Stafford House (eastbourne) Limited EASTBOURNE


Founded in 1992, Stafford House (eastbourne), classified under reg no. 02713334 is an active company. Currently registered at Eastbourne Lettings Church Street BN21 1HS, Eastbourne the company has been in the business for thirty two years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on 2022-03-25.

The company has 2 directors, namely Jake P., Juliette H.. Of them, Juliette H. has been with the company the longest, being appointed on 1 December 2020 and Jake P. has been with the company for the least time - from 22 March 2023. 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.

Stafford House (eastbourne) Limited Address / Contact

Office Address Eastbourne Lettings Church Street
Office Address2 Old Town
Town Eastbourne
Post code BN21 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713334
Date of Incorporation Mon, 11th May 1992
Industry Residents property management
End of financial Year 25th March
Company age 32 years old
Account next due date Mon, 25th Dec 2023 (124 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Jake P.

Position: Director

Appointed: 22 March 2023

Juliette H.

Position: Director

Appointed: 01 December 2020

Daniele V.

Position: Secretary

Appointed: 15 August 2023

Resigned: 23 October 2023

Eastbourne Lettings

Position: Corporate Secretary

Appointed: 06 July 2023

Resigned: 17 July 2023

Daniele V.

Position: Secretary

Appointed: 13 June 2022

Resigned: 05 July 2023

Rebecca D.

Position: Director

Appointed: 04 March 2021

Resigned: 23 January 2023

Frances G.

Position: Secretary

Appointed: 20 July 2020

Resigned: 13 June 2022

Eastbourne L.

Position: Secretary

Appointed: 16 July 2020

Resigned: 30 July 2020

Daniele V.

Position: Director

Appointed: 26 June 2020

Resigned: 08 January 2023

Frances G.

Position: Director

Appointed: 26 June 2020

Resigned: 30 June 2023

Steven G.

Position: Director

Appointed: 27 January 2019

Resigned: 27 August 2020

Paula N.

Position: Secretary

Appointed: 01 June 2018

Resigned: 16 July 2020

Milo D.

Position: Director

Appointed: 21 January 2013

Resigned: 18 January 2019

Paula N.

Position: Director

Appointed: 29 December 2012

Resigned: 24 November 2020

Clive B.

Position: Director

Appointed: 05 January 2005

Resigned: 30 December 2012

David N.

Position: Director

Appointed: 26 May 1992

Resigned: 05 November 2012

David N.

Position: Secretary

Appointed: 26 May 1992

Resigned: 05 November 2012

Donald C.

Position: Director

Appointed: 26 May 1992

Resigned: 05 January 2005

Margaret W.

Position: Nominee Secretary

Appointed: 11 May 1992

Resigned: 26 May 1992

Angela M.

Position: Nominee Director

Appointed: 11 May 1992

Resigned: 26 May 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Paula N. This PSC and has 25-50% shares.

Paula N.

Notified on 29 December 2016
Ceased on 2 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth5 2565 991      
Balance Sheet
Cash Bank On Hand    1 3952193 5232 159
Current Assets2 7183 633  6 0545 1985 6273 612
Debtors1 4872 636  4 6594 9792 1041 453
Net Assets Liabilities  12128 8607 9378 9348 540
Other Debtors    50   
Property Plant Equipment    5 9715 8485 8485 848
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability5 2565 991      
Tangible Fixed Assets5 8485 848      
Reserves/Capital
Called Up Share Capital1212      
Profit Loss Account Reserve5 2445 979      
Shareholder Funds5 2565 991      
Other
Accumulated Depreciation Impairment Property Plant Equipment    360483483 
Creditors    2 8092 8091 891920
Increase From Depreciation Charge For Year Property Plant Equipment     123  
Net Current Assets Liabilities2 6182 952  5 6984 8984 9772 692
Other Creditors    2 8092 8091 891920
Property Plant Equipment Gross Cost    6 3316 3316 331 
Total Assets Less Current Liabilities8 4668 800  11 66910 74610 8258 540
Trade Debtors Trade Receivables    4 6094 9792 1041 453
Called Up Share Capital Not Paid Not Expressed As Current Asset  1212    
Number Shares Allotted   12    
Par Value Share   1    
Creditors Due After One Year3 2102 809      
Creditors Due Within One Year100681      
Current Asset Investments1 230997      
Fixed Assets5 8485 848      
Tangible Fixed Assets Cost Or Valuation5 8485 848      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-25
filed on: 21st, December 2023
Free Download (10 pages)

Company search