Walford House (eastbourne) Limited EASTBOURNE


Walford House (eastbourne) started in year 2003 as Private Limited Company with registration number 04666387. The Walford House (eastbourne) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Eastbourne at 5 Walford House. Postal code: BN20 7AZ.

The firm has one director. Kerry-John D., appointed on 26 April 2022. There are currently no secretaries appointed. At present 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.

Walford House (eastbourne) Limited Address / Contact

Office Address 5 Walford House
Office Address2 20 Silverdale Road
Town Eastbourne
Post code BN20 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04666387
Date of Incorporation Thu, 13th Feb 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 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 Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Kerry-John D.

Position: Director

Appointed: 26 April 2022

Andrew R.

Position: Director

Appointed: 25 March 2017

Resigned: 26 April 2022

Derek M.

Position: Director

Appointed: 28 May 2016

Resigned: 24 February 2017

Andrew R.

Position: Secretary

Appointed: 28 May 2016

Resigned: 25 March 2017

Paul R.

Position: Director

Appointed: 06 May 2015

Resigned: 26 April 2022

Valerie P.

Position: Secretary

Appointed: 04 March 2014

Resigned: 06 May 2015

Valerie P.

Position: Director

Appointed: 04 March 2014

Resigned: 06 May 2015

Kevin S.

Position: Secretary

Appointed: 17 April 2013

Resigned: 04 March 2014

Kevin S.

Position: Director

Appointed: 01 January 2012

Resigned: 04 March 2014

John M.

Position: Secretary

Appointed: 08 August 2008

Resigned: 17 April 2013

John M.

Position: Director

Appointed: 12 February 2008

Resigned: 15 November 2013

Kevin S.

Position: Director

Appointed: 25 April 2007

Resigned: 10 August 2008

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Resigned: 02 June 2008

David C.

Position: Director

Appointed: 08 June 2005

Resigned: 20 February 2007

Roy K.

Position: Director

Appointed: 01 April 2003

Resigned: 08 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 13 February 2003

Resigned: 13 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2003

Resigned: 13 February 2003

John B.

Position: Director

Appointed: 13 February 2003

Resigned: 28 May 2016

John E.

Position: Director

Appointed: 13 February 2003

Resigned: 13 February 2008

John R.

Position: Secretary

Appointed: 13 February 2003

Resigned: 01 November 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 February 2003

Resigned: 13 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth52 40752 40752 407     
Balance Sheet
Net Assets Liabilities  52 40752 40752 40752 40752 40752 407
Net Assets Liabilities Including Pension Asset Liability52 40752 40752 407     
Reserves/Capital
Shareholder Funds52 40752 40752 407     
Other
Fixed Assets52 40752 40752 40752 40752 40752 40752 40752 407
Total Assets Less Current Liabilities52 40752 40752 40752 40752 40752 40752 40752 407

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, July 2023
Free Download (3 pages)

Company search

Advertisements