29 ST. MATTHEWS GARDENS LIMITED

Address:
117, Flat 1 Old Roar Road, St. Leonards-on-sea, East Sussex, TN37 7HD

29 ST. MATTHEWS GARDENS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01254300. The registration start date is April 9, 1976. The current status is Active.

Company Overview

Company Number 01254300
Company Name 29 ST. MATTHEWS GARDENS LIMITED
Registered Address 117, Flat 1 Old Roar Road
St. Leonards-on-sea
East Sussex
TN37 7HD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1976-04-09
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-07-24
Returns Last Update 2016-06-26
Confirmation Statement Due Date 2021-07-10
Confirmation Statement Last Update 2020-06-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 117, FLAT 1 OLD ROAR ROAD
Post Town ST. LEONARDS-ON-SEA
County EAST SUSSEX
Post Code TN37 7HD

Companies with the same post code

Entity Name Office Address
1 QUARRY CRESCENT LIMITED Flat 1, 117 Old Roar Road, St. Leonards-on-sea, TN37 7HD, United Kingdom
NURSEBANK LIMITED 104 Old Roar Road, St. Leonards-on-sea, East Sussex, TN37 7HD, England
CAPITAL TRANSPORT PUBLISHING LTD 117 Old Roar Road, St Leonards On Sea East Sussex, 117 Old Roar Road, St Leonards On Sea, East Sussex, TN37 7HD, England
J.A. RANKIN LTD. Ghyll House, Old Roar Road, St. Leonards-on-sea, East Sussex, TN37 7HD, England
12 HOLMESDALE GARDENS (HASTINGS) LIMITED Flat 1, 117 Old Roar Road, St. Leonards-on-sea, TN37 7HD, England
SANNIA LTD 104 Old Roar Road, Hastings, TN37 7HD, England
ASHMOREL LTD Flat 3 117 Old Roar Road, St. Leonards-on-sea, East Sussex, TN37 7HD
HOLISTIC SYSTEMS CONSULTANTS LTD 126 Old Roar Road, St. Leonards On Sea, TN37 7HD

Companies with the same post town

Entity Name Office Address
YOURAUTOWIZARD LTD 28 Turnberry Close, St. Leonards-on-sea, TN38 0WL, England
ELDAR SUSSEX LIMITED 84a Marina, St. Leonards-on-sea, TN38 0BL, England
KSM DESIGNS LIMITED 32 Silverlands Road, St. Leonards-on-sea, TN37 7DE, England
PLASTERING FOR BEGINNERS LTD 60 Upper Glen Road, St. Leonards-on-sea, TN37 7AY, England
SIGNGEN LTD 21 Holmhurst Lane, St. Leonards-on-sea, TN37 7LN, England
THE ROGUE MONKEY GROUP LIMITED 266 Battle Road, St. Leonards-on-sea, TN37 7BA, England
40 KENILWORTH BLUE BUTTERFLY LIMITED 40a Kenilworth Road, St. Leonards-on-sea, TN38 0JL, England
SWIFTY SCENTS LIMITED 75 Battle Road, St. Leonards-on-sea, TN37 7AB, England
HS & KAYA LTD 20 Norman Road, St. Leonards-on-sea, TN37 6NH, England
THE PEOPLE'S ATTIC LTD Polecat Properties, Innovation Centre, Highfield Drive, St. Leonards-on-sea, East Sussex, TN38 9UH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHATFIELD, Lindsay Jayne Secretary (Active) 117, Flat 1, Old Roar Road, St. Leonards-On-Sea, East Sussex, England, TN37 7HD /
7 January 2010
/
CALVERT, Ian Director (Active) Flat 3, 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT June 1954 /
10 April 2003
British /
England
Retired
LUNN, Rebecca Jane Director (Active) Flat 1 29, St. Matthews Gardens, St. Leonards-On-Sea, East Sussex, England, TN38 0TT January 1975 /
7 July 2010
British /
England
Physiotherapist
CURD, Mary Diane Secretary (Resigned) Flat 3, 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT /
20 July 1994
/
JONES, Christine Secretary (Resigned) Flat 2, 29 St Matthews Gardens, St Leonards On Sea, Essex Sussex, TN38 0TT /
10 April 2003
/
PARSONS, Pauline Alice Secretary (Resigned) 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT /
/
CURD, Mary Diane Director (Resigned) Flat 3, 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT September 1949 /
British /
Teacher
HARTLEY, Penelope Ann Director (Resigned) Flat 1, 29 Saint Matthews Gardens, St. Leonards On Sea, East Sussex, TN38 0TT April 1943 /
1 January 2000
British /
England
Physioligist
JAMES, Jeremy Michael Director (Resigned) 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT January 1967 /
British /
Computer Programmer
JONES, Christine Director (Resigned) Flat 2, 29 St Matthews Gardens, St Leonards On Sea, Essex Sussex, TN38 0TT February 1958 /
27 November 1999
British /
Civil Servant
PARSONS, Pauline Alice Director (Resigned) 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT September 1957 /
British /
Secretary
PURSGLOVE, Lois Marilyn Director (Resigned) Flat 1, 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT December 1947 /
British /
Housewife

Competitor

Search similar business entities

Post Town ST. LEONARDS-ON-SEA
Post Code TN37 7HD
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on 29 ST. MATTHEWS GARDENS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches