32-78 (EVEN NUMBERS) MADEIRA WAY FREEHOLD LIMITED

Address:
30-32 Gildredge Road, Eastbourne, BN21 4SH, England

32-78 (EVEN NUMBERS) MADEIRA WAY FREEHOLD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05228960. The registration start date is September 13, 2004. The current status is Active.

Company Overview

Company Number 05228960
Company Name 32-78 (EVEN NUMBERS) MADEIRA WAY FREEHOLD LIMITED
Registered Address 30-32 Gildredge Road
Eastbourne
BN21 4SH
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-09-13
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-11
Returns Last Update 2015-09-13
Confirmation Statement Due Date 2021-09-04
Confirmation Statement Last Update 2020-08-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 30-32 GILDREDGE ROAD
Post Town EASTBOURNE
Post Code BN21 4SH
Country ENGLAND

Companies with the same location

Entity Name Office Address
CASTLE GARDEN ROOMS LIMITED 30-32 Gildredge Road, Eastbourne, BN21 4SH, England
PROSE LIMITED 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom
AB BRICKCOVERS LTD 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom
NORTHPEAK ADVISORY LTD 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom
THE NATURAL HEALTHCARE NETWORK LTD 30-32 Gildredge Road, Eastbourne, BN21 4SH, England
HMT COHEN LTD 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom
TOTLEY BROOK LIMITED 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom
PRODUCEDBYJACK LIMITED 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom
CANARY LAW LIMITED 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom
J & L DRAINAGE LTD 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAILEY-SMITH, Paul Director (Active) 30-32, Gildredge Road, Eastbourne, England, BN21 4SH February 1958 /
17 November 2021
British /
United Kingdom
None
BATTERSBY, Raymond John Director (Active) 30-32, Gildredge Road, Eastbourne, England, BN21 4SH October 1946 /
2 June 2017
British /
United Kingdom
None
CROOK, Janet Ruth Director (Active) 30-32, Gildredge Road, Eastbourne, England, BN21 4SH January 1951 /
6 October 2019
British /
England
Retired
JEARY, Peter David Director (Active) 30-32, Gildredge Road, Eastbourne, England, BN21 4SH June 1938 /
2 June 2017
British /
England
N/A
THORPE, Christopher Roland Director (Active) 30-32, Gildredge Road, Eastbourne, England, BN21 4SH March 1949 /
28 May 2012
British /
England
Managing Director
PEARCE, Carol Lesley Secretary (Resigned) 74 Madeira Way, Eastbourne, East Sussex, BN23 5UJ /
13 September 2004
British /
THOMAS, Howard Nominee Secretary (Resigned) 50 Iron Mill Place, Crayford, Kent, DA1 4RT /
13 September 2004
/
BURTON, Nicola Audrey Director (Resigned) 2 Bideford Green, Leighton Buzzard, Befordshire, United Kingdom, LU7 2TH May 1961 /
2 June 2017
British /
United Kingdom
Business Consultant
EAGLES, Richard Derek Director (Resigned) 58 Madeira Way, Eastbourne, East Sussex, BN23 5UJ March 1934 /
13 September 2004
British /
Retired
ELPHICK, Neil Alexander Director (Resigned) Stone House, Barn, Mill Lane Hellingly, Hailsham, East Sussex, United Kingdom, BN27 4HD July 1945 /
13 September 2004
British /
United Kingdom
Company Director
JEARY, Peter David Director (Resigned) 78 Madeira Way, Eastbourne, East Sussex, BN23 5UJ June 1938 /
13 September 2004
British /
United Kingdom
M D
JEBSON, Paul Stephen Director (Resigned) 30-32 Gilredge Road, Eastbourne, East Sussex, England, BN21 4SH August 1955 /
31 May 2015
British /
England
Bank Official
JEBSON, Paul Stephen Director (Resigned) 22 Greystone Park, Sundridge, Sevenoaks, Kent, United Kingdom, TN14 9HL August 1955 /
13 April 2006
British /
United Kingdom
Bank Official
JONES, Leslie William Michael Director (Resigned) 22 Greystone Park, Sundridge, Sevenoaks, England, TN14 6EB October 1952 /
20 May 2015
British /
England
Company Director
LEGGETT, Albert Edward Director (Resigned) 40 Madeira Way, Eastbourne, East Sussex, BN23 5UJ January 1935 /
14 October 2005
British /
Uk
Retired
MARTIN, Walter Stafford Director (Resigned) 30-32, Gildredge Road, Eastbourne, England, BN21 4SH May 1924 /
9 April 2014
British /
United Kingdom
Reired
MARTIN, Walter Stafford Director (Resigned) 76 Madeira Way, Eastbourne, East Sussex, BN23 5UJ May 1924 /
13 September 2004
British /
United Kingdom
Retired
SMART, Lydia Director (Resigned) 56 Madeira Way, Eastbourne, East Sussex, England, BN23 5UJ October 1942 /
28 May 2012
British /
England
None
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
13 September 2004
British /
United Kingdom

Competitor

Search similar business entities

Post Town EASTBOURNE
Post Code BN21 4SH
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 32-78 (EVEN NUMBERS) MADEIRA WAY FREEHOLD 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