About

Registered Number: 02415636
Date of Incorporation: 22/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Broomhill Farm, Camber, Rye, East Sussex, TN31 7SB

 

East Sussex Hunt Property Company Ltd was founded on 22 August 1989 and has its registered office in Rye, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cooke, Frank Arthur, Cooke, Frank Arthur, Grissell, Delgarde Michael, Henty, Gabrielle Marie, Midgley, Jonathan Paul, Bamford, Anthony Frederick, Earwaker, Dorothy Leonard, Mann, Josephine. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Frank Arthur 20 December 1996 - 1
GRISSELL, Delgarde Michael N/A - 1
BAMFORD, Anthony Frederick 19 December 1995 20 December 1996 1
EARWAKER, Dorothy Leonard N/A 12 November 1991 1
MANN, Josephine N/A 19 December 1995 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Frank Arthur 22 October 2019 - 1
HENTY, Gabrielle Marie 30 June 2015 07 October 2019 1
MIDGLEY, Jonathan Paul 10 February 2006 30 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 31 December 2019
AP03 - Appointment of secretary 22 October 2019
TM02 - Termination of appointment of secretary 16 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 January 2016
CH03 - Change of particulars for secretary 13 January 2016
AA - Annual Accounts 17 September 2015
AP03 - Appointment of secretary 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 02 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 20 October 2009
AR01 - Annual Return 07 October 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 08 October 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
AA - Annual Accounts 29 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 15 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 05 September 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 11 August 1992
288 - N/A 20 December 1991
363b - Annual Return 07 October 1991
AA - Annual Accounts 15 August 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
363a - Annual Return 10 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 April 1991
288 - N/A 21 December 1990
395 - Particulars of a mortgage or charge 30 August 1989
395 - Particulars of a mortgage or charge 30 August 1989
NEWINC - New incorporation documents 22 August 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 August 1989 Fully Satisfied

N/A

Legal mortgage 24 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.