House Project Centre EAST SUSSEX


Founded in 2002, House Project Centre, classified under reg no. 04390140 is an active company. Currently registered at 168 South Coast Road BN10 8JH, East Sussex the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2008-07-07 House Project Centre is no longer carrying the name Peacehaven And Telscombe House Project.

The company has 10 directors, namely Lavinia C., Faye M. and Karita G. and others. Of them, Harold D. has been with the company the longest, being appointed on 5 August 2003 and Lavinia C. and Faye M. have been with the company for the least time - from 24 March 2023. 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.

House Project Centre Address / Contact

Office Address 168 South Coast Road
Office Address2 Peacehaven
Town East Sussex
Post code BN10 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04390140
Date of Incorporation Fri, 8th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Lavinia C.

Position: Director

Appointed: 24 March 2023

Faye M.

Position: Director

Appointed: 24 March 2023

Karita G.

Position: Director

Appointed: 01 December 2022

Reginald F.

Position: Director

Appointed: 11 November 2016

Maxwell R.

Position: Director

Appointed: 07 October 2016

Jean F.

Position: Director

Appointed: 09 September 2016

Violet S.

Position: Director

Appointed: 08 April 2016

Joyce D.

Position: Director

Appointed: 18 June 2010

Audrey P.

Position: Director

Appointed: 24 November 2004

Harold D.

Position: Director

Appointed: 05 August 2003

Eleanor W.

Position: Director

Appointed: 01 September 2011

Resigned: 31 March 2012

Jacqui B.

Position: Director

Appointed: 02 January 2011

Resigned: 01 December 2022

Robert H.

Position: Director

Appointed: 03 September 2010

Resigned: 31 March 2014

Gwendoline W.

Position: Director

Appointed: 03 September 2010

Resigned: 02 March 2011

Julie Z.

Position: Director

Appointed: 26 May 2009

Resigned: 20 December 2012

Helen S.

Position: Director

Appointed: 04 April 2008

Resigned: 18 May 2010

David W.

Position: Director

Appointed: 15 January 2004

Resigned: 13 August 2009

Rosemary L.

Position: Secretary

Appointed: 05 August 2003

Resigned: 24 January 2012

Douglas L.

Position: Director

Appointed: 05 August 2003

Resigned: 01 November 2006

Joyce D.

Position: Director

Appointed: 05 August 2003

Resigned: 17 June 2010

Anthony S.

Position: Director

Appointed: 08 March 2002

Resigned: 31 March 2011

Mary D.

Position: Secretary

Appointed: 08 March 2002

Resigned: 23 June 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Jean F. The abovementioned PSC has significiant influence or control over the company,.

Jean F.

Notified on 15 January 2017
Nature of control: significiant influence or control

Company previous names

Peacehaven And Telscombe House Project July 7, 2008

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements