Company Information for 7 & 9 GRANVILLE ROAD (EASTBOURNE) LIMITED
11 High Street, Seaford, BN25 1PE,
|
Company Registration Number
07589682
Private Limited Company
Active |
Company Name | |
---|---|
7 & 9 GRANVILLE ROAD (EASTBOURNE) LIMITED | |
Legal Registered Office | |
11 High Street Seaford BN25 1PE Other companies in BN21 | |
Company Number | 07589682 | |
---|---|---|
Company ID Number | 07589682 | |
Date formed | 2011-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2024-04-04 | |
Return next due | 2025-04-18 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-08 11:46:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROL LESLEY PEARCE |
||
DAVID WILLIAM ARNELL |
||
SOPHIE EMMA LOUISE BALMER |
||
MALCOLM WILLIAM GULLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN JOHN ADAMS |
Director | ||
JULIE ALLISTONE |
Director | ||
JULIE JEAN SHERWOOD |
Director | ||
NEIL MARTIN CONNOR |
Director | ||
BRENDA ANN KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH EAST WINERIES LIMITED | Director | 2018-03-06 | CURRENT | 2017-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
DIRECTOR APPOINTED MR MATTHEW WESLEY ANGELLA-FOYLE | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLACE IMISON | ||
REGISTERED OFFICE CHANGED ON 05/01/24 FROM Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB | ||
Appointment of Housemartins Management Limited as company secretary on 2023-11-01 | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES | ||
DIRECTOR APPOINTED MRS JOCELYNE RAPINAC | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
AP01 | DIRECTOR APPOINTED MR ARRAN LLOYD JACQUES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
DIRECTOR APPOINTED MR. ANDREW DALESSANDRI | ||
AP01 | DIRECTOR APPOINTED MR. ANDREW DALESSANDRI | |
DIRECTOR APPOINTED MRS CAROL JANE RICHARDS | ||
AP01 | DIRECTOR APPOINTED MRS CAROL JANE RICHARDS | |
DIRECTOR APPOINTED MR. CHRISTOPHER WALLACE IMISON | ||
AP01 | DIRECTOR APPOINTED MR. CHRISTOPHER WALLACE IMISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM GULLIVER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE EMMA LOUISE BALMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HIBBERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ARNELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sophie Balmer on 2016-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN ADAMS | |
CH01 | Director's details changed for Sophie Riley on 2016-01-01 | |
AP01 | DIRECTOR APPOINTED MALCOLM WILLIAM GULLIVER | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SOPHIE RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ALLISTONE | |
SH01 | 07/07/11 STATEMENT OF CAPITAL GBP 8 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SHERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SHERWOOD | |
AP01 | DIRECTOR APPOINTED JULIE ALLISTONE | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/12 FROM Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 28 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PX UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED CAROL LESLEY PEARCE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JOHN ADAMS | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM ARNELL | |
AP01 | DIRECTOR APPOINTED MRS JULIE JEAN SHERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CONNOR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 7 & 9 GRANVILLE ROAD (EASTBOURNE) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 7 & 9 GRANVILLE ROAD (EASTBOURNE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |