PARK HOUSE (EASTBOURNE) LIMITED

4 Hayland Industrial Park 4 Hayland Industrial Park, St Leonards On Sea, TN38 9NN, East Sussex, England
StatusACTIVE
Company No.05513665
CategoryPrivate Limited Company
Incorporated20 Jul 2005
Age18 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PARK HOUSE (EASTBOURNE) LIMITED is an active private limited company with number 05513665. It was incorporated 18 years, 11 months, 12 days ago, on 20 July 2005. The company address is 4 Hayland Industrial Park 4 Hayland Industrial Park, St Leonards On Sea, TN38 9NN, East Sussex, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 Nov 2023

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Alfred Franks

Appointment date: 2023-06-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakfield Pm Limited

Appointment date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

Old address: 41a Beach Road Littlehampton West Sussex BN17 5JA England

New address: 4 Hayland Industrial Park Maunsell Road St Leonards on Sea East Sussex TN38 9NN

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-22

Officer name: Ms Elizabeth Standen Jackson

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-22

Officer name: Ms Laura Patricia Stafford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Curry

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Margaret Weller

Termination date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: Park House Flat 5 18 College Road Eastbourne East Sussex BN21 4HZ England

New address: 41a Beach Road Littlehampton West Sussex BN17 5JA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Sanders

Termination date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Patricia Stafford

Appointment date: 2022-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Standen Jackson

Appointment date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 41a Beach Road Littlehampton BN17 5JA England

New address: Park House Flat 5 18 College Road Eastbourne East Sussex BN21 4HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

New address: 41a Beach Road Littlehampton BN17 5JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Philpott

Termination date: 2021-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabelle Margaret Weller

Appointment date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Cook

Termination date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Cook

Appointment date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Leonard Robert Rushton

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Colin Philpott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Molly Ida Lee

Termination date: 2014-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2014

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2012

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Molly Ida Ware

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Victoria Lucy Williams

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Leonard Robert Rushton

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Colin Philpott

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Sanders

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: County Estate Management Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-06

Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2010

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2010

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2009

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas graham

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 24/06/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPARE TECHNOLOGIES LTD

SUITE 305,MANCHESTER,M3 4EL

Number:10677087
Status:ACTIVE
Category:Private Limited Company

DOLPHIN YARD LIMITED

349 ROYAL COLLEGE STREET,LONDON,NW1 9QS

Number:07284973
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GELDARDS COACHES LIMITED

TORONTO SQUARE,LEEDS,LS1 2HJ

Number:03211873
Status:IN ADMINISTRATION
Category:Private Limited Company

SAAJ INTERNATIONAL LIMITED

7 DUNMAIL ROAD,BRISTOL,BS10 6HL

Number:11140802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKILL MATCH RESOURCES LTD

12 GREVILLE STREET,LONDON,EC1N 8SB

Number:04710405
Status:ACTIVE
Category:Private Limited Company

SURE PROPERTY IMPROVEMENTS LTD

10B FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF

Number:08951233
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source