About

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

 

Established in 1989, Corrie Lodge Residents Ltd have registered office in Eastbourne, East Sussex, it has a status of "Active". There are 14 directors listed for this organisation at Companies House. We do not know the number of employees at Corrie Lodge Residents Ltd.

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.