About

Registered Number: 00948709
Date of Incorporation: 26/02/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

 

Brampton Court (Sussex) Ltd was founded on 26 February 1969 and are based in Eastbourne, East Sussex, it's status at Companies House is "Active". The current directors of the company are listed as Sanders, Peter, Brooks, Diane Margaret, Ross, Kenneth, Burke, Mary Teresa, Larking, Grant Douglas, Dalzell, Barbara, Dixon, John Keith, Featherstone, Beryl Evelyn, Featherstone, George Reginald, Gray, Margaret Elaine, Hamilton, Andrew Leslie, King, Joan Anne, Land, Charles Hubert, Large, June Eveline, Larking, Grant Douglas, Larking, Susan, Milton, Lorraine Susan, Mitchell, Gladys Mabel, Price, Lindsay Deborah, Price, Stanley George, Seccombe, Graham, Weeks, Tony John, Wills, Arthur Ernest in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Diane Margaret 15 June 2013 - 1
ROSS, Kenneth 16 August 2016 - 1
DALZELL, Barbara 06 May 1994 20 May 1999 1
DIXON, John Keith 02 May 2002 17 December 2011 1
FEATHERSTONE, Beryl Evelyn 01 August 2005 17 December 2011 1
FEATHERSTONE, George Reginald 20 May 1999 01 August 2005 1
GRAY, Margaret Elaine 29 April 1993 20 May 1999 1
HAMILTON, Andrew Leslie 20 May 1999 07 March 2002 1
KING, Joan Anne 20 May 1999 17 December 2011 1
LAND, Charles Hubert N/A 06 May 1994 1
LARGE, June Eveline 16 May 1991 20 May 1999 1
LARKING, Grant Douglas 17 December 2011 03 June 2013 1
LARKING, Susan 17 December 2011 16 December 2012 1
MILTON, Lorraine Susan 21 August 2014 12 July 2016 1
MITCHELL, Gladys Mabel 29 April 1993 06 May 1994 1
PRICE, Lindsay Deborah 15 June 2013 06 June 2016 1
PRICE, Stanley George N/A 29 April 1993 1
SECCOMBE, Graham 17 December 2011 02 May 2012 1
WEEKS, Tony John 17 December 2011 08 March 2012 1
WILLS, Arthur Ernest N/A 29 April 1993 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Peter 01 May 2013 - 1
BURKE, Mary Teresa N/A 18 April 1995 1
LARKING, Grant Douglas 17 December 2011 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 18 August 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 20 June 2014
AA01 - Change of accounting reference date 05 March 2014
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AP03 - Appointment of secretary 10 May 2013
AD01 - Change of registered office address 10 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AD01 - Change of registered office address 02 May 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 17 June 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 09 March 2012
AP01 - Appointment of director 28 December 2011
AD01 - Change of registered office address 28 December 2011
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 28 December 2011
AP01 - Appointment of director 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
TM02 - Termination of appointment of secretary 23 December 2011
AP03 - Appointment of secretary 23 December 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 28 June 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 19 June 2003
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 05 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 09 April 2001
287 - Change in situation or address of Registered Office 14 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 24 May 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 24 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 25 July 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 15 July 1996
RESOLUTIONS - N/A 14 May 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 03 July 1995
288 - N/A 13 June 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 04 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
363s - Annual Return 27 June 1993
AA - Annual Accounts 11 May 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 29 September 1992
288 - N/A 02 July 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 27 June 1991
288 - N/A 07 September 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 05 July 1989
AA - Annual Accounts 14 June 1989
288 - N/A 06 June 1989
363 - Annual Return 29 July 1988
287 - Change in situation or address of Registered Office 18 July 1988
AA - Annual Accounts 01 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1988
287 - Change in situation or address of Registered Office 30 October 1987
288 - N/A 30 October 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
288 - N/A 22 September 1986
AA - Annual Accounts 01 May 1986
NEWINC - New incorporation documents 26 February 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.