About

Registered Number: 05157278
Date of Incorporation: 18/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Eversfield Court 3 Eversfield Court, 14 Eversfield Road, Eastbourne, East Sussex, BN21 2AS

 

Founded in 2004, Eversfield Court Tenants Association Ltd are based in Eastbourne in East Sussex, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Kent, Alexander Charles Joseph, Parr, Mary (Maye) Elizabeth, Pemble, Tristan Grant, Scott, Karen Joy, Henderson, Jan, Tomasetti, Joanne, Harris, Frank David, Kent, Claire Virginia, Mackillop, Geraldine Anne for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Alexander Charles Joseph 16 February 2015 - 1
PARR, Mary (Maye) Elizabeth 28 October 2016 - 1
PEMBLE, Tristan Grant 10 February 2020 - 1
SCOTT, Karen Joy 09 October 2008 - 1
HARRIS, Frank David 18 June 2004 25 October 2006 1
KENT, Claire Virginia 25 November 2010 10 March 2015 1
MACKILLOP, Geraldine Anne 24 October 2006 25 November 2010 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Jan 17 June 2006 25 October 2006 1
TOMASETTI, Joanne 18 June 2004 17 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 02 July 2020
AP01 - Appointment of director 10 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 December 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 06 July 2015
AD01 - Change of registered office address 06 July 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 23 July 2012
AA - Annual Accounts 22 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 14 July 2011
AD01 - Change of registered office address 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD01 - Change of registered office address 31 December 2009
TM02 - Termination of appointment of secretary 31 December 2009
AA - Annual Accounts 31 December 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 30 December 2008
353 - Register of members 30 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
363a - Annual Return 10 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2007
353 - Register of members 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
225 - Change of Accounting Reference Date 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
287 - Change in situation or address of Registered Office 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363a - Annual Return 29 September 2006
AC92 - N/A 28 September 2006
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2006
GAZ1 - First notification of strike-off action in London Gazette 29 November 2005
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.