Sunley (benbow Avenue) Residents Limited EASTBOURNE


Sunley (benbow Avenue) Residents started in year 1988 as Private Limited Company with registration number 02250773. The Sunley (benbow Avenue) Residents company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Eastbourne at Peregrine House. Postal code: BN21 1EB.

Currently there are 3 directors in the the firm, namely Alec K., Alison E. and Stephen S.. In addition one secretary - Carol P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John H. who worked with the the firm until 10 August 1992.

Sunley (benbow Avenue) Residents Limited Address / Contact

Office Address Peregrine House
Office Address2 29 Compton Place Road
Town Eastbourne
Post code BN21 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02250773
Date of Incorporation Tue, 3rd May 1988
Industry Residents property management
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Alec K.

Position: Director

Appointed: 20 November 2018

Alison E.

Position: Director

Appointed: 21 January 2016

Stephen S.

Position: Director

Appointed: 12 November 2014

Carol P.

Position: Secretary

Appointed: 10 August 1992

Christine J.

Position: Director

Appointed: 09 November 2011

Resigned: 12 November 2014

Leslie J.

Position: Director

Appointed: 09 November 2011

Resigned: 24 March 2017

Derrick W.

Position: Director

Appointed: 14 June 2010

Resigned: 25 October 2013

Roy H.

Position: Director

Appointed: 16 November 1998

Resigned: 10 June 2010

Kenneth S.

Position: Director

Appointed: 06 November 1995

Resigned: 10 November 1997

Peter M.

Position: Director

Appointed: 06 November 1995

Resigned: 07 September 2018

Rosina S.

Position: Director

Appointed: 31 October 1994

Resigned: 16 November 1998

Kathleen Q.

Position: Director

Appointed: 31 October 1994

Resigned: 06 November 1995

Danny P.

Position: Director

Appointed: 10 August 1992

Resigned: 16 November 1998

Peter H.

Position: Director

Appointed: 10 August 1992

Resigned: 31 October 1994

Laurence B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 August 1992

John H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 10 August 1992

Griffith C.

Position: Director

Appointed: 31 December 1991

Resigned: 10 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets159411387620407
Net Assets Liabilities156160159159160
Other
Creditors3251228461247
Net Current Assets Liabilities156160159159160

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/30
filed on: 10th, January 2023
Free Download (3 pages)

Company search

Advertisements