Saffrons Court (eastbourne) Limited LEWES


Founded in 1981, Saffrons Court (eastbourne), classified under reg no. 01585272 is an active company. Currently registered at 201 High Street BN7 2NR, Lewes the company has been in the business for 43 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Robert S., Christopher D. and Geoffrey B.. In addition one secretary - Matthew C. - 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.

Saffrons Court (eastbourne) Limited Address / Contact

Office Address 201 High Street
Town Lewes
Post code BN7 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01585272
Date of Incorporation Thu, 10th Sep 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Matthew C.

Position: Secretary

Appointed: 01 February 2024

Robert S.

Position: Director

Appointed: 24 May 2023

Christopher D.

Position: Director

Appointed: 24 May 2023

Geoffrey B.

Position: Director

Appointed: 24 May 2023

Kathryn D.

Position: Secretary

Appointed: 20 April 2022

Resigned: 31 January 2024

Alan C.

Position: Director

Appointed: 24 May 2019

Resigned: 22 August 2023

John T.

Position: Director

Appointed: 24 May 2019

Resigned: 24 May 2023

Peter H.

Position: Director

Appointed: 24 May 2018

Resigned: 23 May 2019

Brian A.

Position: Director

Appointed: 24 May 2018

Resigned: 29 April 2019

Barry S.

Position: Director

Appointed: 26 May 2017

Resigned: 22 March 2018

John C.

Position: Director

Appointed: 25 May 2017

Resigned: 23 May 2019

Jamie E.

Position: Secretary

Appointed: 05 May 2017

Resigned: 20 April 2022

Rosemary O.

Position: Director

Appointed: 18 May 2016

Resigned: 05 May 2017

Rosemary O.

Position: Director

Appointed: 18 May 2016

Resigned: 11 December 2018

Andrew T.

Position: Director

Appointed: 18 May 2016

Resigned: 26 January 2018

Clive J.

Position: Director

Appointed: 13 May 2015

Resigned: 23 May 2019

Andrew T.

Position: Secretary

Appointed: 30 April 2014

Resigned: 05 May 2017

John D.

Position: Director

Appointed: 02 May 2013

Resigned: 18 May 2016

Victor A.

Position: Director

Appointed: 03 May 2012

Resigned: 05 May 2017

Rosemary O.

Position: Director

Appointed: 26 May 2011

Resigned: 02 May 2013

John V.

Position: Director

Appointed: 26 May 2011

Resigned: 05 May 2017

Kate M.

Position: Secretary

Appointed: 15 January 2011

Resigned: 30 April 2014

David E.

Position: Director

Appointed: 18 October 2010

Resigned: 18 May 2016

Eileen H.

Position: Director

Appointed: 13 May 2008

Resigned: 18 May 2016

Richard G.

Position: Director

Appointed: 29 November 2006

Resigned: 26 May 2010

John E.

Position: Director

Appointed: 07 May 2003

Resigned: 03 May 2012

Derek A.

Position: Director

Appointed: 07 May 2003

Resigned: 26 May 2011

Geoffrey C.

Position: Director

Appointed: 28 April 2002

Resigned: 26 May 2011

Bernard H.

Position: Director

Appointed: 26 April 2002

Resigned: 07 May 2003

Andrew B.

Position: Director

Appointed: 26 April 2001

Resigned: 07 May 2003

Margaret B.

Position: Director

Appointed: 26 April 2001

Resigned: 07 September 2006

Roger S.

Position: Director

Appointed: 13 April 2000

Resigned: 13 September 2001

John D.

Position: Director

Appointed: 21 April 1999

Resigned: 26 April 2001

Nicholas G.

Position: Secretary

Appointed: 01 October 1998

Resigned: 14 January 2011

Keith B.

Position: Director

Appointed: 12 August 1996

Resigned: 22 March 2000

Edgar E.

Position: Director

Appointed: 07 August 1995

Resigned: 05 August 1996

Gladys Y.

Position: Director

Appointed: 08 June 1995

Resigned: 31 March 1999

Victor N.

Position: Director

Appointed: 29 March 1995

Resigned: 26 April 2001

John V.

Position: Director

Appointed: 29 March 1995

Resigned: 16 April 2008

Joseph B.

Position: Director

Appointed: 24 March 1993

Resigned: 12 July 1995

Alexander C.

Position: Director

Appointed: 24 March 1993

Resigned: 04 February 1995

Bernard J.

Position: Director

Appointed: 20 March 1993

Resigned: 29 March 1995

Reginald O.

Position: Director

Appointed: 20 March 1993

Resigned: 24 March 1993

Carol P.

Position: Secretary

Appointed: 20 March 1993

Resigned: 30 September 1998

John D.

Position: Director

Appointed: 09 December 1992

Resigned: 11 October 1997

David P.

Position: Director

Appointed: 20 March 1991

Resigned: 24 March 1993

Albert K.

Position: Director

Appointed: 20 March 1991

Resigned: 09 December 1992

Bernard H.

Position: Director

Appointed: 20 March 1991

Resigned: 10 October 1991

Constance H.

Position: Secretary

Appointed: 20 March 1991

Resigned: 29 October 1991

Stephen O.

Position: Director

Appointed: 10 January 1991

Resigned: 06 July 1995

Alan M.

Position: Director

Appointed: 12 July 1990

Resigned: 10 October 1991

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Kathryn D. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jamie E. This PSC has significiant influence or control over the company,. The third one is James W., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kathryn D.

Notified on 1 April 2022
Ceased on 31 January 2024
Nature of control: significiant influence or control

Jamie E.

Notified on 23 March 2018
Ceased on 1 April 2022
Nature of control: significiant influence or control

James W.

Notified on 4 May 2016
Ceased on 23 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors11 77613 25212 02312 55010 73710 5009 95110 073
Net Assets Liabilities35 31137 18835 01532 65930 94429 48028 15627 448
Other Debtors11 77613 25212 02312 55010 73710 5009 95110 073
Property Plant Equipment33 10032 15631 21230 26829 32428 38027 43626 492
Other
Accumulated Depreciation Impairment Property Plant Equipment23 01023 95424 89825 84226 78627 73028 67429 618
Average Number Employees During Period    3332
Creditors6006006001 642600883714600
Increase From Depreciation Charge For Year Property Plant Equipment 944 944944944944944
Net Current Assets Liabilities11 17612 65211 42310 90810 1379 6179 2379 473
Number Shares Issued Fully Paid 77      
Other Creditors6006006001 642600883600600
Par Value Share 100      
Property Plant Equipment Gross Cost56 110 56 11056 11056 11056 11056 110 
Provisions For Liabilities Balance Sheet Subtotal8 9657 6207 6208 5178 5178 5178 5178 517
Total Assets Less Current Liabilities44 27644 80842 63541 17639 46137 99736 67335 965
Trade Creditors Trade Payables      114 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, May 2023
Free Download (9 pages)

Company search

Advertisements