Mayfair Court (eastbourne) Limited BEXHILL-ON-SEA


Founded in 2002, Mayfair Court (eastbourne), classified under reg no. 04355931 is an active company. Currently registered at 1 Bidwell Avenue TN39 4DD, Bexhill-on-sea the company has been in the business for 22 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 6 directors in the the company, namely Emily B., Jonathan B. and Brendan P. and others. In addition one secretary - Elizabeth B. - is with the firm. Currently 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.

Mayfair Court (eastbourne) Limited Address / Contact

Office Address 1 Bidwell Avenue
Town Bexhill-on-sea
Post code TN39 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04355931
Date of Incorporation Fri, 18th Jan 2002
Industry Residents property management
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Emily B.

Position: Director

Appointed: 05 September 2023

Jonathan B.

Position: Director

Appointed: 17 August 2023

Elizabeth B.

Position: Secretary

Appointed: 17 May 2023

Brendan P.

Position: Director

Appointed: 04 October 2016

Benjamin H.

Position: Director

Appointed: 29 February 2016

Richard C.

Position: Director

Appointed: 29 February 2016

Sandra E.

Position: Director

Appointed: 01 October 2009

Clare W.

Position: Director

Appointed: 29 February 2016

Resigned: 16 December 2020

Roger S.

Position: Director

Appointed: 11 August 2015

Resigned: 23 May 2016

John H.

Position: Director

Appointed: 31 May 2006

Resigned: 29 February 2016

Sandra E.

Position: Secretary

Appointed: 20 October 2004

Resigned: 17 May 2023

Michael S.

Position: Secretary

Appointed: 25 November 2002

Resigned: 20 October 2004

Roger S.

Position: Director

Appointed: 18 January 2002

Resigned: 20 January 2006

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 18 January 2002

Resigned: 18 January 2002

Martin L.

Position: Secretary

Appointed: 18 January 2002

Resigned: 01 October 2002

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 18 January 2002

Resigned: 18 January 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Sandra E. This PSC has significiant influence or control over this company,.

Sandra E.

Notified on 18 January 2017
Ceased on 7 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets2 6035 69210 41410 79510 01412 5314 3983 574
Other
Net Current Assets Liabilities2 6035 69210 41410 79510 01412 5314 3983 574
Total Assets Less Current Liabilities2 6035 69210 41410 79510 01412 5314 3983 574

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 29th, September 2023
Free Download (4 pages)

Company search