Southside Residents (management) Limited EAST SUSSEX


Southside Residents (management) started in year 1999 as Private Limited Company with registration number 03869516. The Southside Residents (management) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in East Sussex at 36 Cambridge Road. Postal code: TN34 1DU.

Currently there are 7 directors in the the firm, namely Sally S., Anthony K. and Jelassi M. and others. In addition one secretary - Fiona G. - is with the company. Currently 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.

Southside Residents (management) Limited Address / Contact

Office Address 36 Cambridge Road
Office Address2 Hastings
Town East Sussex
Post code TN34 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869516
Date of Incorporation Mon, 1st Nov 1999
Industry Residents property management
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Sally S.

Position: Director

Appointed: 21 June 2021

Anthony K.

Position: Director

Appointed: 14 September 2020

Fiona G.

Position: Secretary

Appointed: 21 June 2019

Jelassi M.

Position: Director

Appointed: 01 October 2015

Claire C.

Position: Director

Appointed: 15 June 2015

Jane W.

Position: Director

Appointed: 01 May 2015

Fiona G.

Position: Director

Appointed: 19 February 2012

Claire L.

Position: Director

Appointed: 25 September 2005

Zoe B.

Position: Secretary

Appointed: 01 April 2018

Resigned: 21 June 2019

Colette B.

Position: Director

Appointed: 28 November 2016

Resigned: 06 July 2023

Fiona G.

Position: Secretary

Appointed: 12 June 2015

Resigned: 31 March 2018

Michael M.

Position: Director

Appointed: 29 November 2011

Resigned: 15 June 2015

Gavin B.

Position: Secretary

Appointed: 29 November 2011

Resigned: 12 June 2015

Gavin B.

Position: Director

Appointed: 29 November 2011

Resigned: 21 June 2019

Matthew C.

Position: Director

Appointed: 29 September 2009

Resigned: 07 October 2011

Carolyn H.

Position: Secretary

Appointed: 24 September 2006

Resigned: 29 November 2011

Pauline M.

Position: Director

Appointed: 16 June 2006

Resigned: 12 June 2015

Shirley M.

Position: Director

Appointed: 25 September 2005

Resigned: 28 January 2016

Julie C.

Position: Director

Appointed: 25 September 2005

Resigned: 29 September 2009

Maurice S.

Position: Director

Appointed: 25 September 2005

Resigned: 30 January 2011

David T.

Position: Director

Appointed: 25 September 2005

Resigned: 13 October 2015

Anne R.

Position: Director

Appointed: 25 September 2005

Resigned: 24 December 2017

Peter C.

Position: Secretary

Appointed: 01 July 2004

Resigned: 24 September 2006

Christopher M.

Position: Director

Appointed: 23 November 2001

Resigned: 16 June 2006

Carolyn H.

Position: Secretary

Appointed: 04 November 1999

Resigned: 01 July 2004

Carolyn H.

Position: Director

Appointed: 04 November 1999

Resigned: 19 July 2012

Anna M.

Position: Director

Appointed: 04 November 1999

Resigned: 14 March 2001

Anne R.

Position: Director

Appointed: 04 November 1999

Resigned: 23 November 2001

Margaret W.

Position: Nominee Secretary

Appointed: 01 November 1999

Resigned: 04 November 1999

Angela M.

Position: Nominee Director

Appointed: 01 November 1999

Resigned: 04 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth88        
Balance Sheet
Cash Bank In Hand8 8799 229        
Current Assets 9 2291 6856081 4412 0843 0168 71423 1041 010
Net Assets Liabilities   8888888
Net Assets Liabilities Including Pension Asset Liability88        
Tangible Fixed Assets9 8459 845        
Reserves/Capital
Called Up Share Capital88        
Shareholder Funds88        
Other
Capital Reserves 888      
Creditors   9 8459 8459 8459 8459 8459 8459 845
Creditors Due After One Year9 8459 8459 8459 845      
Creditors Due Within One Year8 8719 2211 677600      
Fixed Assets 9 8459 8459 8459 8459 8459 8459 8459 8459 845
Net Assets Liability Excluding Pension Asset Liability 888      
Net Current Assets Liabilities8888888888
Number Shares Allotted 8        
Par Value Share 1        
Share Capital Allotted Called Up Paid88        
Tangible Fixed Assets Cost Or Valuation9 845         
Total Assets Less Current Liabilities9 8539 8539 8539 8539 8539 8539 8539 8539 8539 853
Turnover Gross Operating Revenue 804687759      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements