PARK HOUSE (EASTBOURNE) LIMITED
Status | ACTIVE |
Company No. | 05513665 |
Category | Private Limited Company |
Incorporated | 20 Jul 2005 |
Age | 18 years, 11 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Williams
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Sanders
Documents
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
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
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
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
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
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
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
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas graham
Documents
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
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
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
Legacy
Date: 17 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 24/06/2008
Documents
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
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
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
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
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
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
SUITE 305,MANCHESTER,M3 4EL
Number: | 10677087 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 ROYAL COLLEGE STREET,LONDON,NW1 9QS
Number: | 07284973 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TORONTO SQUARE,LEEDS,LS1 2HJ
Number: | 03211873 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
7 DUNMAIL ROAD,BRISTOL,BS10 6HL
Number: | 11140802 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |