Twenty Six Grange Road Limited EASTBOURNE


Twenty Six Grange Road started in year 1994 as Private Limited Company with registration number 02969463. The Twenty Six Grange Road company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Eastbourne at C/o Elite Lettings & Property Mangement. Postal code: BN21 4RB.

The company has 2 directors, namely Susan S., Stephen L.. Of them, Stephen L. has been with the company the longest, being appointed on 3 September 2014 and Susan S. has been with the company for the least time - from 3 July 2017. Currently 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.

Twenty Six Grange Road Limited Address / Contact

Office Address C/o Elite Lettings & Property Mangement
Office Address2 5 Gildredge Road
Town Eastbourne
Post code BN21 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02969463
Date of Incorporation Mon, 19th Sep 1994
Industry Residents property management
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (35 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Susan S.

Position: Director

Appointed: 03 July 2017

Stephen L.

Position: Director

Appointed: 03 September 2014

Amanda C.

Position: Director

Appointed: 19 November 2009

Resigned: 25 January 2023

Michelle M.

Position: Director

Appointed: 14 November 2002

Resigned: 22 August 2014

Carol P.

Position: Secretary

Appointed: 31 March 2000

Resigned: 02 June 2023

Pamela W.

Position: Director

Appointed: 25 August 1999

Resigned: 10 December 2002

Joan W.

Position: Secretary

Appointed: 25 August 1999

Resigned: 31 March 2000

Robert A.

Position: Director

Appointed: 25 August 1999

Resigned: 01 July 2001

Jane B.

Position: Director

Appointed: 25 August 1999

Resigned: 14 December 2009

Janet V.

Position: Secretary

Appointed: 12 January 1996

Resigned: 25 August 1999

Janet C.

Position: Director

Appointed: 12 January 1996

Resigned: 25 August 1999

Richard T.

Position: Director

Appointed: 12 January 1996

Resigned: 25 August 1999

Mb Nominees Limited

Position: Director

Appointed: 19 September 1994

Resigned: 15 January 1996

C J Thorne & Co Limited

Position: Director

Appointed: 19 September 1994

Resigned: 12 January 1996

M B Corporate Services Limited

Position: Secretary

Appointed: 19 September 1994

Resigned: 12 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-242022-06-242023-06-24
Balance Sheet
Current Assets9519923 441
Net Assets Liabilities4014022 697
Other
Creditors550590744
Net Current Assets Liabilities4014022 697

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 24th June 2022
filed on: 29th, March 2023
Free Download (4 pages)

Company search