About

Registered Number: 05025197
Date of Incorporation: 26/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Having been setup in 2004, Staveley Court Eastbourne Ltd have registered office in Hove. The current directors of the organisation are listed as Prytherch, David Edward, Styles, Michael Clifford, Walker, Pamela, Atkinson, Robert John, Byford, Anthony Albert, Carini, Robert Louis, Chamberlin, Elizabeth Marguerite, Dunn, Jean Margaret, Glyn Davies, Margaret Yvonne, Knighton, Wilfred Ernest, Knighton, Wilfred Ernest, Smith, Kenneth Leslie, Smith, Stephen Francis. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYTHERCH, David Edward 19 September 2014 - 1
STYLES, Michael Clifford 30 November 2018 - 1
ATKINSON, Robert John 19 September 2014 03 November 2017 1
BYFORD, Anthony Albert 02 October 2007 26 April 2010 1
CARINI, Robert Louis 15 April 2009 01 July 2011 1
CHAMBERLIN, Elizabeth Marguerite 12 July 2010 19 April 2013 1
DUNN, Jean Margaret 27 January 2015 30 November 2018 1
GLYN DAVIES, Margaret Yvonne 12 July 2010 26 August 2016 1
KNIGHTON, Wilfred Ernest 27 November 2015 30 November 2018 1
KNIGHTON, Wilfred Ernest 12 July 2010 19 September 2014 1
SMITH, Kenneth Leslie 15 April 2009 29 November 2010 1
SMITH, Stephen Francis 18 March 2011 13 May 2016 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Pamela 02 October 2007 13 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 12 February 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 30 September 2013
AUD - Auditor's letter of resignation 16 September 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 29 November 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 26 January 2012
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 01 September 2011
TM01 - Termination of appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363a - Annual Return 02 February 2007
287 - Change in situation or address of Registered Office 01 December 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 18 February 2005
225 - Change of Accounting Reference Date 02 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.