About

Registered Number: 02023622
Date of Incorporation: 28/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

 

Founded in 1986, White Gables (Eastbourne) Ltd are based in East Sussex, it's status in the Companies House registry is set to "Active". There are 11 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMURTHWAITE-PAISEY, Sheila 31 May 2019 - 1
TEHRANI, Morteza 12 December 2006 - 1
BORKETT, William Richard 12 December 2011 04 March 2014 1
BOWDEN, Gwyn Lionel 14 March 2013 24 July 2020 1
DOUBLE, Eric Colin N/A 18 December 1992 1
GOLD, Mary Elizabeth 18 December 1992 19 July 2002 1
HARDING, Michael Richard 26 November 1996 12 December 2006 1
KARBALIE-TEHRANI, Morteza N/A 29 November 1993 1
MARCHANT, Irene Anne 04 March 2014 19 November 2015 1
MAY, Harry Cyril 23 January 1996 11 October 2011 1
MCAULAY, Sheila 18 December 1992 31 August 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 09 December 2019
AP01 - Appointment of director 13 June 2019
AA01 - Change of accounting reference date 30 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 December 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 21 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 09 December 2016
CH03 - Change of particulars for secretary 07 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 December 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 19 March 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 December 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 May 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 30 December 1998
AA - Annual Accounts 24 December 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 07 November 1997
363s - Annual Return 22 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
AA - Annual Accounts 04 June 1996
288 - N/A 15 February 1996
AA - Annual Accounts 24 November 1995
288 - N/A 08 September 1995
288 - N/A 04 September 1995
363s - Annual Return 23 February 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
363a - Annual Return 23 February 1995
AA - Annual Accounts 10 November 1994
287 - Change in situation or address of Registered Office 21 October 1994
288 - N/A 11 October 1994
AA - Annual Accounts 06 August 1994
AA - Annual Accounts 06 August 1994
DISS40 - Notice of striking-off action discontinued 01 July 1994
GAZ1 - First notification of strike-off action in London Gazette 05 October 1993
AA - Annual Accounts 09 July 1992
363a - Annual Return 08 January 1992
363b - Annual Return 08 January 1992
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
RESOLUTIONS - N/A 07 December 1989
RESOLUTIONS - N/A 07 December 1989
123 - Notice of increase in nominal capital 07 December 1989
287 - Change in situation or address of Registered Office 26 October 1989
363 - Annual Return 26 July 1989
288 - N/A 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 16 September 1988
353 - Register of members 15 September 1988
288 - N/A 02 March 1987
288 - N/A 08 August 1986
287 - Change in situation or address of Registered Office 08 August 1986
CERTNM - Change of name certificate 06 August 1986
CERTINC - N/A 28 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.