About

Registered Number: 05700459
Date of Incorporation: 07/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, BN23 6FA,

 

Arista Court Management Company Ltd was registered on 07 February 2006 with its registered office in Eastbourne, it's status at Companies House is "Active". The current directors of the business are Borrelli, Timothy Raffaele, Beck, Steven Alan, Neale, Paul William John, Saunders, Garth David. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORRELLI, Timothy Raffaele 31 January 2020 - 1
BECK, Steven Alan 15 September 2007 31 January 2020 1
NEALE, Paul William John 07 June 2010 28 March 2018 1
SAUNDERS, Garth David 24 September 2007 15 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 31 January 2020
PSC07 - N/A 31 January 2020
PSC01 - N/A 31 January 2020
AP01 - Appointment of director 31 January 2020
AD01 - Change of registered office address 18 December 2019
AD01 - Change of registered office address 18 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 April 2018
PSC07 - N/A 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 08 February 2018
AP04 - Appointment of corporate secretary 29 October 2017
TM02 - Termination of appointment of secretary 29 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 09 February 2017
TM02 - Termination of appointment of secretary 24 May 2016
AP03 - Appointment of secretary 24 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 09 February 2016
CH03 - Change of particulars for secretary 01 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 February 2013
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 15 February 2012
AA - Annual Accounts 19 August 2011
AD01 - Change of registered office address 27 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 11 February 2009
225 - Change of Accounting Reference Date 09 October 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
363s - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.