: Secretary

Appointed: 11 September 2002

Resigned: 16 January 2006

Clive O.

Position: Director

Appointed: 16 June 2002

Resigned: 12 April 2013

Nathan C.

Position: Secretary

Appointed: 04 August 2001

Resigned: 11 September 2002

Edyth M.

Position: Director

Appointed: 01 July 2000

Resigned: 11 October 2004

Trevor D.

Position: Director

Appointed: 01 July 2000

Resigned: 18 December 2002

Patricia H.

Position: Secretary

Appointed: 27 March 1999

Resigned: 04 August 2001

John B.

Position: Director

Appointed: 25 April 1998

Resigned: 17 May 2000

Trevor D.

Position: Secretary

Appointed: 13 May 1995

Resigned: 27 March 1999

Michael B.

Position: Secretary

Appointed: 01 June 1993

Resigned: 13 May 1995

Michael B.

Position: Director

Appointed: 18 May 1991

Resigned: 30 November 2002

Gordon F.

Position: Secretary

Appointed: 18 May 1991

Resigned: 01 June 1993

Marguerite A.

Position: Director

Appointed: 18 May 1991

Resigned: 25 April 1998

Agnes B.

Position: Director

Appointed: 18 May 1991

Resigned: 01 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets17 7309 678
Net Assets Liabilities3 149135
Other
Creditors17 7219 678
Fixed Assets3 140135
Net Current Assets Liabilities9 
Total Assets Less Current Liabilities3 149135

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements