About

Registered Number: 07581137
Date of Incorporation: 28/03/2011 (14 years ago)
Company Status: Active
Registered Address: 36 Montefiore Road, Hove, BN3 6EP

 

Having been setup in 2011, Grace Eyre Housing C.I.C has its registered office in Hove, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Grace Eyre Housing C.I.C.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Peter Simon 30 September 2013 19 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BLAND, Christopher 21 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 19 November 2019
CH01 - Change of particulars for director 11 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 29 June 2018
PSC01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 05 December 2017
PSC07 - N/A 05 December 2017
MR01 - N/A 21 September 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 13 December 2016
AP03 - Appointment of secretary 31 October 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 18 April 2016
AUD - Auditor's letter of resignation 09 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 03 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 27 April 2012
CICINC - N/A 28 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

Legal charge 26 March 2013 Fully Satisfied

N/A

Legal charge 20 March 2013 Fully Satisfied

N/A

Legal charge 15 March 2013 Fully Satisfied

N/A

Legal charge 08 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.