CHURCHFIELD SQUARE EASTBOURNE LIMITED
Overview
Company Name | CHURCHFIELD SQUARE EASTBOURNE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04554976 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHURCHFIELD SQUARE EASTBOURNE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHURCHFIELD SQUARE EASTBOURNE LIMITED located?
Registered Office Address | Archer House Britland Estate Northbourne Road BN22 8PW Eastbourne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCHFIELD SQUARE EASTBOURNE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHURCHFIELD SQUARE EASTBOURNE LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for CHURCHFIELD SQUARE EASTBOURNE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 03, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Ms Isobella Jackson as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Joseph Gonnella as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Leigh Savage as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Adrian Ross Hillman as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Anthony George Andrews as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Mingard on Feb 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Dominique Legros Massey on Feb 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Peter Charles Killick on Feb 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Sunjeev Kamboj on Feb 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony George Andrews on Feb 02, 2023 | 2 pages | CH01 | ||
Registered office address changed from 7 Churchfield Square 7 Churchfield Square Eastbourne East Sussex BN21 2GN England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on Feb 02, 2023 | 1 pages | AD01 | ||
Cessation of Anthony George Andrews as a person with significant control on Feb 04, 2022 | 1 pages | PSC07 | ||
Notification of Adrian Ross Hillman as a person with significant control on Feb 04, 2022 | 2 pages | PSC01 | ||
Registered office address changed from 8 Churchfield Square Eastbourne East Sussex BN21 2GN to 7 Churchfield Square 7 Churchfield Square Eastbourne East Sussex BN21 2GN on Feb 15, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Dominique Legros Massey as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael Mingard as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of CHURCHFIELD SQUARE EASTBOURNE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GONNELLA, Michael Joseph | Director | BN21 2GN Eastbourne 1 Churchfield Square East Sussex United Kingdom | United Kingdom | British | Director | 317726000001 | ||||
HILLMAN, Adrian Ross | Director | BN21 2GN Eastbourne 7 Churchfield Square East Sussex United Kingdom | United Kingdom | British | Director | 118882440001 | ||||
JACKSON, Isobella | Director | Britland Estate Northbourne Road BN22 8PW Eastbourne Archer House England | United Kingdom | British | Director | 319530930001 | ||||
KAMBOJ, Sunjeev, Dr | Director | Britland Estate Northbourne Road BN22 8PW Eastbourne Archer House England | England | British | Psychologist | 110980000002 | ||||
KILLICK, Peter Charles | Director | Britland Estate Northbourne Road BN22 8PW Eastbourne Archer House England | England | British | Retired | 110054960001 | ||||
MASSEY, Dominique Legros | Director | Britland Estate Northbourne Road BN22 8PW Eastbourne Archer House England | England | French | Assistant Headteacher | 288055830001 | ||||
MINGARD, Michael | Director | Britland Estate Northbourne Road BN22 8PW Eastbourne Archer House England | England | British | Designer | 288006320001 | ||||
SAVAGE, Leigh | Director | BN21 2GN Eastbourne 5 Churchfield Square East Sussex United Kingdom | United Kingdom | British | Director | 317725990001 | ||||
WILSON, John | Director | 3 Churchfield Square BN21 2GN Eastbourne East Sussex | England | British | Retired Headteacher | 110054860001 | ||||
CORRO, Edoardo Armando | Secretary | 17 Denton Road BN20 7SS Eastbourne | British | Property Developer | 86062220002 | |||||
COURTNAGE, Angela Jean | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900023240001 | ||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||
ROSS & CO | Secretary | 100 South Street BN21 4QJ Eastbourne East Sussex | 93216680001 | |||||||
ANDREWS, Anthony George | Director | Britland Estate Northbourne Road BN22 8PW Eastbourne Archer House England | England | British | Manager | 112365890001 | ||||
EVEREST, Nadine | Director | 6 Churchfield Square BN21 2GN Eastbourne East Sussex | England | British | Retired | 110685630001 | ||||
NAYLOR, Sidney | Director | 1 Churchfield Square BN21 2GN Eastbourne East Sussex | England | British | None | 110127140001 | ||||
POULTON, Alan John | Director | 17 Denton Road BN20 7SS Eastbourne | British | Surveyor | 41686800004 | |||||
REDMILL, Pamela | Director | 5 Churchfield Square BN21 2GN Eastbourne East Sussex | British | Widow House Wife | 110980060001 | |||||
ROBINSON, Nigel | Director | 10 Churchfield Square BN21 2GN Eastbourne East Sussex | British | Teacher | 110293900001 | |||||
TAYLOR, Martyn Paul Ashley | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900023250001 |
Who are the persons with significant control of CHURCHFIELD SQUARE EASTBOURNE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Adrian Ross Hillman | Feb 04, 2022 | Britland Estate Northbourne Road BN22 8PW Eastbourne Archer House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Anthony George Andrews | Apr 06, 2016 | 7 Churchfield Square BN21 2GN Eastbourne 7 Churchfield Square East Sussex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0