South Cliff Tower (eastbourne) Limited EASTBOURNE


South Cliff Tower (eastbourne) started in year 1979 as Private Limited Company with registration number 01409073. The South Cliff Tower (eastbourne) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Eastbourne at 30-32 Gildredge Road. Postal code: BN21 4SH.

The company has 4 directors, namely Kay B., Lech Z. and Colin R. and others. Of them, Lech Z., Colin R., Anthony G. have been with the company the longest, being appointed on 28 January 2023 and Kay B. has been with the company for the least time - from 2 February 2024. At present 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.

South Cliff Tower (eastbourne) Limited Address / Contact

Office Address 30-32 Gildredge Road
Town Eastbourne
Post code BN21 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409073
Date of Incorporation Fri, 12th Jan 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kay B.

Position: Director

Appointed: 02 February 2024

Lech Z.

Position: Director

Appointed: 28 January 2023

Colin R.

Position: Director

Appointed: 28 January 2023

Anthony G.

Position: Director

Appointed: 28 January 2023

Clifford G.

Position: Secretary

Resigned: 04 August 1997

Sandra S.

Position: Director

Appointed: 05 March 2022

Resigned: 28 January 2023

Kay B.

Position: Director

Appointed: 05 March 2022

Resigned: 28 January 2023

Cynthia B.

Position: Director

Appointed: 09 July 2021

Resigned: 30 April 2022

Huw D.

Position: Director

Appointed: 09 July 2021

Resigned: 28 January 2023

Ian C.

Position: Director

Appointed: 19 May 2018

Resigned: 24 November 2021

Diane C.

Position: Director

Appointed: 10 March 2017

Resigned: 09 July 2021

Einar S.

Position: Director

Appointed: 10 March 2017

Resigned: 26 April 2021

Peter J.

Position: Director

Appointed: 19 August 2016

Resigned: 26 November 2018

Michael C.

Position: Director

Appointed: 25 June 2015

Resigned: 14 May 2016

Reginald D.

Position: Director

Appointed: 07 September 2013

Resigned: 10 April 2014

Christopher G.

Position: Director

Appointed: 07 September 2013

Resigned: 16 February 2017

Anthony G.

Position: Director

Appointed: 07 September 2013

Resigned: 08 December 2017

Jonathan W.

Position: Director

Appointed: 07 September 2013

Resigned: 12 April 2021

Andrea B.

Position: Director

Appointed: 07 September 2013

Resigned: 10 April 2014

Michael J.

Position: Director

Appointed: 07 September 2013

Resigned: 24 May 2014

John C.

Position: Director

Appointed: 03 January 2012

Resigned: 25 June 2013

Judith W.

Position: Director

Appointed: 21 May 2011

Resigned: 22 June 2013

Robert D.

Position: Director

Appointed: 21 May 2011

Resigned: 25 April 2013

Lesley G.

Position: Director

Appointed: 22 May 2010

Resigned: 09 June 2012

Vivienne P.

Position: Director

Appointed: 28 June 2008

Resigned: 03 September 2010

Robert C.

Position: Director

Appointed: 28 June 2008

Resigned: 03 September 2010

Muriel B.

Position: Director

Appointed: 22 November 2007

Resigned: 21 May 2011

Charles R.

Position: Director

Appointed: 22 November 2007

Resigned: 28 September 2009

Ian L.

Position: Director

Appointed: 22 November 2007

Resigned: 01 June 2009

John E.

Position: Director

Appointed: 16 June 2006

Resigned: 09 June 2012

Sybil H.

Position: Director

Appointed: 16 June 2006

Resigned: 24 November 2007

Ian L.

Position: Director

Appointed: 01 January 2006

Resigned: 03 June 2006

Derek L.

Position: Director

Appointed: 14 May 2004

Resigned: 20 December 2005

Charles R.

Position: Director

Appointed: 14 May 2004

Resigned: 04 June 2006

Muriel B.

Position: Director

Appointed: 14 July 2001

Resigned: 14 October 2005

Michael B.

Position: Director

Appointed: 03 July 2000

Resigned: 14 May 2004

Elizabeth P.

Position: Director

Appointed: 03 July 2000

Resigned: 14 May 2004

Michael T.

Position: Secretary

Appointed: 03 July 2000

Resigned: 17 April 2009

Clifford G.

Position: Secretary

Appointed: 01 April 2000

Resigned: 30 June 2000

Julia B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 31 March 2000

Anthony M.

Position: Director

Appointed: 22 October 1999

Resigned: 26 August 2006

Beryl C.

Position: Director

Appointed: 20 October 1997

Resigned: 04 May 2001

Frans N.

Position: Director

Appointed: 20 October 1997

Resigned: 30 November 2007

Carol P.

Position: Secretary

Appointed: 04 August 1997

Resigned: 31 December 1998

Leonard G.

Position: Director

Appointed: 31 May 1997

Resigned: 22 October 1999

George P.

Position: Director

Appointed: 24 May 1996

Resigned: 23 July 1999

Gerald C.

Position: Director

Appointed: 03 February 1994

Resigned: 28 August 1997

Tom E.

Position: Director

Appointed: 11 May 1992

Resigned: 24 May 1996

Clifford G.

Position: Director

Appointed: 11 May 1992

Resigned: 01 September 2007

Derek F.

Position: Director

Appointed: 11 May 1992

Resigned: 29 September 1997

William P.

Position: Director

Appointed: 11 May 1992

Resigned: 03 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand188 586189 87410 68818 14010 741
Current Assets206 472205 64025 19820 10718 761
Debtors17 88615 76614 5101 9678 020
Property Plant Equipment18 30118 30118 30118 30118 301
Other
Accumulated Depreciation Impairment Property Plant Equipment2 9612 9612 9612 961 
Average Number Employees During Period 4233
Creditors 44 1117 07025 77718 152
Net Current Assets Liabilities201 624161 52918 128-5 670609
Property Plant Equipment Gross Cost21 26221 26221 26221 262 
Total Assets Less Current Liabilities219 925179 83036 42912 63118 910
Trade Creditors Trade Payables4 84844 1117 07025 77718 152
Trade Debtors Trade Receivables17 88615 76614 5101 9678 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 13th, September 2023
Free Download (9 pages)

Company search

Advertisements