Youl Grange (eastbourne) Limited BEXHILL-ON-SEA


Youl Grange (eastbourne) started in year 1999 as Private Limited Company with registration number 03829715. The Youl Grange (eastbourne) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bexhill-on-sea at 75 Findley's Of Cooden. Postal code: TN39 4SL.

The firm has 4 directors, namely Barry P., Brian B. and Celia H. and others. Of them, Martin K. has been with the company the longest, being appointed on 20 August 2010 and Barry P. has been with the company for the least time - from 30 October 2023. 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.

Youl Grange (eastbourne) Limited Address / Contact

Office Address 75 Findley's Of Cooden
Office Address2 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03829715
Date of Incorporation Mon, 23rd Aug 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 5th April
Company age 25 years old
Account next due date Sun, 5th Jan 2025 (244 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Barry P.

Position: Director

Appointed: 30 October 2023

Brian B.

Position: Director

Appointed: 13 July 2021

Celia H.

Position: Director

Appointed: 13 July 2021

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 July 2020

Martin K.

Position: Director

Appointed: 20 August 2010

Celia H.

Position: Director

Appointed: 17 June 2021

Resigned: 13 July 2021

Brian B.

Position: Director

Appointed: 17 June 2021

Resigned: 13 July 2021

Stephen F.

Position: Director

Appointed: 28 July 2008

Resigned: 17 August 2011

Kenneth F.

Position: Secretary

Appointed: 10 June 2008

Resigned: 19 July 2020

Michael T.

Position: Director

Appointed: 22 August 2007

Resigned: 14 May 2018

Ronald D.

Position: Director

Appointed: 19 August 2007

Resigned: 11 May 2012

John J.

Position: Director

Appointed: 25 August 2005

Resigned: 12 March 2018

Deakin R.

Position: Director

Appointed: 04 August 2004

Resigned: 20 August 2010

Peter C.

Position: Director

Appointed: 23 August 1999

Resigned: 22 August 2007

William T.

Position: Nominee Director

Appointed: 23 August 1999

Resigned: 23 August 1999

Carol P.

Position: Secretary

Appointed: 23 August 1999

Resigned: 10 June 2008

Ettie A.

Position: Director

Appointed: 23 August 1999

Resigned: 04 August 2004

Howard T.

Position: Nominee Secretary

Appointed: 23 August 1999

Resigned: 23 August 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Kenneth F. The abovementioned PSC has significiant influence or control over this company,.

Kenneth F.

Notified on 10 July 2016
Ceased on 19 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth1616       
Balance Sheet
Debtors161616161616161616
Other Debtors 1616161616161616
Reserves/Capital
Called Up Share Capital1616       
Shareholder Funds1616       
Other
Number Shares Allotted 16       
Number Shares Issued Fully Paid  16161616161616
Par Value Share 11111111
Share Capital Allotted Called Up Paid1616       
Total Assets Less Current Liabilities161616161616161616

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 5th April 2023
filed on: 11th, September 2023
Free Download (6 pages)

Company search