About

Registered Number: 02395529
Date of Incorporation: 15/06/1989 (35 years and 9 months ago)
Company Status: Active
Registered Address: Flat 2 Corrie Lodge, 45 Silverdale Road, Eastbourne, East Sussex, BN20 7AT

 

Based in Eastbourne, Corrie Lodge Residents Ltd was founded on 15 June 1989, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Stephen Alan 22 February 2014 - 1
MILLER, Aleida Johanna Gerdina 26 April 2006 - 1
PEEDELL, Caroline Louise 25 January 2007 - 1
COUSINS, Donald Walter N/A 10 February 2006 1
DAWE, Reginald Charles 06 January 2006 22 February 2014 1
GREEN, Steven 18 February 2003 03 March 2006 1
KING, Diana N/A 07 August 1997 1
LUCAS, Hazel Lucy N/A 16 March 2001 1
MULROONEY, Martina 06 January 2006 25 January 2007 1
SHEERES, Valerie Elsie N/A 06 February 2005 1
SUDBURY, Margaret Elizabeth Innes N/A 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jane Alison 22 February 2014 - 1
DAWE, Gillian Doreen 06 January 2006 22 February 2014 1
SHEERES, Valerie 10 September 2002 01 April 2004 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 10 April 2015
CH01 - Change of particulars for director 29 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 17 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP03 - Appointment of secretary 13 March 2014
AP01 - Appointment of director 13 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 05 June 2008
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 21 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
AA - Annual Accounts 25 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 15 December 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 17 June 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 23 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1989
288 - N/A 20 June 1989
NEWINC - New incorporation documents 15 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.