Harbour Lights A (eastbourne) Management Company Limited EASTBOURNE


Harbour Lights A (eastbourne) Management Company started in year 1990 as Private Limited Company with registration number 02531943. The Harbour Lights A (eastbourne) Management Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Eastbourne at Archer House Britland Estate. Postal code: BN22 8PW.

At present there are 2 directors in the the firm, namely Andrew D. and Justin R.. In addition one secretary - Eastbourne L. - is with the company. 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.

Harbour Lights A (eastbourne) Management Company Limited Address / Contact

Office Address Archer House Britland Estate
Office Address2 Northbourne Road
Town Eastbourne
Post code BN22 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02531943
Date of Incorporation Thu, 16th Aug 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Andrew D.

Position: Director

Appointed: 24 August 2022

Eastbourne L.

Position: Secretary

Appointed: 10 July 2020

Justin R.

Position: Director

Appointed: 28 May 2008

Peter S.

Position: Secretary

Appointed: 01 March 2010

Resigned: 03 April 2019

Pamela J.

Position: Director

Appointed: 25 April 2007

Resigned: 10 November 2008

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Resigned: 01 March 2010

Janice O.

Position: Director

Appointed: 05 April 2006

Resigned: 31 January 2007

Ross & Co

Position: Secretary

Appointed: 11 February 2005

Resigned: 01 November 2006

Brooke B.

Position: Secretary

Appointed: 25 October 2004

Resigned: 11 February 2005

Stephen M.

Position: Director

Appointed: 14 May 2003

Resigned: 05 July 2006

Brooke B.

Position: Director

Appointed: 14 May 2003

Resigned: 11 February 2005

Linda P.

Position: Secretary

Appointed: 14 May 2003

Resigned: 11 October 2004

Jason C.

Position: Director

Appointed: 14 May 2003

Resigned: 27 November 2004

Phillip R.

Position: Director

Appointed: 16 May 2001

Resigned: 07 August 2007

Jason C.

Position: Director

Appointed: 19 April 2000

Resigned: 17 April 2002

Linda P.

Position: Director

Appointed: 21 April 1999

Resigned: 11 October 2004

Stella H.

Position: Director

Appointed: 22 April 1998

Resigned: 19 April 2000

Roger W.

Position: Director

Appointed: 23 May 1995

Resigned: 15 November 2002

Tania H.

Position: Director

Appointed: 15 December 1994

Resigned: 25 August 2000

Anita A.

Position: Director

Appointed: 13 September 1993

Resigned: 01 February 2000

Christopher W.

Position: Secretary

Appointed: 13 September 1993

Resigned: 14 May 2003

Anthony S.

Position: Director

Appointed: 13 September 1993

Resigned: 01 September 1997

Roger W.

Position: Director

Appointed: 13 September 1993

Resigned: 05 December 1994

Andy W.

Position: Director

Appointed: 13 September 1993

Resigned: 14 May 2003

Laurence C.

Position: Secretary

Appointed: 14 February 1992

Resigned: 13 September 1993

Mclean Homes South East Limited

Position: Corporate Director

Appointed: 16 August 1991

Resigned: 13 September 1993

Nicholas R.

Position: Secretary

Appointed: 16 August 1991

Resigned: 14 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets37 81535 66625 22631 93738 64630 71435 443
Net Assets Liabilities12 41512 41512 41512 41512 41512 41512 415
Other
Creditors12 57413 5241 54635 53238 15527 80334 970
Fixed Assets21 70921 70921 70921 70921 70921 70921 709
Net Current Assets Liabilities26 44823 34924 88726 23828 86118 50925 676
Total Assets Less Current Liabilities48 15745 05846 59647 94750 57040 21847 385
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2071 2071 207    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search