About

Registered Number: 03949777
Date of Incorporation: 17/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN,

 

St Rode Property Management Ltd was founded on 17 March 2000 and has its registered office in East Sussex. Currently we aren't aware of the number of employees at the the business. Anthony Ernest, Leeson, Bayes, Brian Victor, Brunton, Hollie, Shaun, Cudmore, Martin, Charles John, Peacock, Linda are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY ERNEST, Leeson 17 March 2000 - 1
BAYES, Brian Victor 17 March 2000 - 1
BRUNTON, Hollie 09 August 2016 - 1
SHAUN, Cudmore 17 March 2000 - 1
MARTIN, Charles John 18 November 2005 09 August 2016 1
PEACOCK, Linda 22 September 2003 18 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 04 March 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 13 March 2019
AD01 - Change of registered office address 13 March 2019
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 03 April 2015
CH01 - Change of particulars for director 03 April 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 07 April 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 04 April 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 April 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 29 April 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 11 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 09 April 2001
RESOLUTIONS - N/A 29 August 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
RESOLUTIONS - N/A 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.