Ten Eaton Road Management Limited EAST SUSSEX


Founded in 1980, Ten Eaton Road Management, classified under reg no. 01497047 is an active company. Currently registered at 10 Eaton Road BN3 3PJ, East Sussex the company has been in the business for 44 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Jemma P., Jay K. and Amelia R. and others. In addition one secretary - Christine R. - is with the company. At the moment 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.

Ten Eaton Road Management Limited Address / Contact

Office Address 10 Eaton Road
Office Address2 Hove
Town East Sussex
Post code BN3 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01497047
Date of Incorporation Fri, 16th May 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Jemma P.

Position: Director

Resigned:

Jay K.

Position: Director

Appointed: 01 October 2020

Amelia R.

Position: Director

Appointed: 23 August 2017

Christine R.

Position: Secretary

Appointed: 24 January 2003

Christine R.

Position: Director

Appointed: 31 August 1993

Caroline H.

Position: Director

Appointed: 04 July 2017

Resigned: 01 October 2020

Timothy N.

Position: Director

Appointed: 16 May 2015

Resigned: 07 November 2016

Maria A.

Position: Director

Appointed: 03 August 2014

Resigned: 16 June 2017

Stefanos M.

Position: Director

Appointed: 27 July 2006

Resigned: 03 August 2014

Anthony P.

Position: Director

Appointed: 25 October 2004

Resigned: 01 October 2014

Peter D.

Position: Director

Appointed: 09 June 2004

Resigned: 25 October 2004

Graham K.

Position: Director

Appointed: 19 March 2004

Resigned: 27 July 2006

Andrew L.

Position: Secretary

Appointed: 16 March 2002

Resigned: 24 January 2004

Andrew L.

Position: Director

Appointed: 30 October 2000

Resigned: 24 January 2004

Timothy R.

Position: Director

Appointed: 01 May 1997

Resigned: 30 October 2000

Susan H.

Position: Director

Appointed: 28 October 1991

Resigned: 09 June 2004

Marilyn S.

Position: Director

Appointed: 01 August 1991

Resigned: 28 October 1991

Peter T.

Position: Director

Appointed: 01 August 1991

Resigned: 31 August 1993

Susan R.

Position: Director

Appointed: 01 August 1991

Resigned: 01 May 1997

Jemma P.

Position: Secretary

Appointed: 01 August 1991

Resigned: 16 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2526873930277257198
Net Assets Liabilities311139132308368348342
Other
Net Current Assets Liabilities3111551431 000368348342
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal598770709191144
Provisions For Liabilities Balance Sheet Subtotal 1611692   
Total Assets Less Current Liabilities3111551431 000368348342

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements