About

Registered Number: 06572866
Date of Incorporation: 22/04/2008 (16 years ago)
Company Status: Active
Registered Address: EASTBOURNE LETTINGS, 22 Church Street, Old Town, Eastbourne, East Sussex, BN21 1HS

 

5-8 Mill House Residents Association Ltd was established in 2008, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Lettings, Eastbourne, Eadie, Anna Julia, Mooney, Sally, Mthobi, Alex Bongani, Spice, Justin, Spice, Kelly, Williams, George, Wyndham, Michael, Macphee, John Williamson, Bobin, Elizabeth Ann, Bridger, Paul Michael, Macphee, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADIE, Anna Julia 21 April 2020 - 1
MOONEY, Sally 30 January 2019 - 1
MTHOBI, Alex Bongani 22 April 2008 - 1
SPICE, Justin 21 April 2020 - 1
SPICE, Kelly 21 April 2020 - 1
WILLIAMS, George 19 February 2013 - 1
WYNDHAM, Michael 21 April 2020 - 1
BOBIN, Elizabeth Ann 22 April 2008 19 February 2013 1
BRIDGER, Paul Michael 22 April 2008 21 April 2020 1
MACPHEE, John 22 April 2008 21 April 2020 1
Secretary Name Appointed Resigned Total Appointments
LETTINGS, Eastbourne 01 October 2014 - 1
MACPHEE, John Williamson 02 May 2014 01 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 30 January 2019
DISS40 - Notice of striking-off action discontinued 18 August 2018
CS01 - N/A 17 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 11 December 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 10 July 2017
PSC08 - N/A 10 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 10 June 2015
AD01 - Change of registered office address 20 March 2015
AP03 - Appointment of secretary 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 02 May 2014
AP03 - Appointment of secretary 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 01 June 2009
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.