Milnthorpe Gardens Residents Association Limited EASTBOURNE


Milnthorpe Gardens Residents Association started in year 1971 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01028004. The Milnthorpe Gardens Residents Association company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Eastbourne at Peregrine House. Postal code: BN21 1EB.

At the moment there are 4 directors in the the company, namely Stephen P., Susan D. and Gavin B. and others. In addition one secretary - Carol P. - is with the firm. 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.

Milnthorpe Gardens 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 01028004
Date of Incorporation Wed, 20th Oct 1971
Industry Residents property management
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Stephen P.

Position: Director

Appointed: 23 February 2024

Susan D.

Position: Director

Appointed: 30 November 2022

Gavin B.

Position: Director

Appointed: 24 July 2014

Kenneth R.

Position: Director

Appointed: 01 August 2008

Carol P.

Position: Secretary

Appointed: 24 November 2004

Trevor S.

Position: Director

Appointed: 25 July 2019

Resigned: 30 November 2022

Stephen P.

Position: Director

Appointed: 19 December 2016

Resigned: 26 July 2018

Henning B.

Position: Director

Appointed: 26 July 2012

Resigned: 30 July 2015

Patrica G.

Position: Director

Appointed: 29 July 2010

Resigned: 03 July 2020

Jocelyn A.

Position: Director

Appointed: 26 July 2007

Resigned: 20 May 2015

Michael B.

Position: Director

Appointed: 24 November 2004

Resigned: 24 November 2011

Geoffrey C.

Position: Director

Appointed: 24 November 2004

Resigned: 30 July 2009

Susan D.

Position: Director

Appointed: 17 March 2003

Resigned: 27 July 2017

Keith A.

Position: Director

Appointed: 06 April 1998

Resigned: 24 July 2014

Phyllis B.

Position: Secretary

Appointed: 05 June 1996

Resigned: 24 November 2004

Phyllis B.

Position: Director

Appointed: 05 June 1996

Resigned: 24 November 2004

Kathleen A.

Position: Director

Appointed: 03 July 1995

Resigned: 24 November 2004

John M.

Position: Director

Appointed: 15 November 1994

Resigned: 06 April 1998

John M.

Position: Secretary

Appointed: 15 November 1994

Resigned: 05 June 1996

Charles H.

Position: Director

Appointed: 02 June 1994

Resigned: 03 July 1995

Marjorie C.

Position: Director

Appointed: 19 June 1991

Resigned: 17 October 1994

Marjorie M.

Position: Director

Appointed: 19 June 1991

Resigned: 05 June 1996

Beryl R.

Position: Director

Appointed: 19 June 1991

Resigned: 02 June 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a dormant company made up to 2023-04-30
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements