About

Registered Number: 02995683
Date of Incorporation: 28/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 4 Eversfield Road, Eastbourne, East Sussex, BN21 2AS

 

Based in East Sussex, 4 Eversfield Road Residents Ltd was setup in 1994, it has a status of "Active". There are 7 directors listed as Carroll, Anne Esther, Eaton, Jeremy Haig, Irish, Tracy Helen, Delaney, Elaine, Havard, Cassandra Karen, Pymble, Guy Edward John, Whitehouse, Esther Leila for 4 Eversfield Road Residents Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Anne Esther 28 November 1994 - 1
EATON, Jeremy Haig 07 May 2002 - 1
DELANEY, Elaine 13 May 1998 31 March 1999 1
HAVARD, Cassandra Karen 06 November 1996 01 January 2011 1
PYMBLE, Guy Edward John 16 June 1999 04 March 2002 1
WHITEHOUSE, Esther Leila 01 October 1997 13 May 1998 1
Secretary Name Appointed Resigned Total Appointments
IRISH, Tracy Helen 28 November 1994 12 August 1997 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 December 2001
363s - Annual Return 18 December 2001
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 19 March 1998
363a - Annual Return 03 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
AA - Annual Accounts 06 August 1996
288 - N/A 20 March 1996
363s - Annual Return 29 November 1995
RESOLUTIONS - N/A 23 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1995
287 - Change in situation or address of Registered Office 07 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.