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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 August 1989 | Fully Satisfied |
N/A |
Legal mortgage | 24 August 1989 | Fully Satisfied |
N/A |