Park Gates (eastbourne) Residents Limited POLEGATE


Park Gates (eastbourne) Residents started in year 2003 as Private Limited Company with registration number 04684336. The Park Gates (eastbourne) Residents company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Polegate at Friston House. Postal code: BN26 6HY.

At the moment there are 4 directors in the the company, namely Janet S., Richard M. and Robert S. and others. In addition one secretary - Pc L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher R. who worked with the the company until 8 September 2014.

Park Gates (eastbourne) Residents Limited Address / Contact

Office Address Friston House
Office Address2 Dittons Road
Town Polegate
Post code BN26 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684336
Date of Incorporation Mon, 3rd Mar 2003
Industry Residents property management
End of financial Year 25th March
Company age 21 years old
Account next due date Mon, 25th Dec 2023 (156 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Janet S.

Position: Director

Appointed: 04 December 2023

Richard M.

Position: Director

Appointed: 04 December 2023

Pc L.

Position: Secretary

Appointed: 11 September 2023

Robert S.

Position: Director

Appointed: 13 January 2023

Nicholas S.

Position: Director

Appointed: 13 June 2017

Southdown Estates Limited

Position: Corporate Secretary

Appointed: 10 August 2023

Resigned: 11 August 2023

Oksana S.

Position: Director

Appointed: 22 May 2020

Resigned: 22 May 2021

Janneke M.

Position: Director

Appointed: 21 February 2020

Resigned: 16 January 2023

Stuart B.

Position: Director

Appointed: 28 January 2020

Resigned: 22 May 2020

Gillian F.

Position: Director

Appointed: 01 June 2018

Resigned: 01 December 2021

Kim F.

Position: Director

Appointed: 12 April 2016

Resigned: 28 August 2019

Stiles Harold Williams Llp

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 24 June 2023

Barwells Legal Limited

Position: Corporate Secretary

Appointed: 09 September 2014

Resigned: 01 April 2016

Anne-Marie W.

Position: Director

Appointed: 06 December 2013

Resigned: 04 December 2023

Alan W.

Position: Director

Appointed: 06 December 2013

Resigned: 04 December 2023

Herbert C.

Position: Director

Appointed: 07 December 2007

Resigned: 03 December 2010

Ralph A.

Position: Director

Appointed: 07 December 2007

Resigned: 03 December 2010

Ralph A.

Position: Director

Appointed: 03 December 2007

Resigned: 30 November 2012

Gordon C.

Position: Director

Appointed: 03 March 2003

Resigned: 06 August 2012

William T.

Position: Nominee Director

Appointed: 03 March 2003

Resigned: 03 March 2003

Frank W.

Position: Director

Appointed: 03 March 2003

Resigned: 12 April 2016

Christopher R.

Position: Director

Appointed: 03 March 2003

Resigned: 08 September 2014

Christopher R.

Position: Secretary

Appointed: 03 March 2003

Resigned: 08 September 2014

Howard T.

Position: Nominee Secretary

Appointed: 03 March 2003

Resigned: 03 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-252023-03-25
Balance Sheet
Current Assets31 84173 354
Other
Creditors34 26834 268
Fixed Assets75 31075 310

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-25
filed on: 11th, December 2023
Free Download (4 pages)

Company search