Gresham House (Eastbourne) Limited
- Active
- Incorporated on 3 Sep 2008
Reg Address: 41a Beach Road, Littlehampton BN17 5JA, England
- Summary The company with name "Gresham House (Eastbourne) Limited" is a private-limited-guarant-nsc and located in 41a Beach Road, Littlehampton BN17 5JA. Gresham House (Eastbourne) Limited is currently in active status and it was incorporated on 3 Sep 2008 (16 years 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gresham House (Eastbourne) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | HOBDENS PROPERTY MANAGEMENT LTD | Corporate Secretary | 11 Jul 2022 | - | Active |
2 | Andrew John Holbrook | Director | 30 Oct 2021 | British | Active |
3 | Margaret Barr | Director | 23 Mar 2017 | British | Active |
4 | Graham Henry Telfer | Director | 23 Mar 2017 | British | Active |
5 | Margaret Barr | Director | 23 Mar 2017 | British | Active |
6 | Graham Henry Telfer | Director | 23 Mar 2017 | British | Resigned 30 Oct 2021 |
7 | Peter Sanders | Secretary | 3 Apr 2014 | - | Active |
8 | Peter Sanders | Secretary | 3 Apr 2014 | British | Resigned 11 Jul 2022 |
9 | Carol Lesley Pearce | Secretary | 4 Jan 2011 | - | Resigned 31 Mar 2014 |
10 | Gary Marshall | Director | 3 Sep 2008 | British | Resigned 28 Mar 2017 |
11 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 3 Sep 2008 | - | Resigned 3 Sep 2008 |
12 | LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 3 Sep 2008 | - | Resigned 3 Sep 2008 |
13 | Gary Marshall | Director | 3 Sep 2008 | British | Resigned 28 Mar 2017 |
14 | Jo Anthony Jason Oliver | Secretary | 3 Sep 2008 | - | Resigned 4 Jan 2011 |
15 | Jo Anthony Jason Oliver | Director | 3 Sep 2008 | - | Resigned 27 Mar 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 3 Sep 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gresham House (Eastbourne) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 6 Sep 2023 | Download PDF |
2 | Accounts - Micro Entity | 15 Feb 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 6 Sep 2022 | Download PDF |
4 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Jul 2022 | Download PDF 2 Pages |
5 | Officers - Termination Secretary Company With Name Termination Date | 13 Jul 2022 | Download PDF 1 Pages |
6 | Address - Change Registered Office Company With Date Old New | 6 Jul 2022 | Download PDF 1 Pages |
7 | Accounts - Dormant | 14 May 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 6 Oct 2020 | Download PDF 3 Pages |
9 | Accounts - Dormant | 6 Mar 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 9 Sep 2019 | Download PDF 3 Pages |
11 | Accounts - Dormant | 12 Aug 2019 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 10 Sep 2018 | Download PDF 3 Pages |
13 | Accounts - Dormant | 26 Feb 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 21 Sep 2017 | Download PDF 3 Pages |
15 | Accounts - Dormant | 12 Sep 2017 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 30 Mar 2017 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 30 Mar 2017 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2017 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2017 | Download PDF 2 Pages |
20 | Accounts - Dormant | 30 Sep 2016 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 13 Sep 2016 | Download PDF 4 Pages |
22 | Officers - Change Person Director Company With Change Date | 23 Feb 2016 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 23 Feb 2016 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date No Member List | 10 Sep 2015 | Download PDF 4 Pages |
25 | Accounts - Dormant | 21 Apr 2015 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date No Member List | 12 Sep 2014 | Download PDF 4 Pages |
27 | Miscellaneous - Legacy | 17 Apr 2014 | Download PDF |
28 | Address - Change Registered Office Company With Date Old | 17 Apr 2014 | Download PDF 2 Pages |
29 | Officers - Appoint Person Secretary Company With Name | 17 Apr 2014 | Download PDF 3 Pages |
30 | Accounts - Dormant | 1 Apr 2014 | Download PDF 2 Pages |
31 | Officers - Termination Secretary Company With Name | 31 Mar 2014 | Download PDF 1 Pages |
32 | Accounts - Dormant | 18 Oct 2013 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date No Member List | 16 Sep 2013 | Download PDF 3 Pages |
34 | Officers - Change Person Director Company With Change Date | 16 Sep 2013 | Download PDF 2 Pages |
35 | Accounts - Dormant | 29 Nov 2012 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 17 Sep 2012 | Download PDF 3 Pages |
37 | Officers - Change Person Director Company With Change Date | 8 Feb 2012 | Download PDF 2 Pages |
38 | Address - Change Registered Office Company With Date Old | 13 Jan 2012 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Small | 3 Oct 2011 | Download PDF 3 Pages |
40 | Officers - Termination Secretary Company With Name | 27 Sep 2011 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date No Member List | 27 Sep 2011 | Download PDF 3 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 23 Sep 2011 | Download PDF 3 Pages |
43 | Address - Change Registered Office Company With Date Old | 16 May 2011 | Download PDF 1 Pages |
44 | Accounts - Change Account Reference Date Company Previous Extended | 14 May 2011 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 9 Oct 2010 | Download PDF 4 Pages |
46 | Accounts - Total Exemption Small | 24 Jun 2010 | Download PDF 3 Pages |
47 | Annual Return - Company With Made Up Date | 18 Nov 2009 | Download PDF 10 Pages |
48 | Officers - Legacy | 10 Sep 2008 | Download PDF 1 Pages |
49 | Officers - Legacy | 9 Sep 2008 | Download PDF 1 Pages |
50 | Address - Legacy | 9 Sep 2008 | Download PDF 1 Pages |
51 | Officers - Legacy | 9 Sep 2008 | Download PDF 1 Pages |
52 | Officers - Legacy | 9 Sep 2008 | Download PDF 1 Pages |
53 | Incorporation - Company | 3 Sep 2008 | Download PDF 25 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Gresham House (Eastbourne) 2016 Limited Mutual People: Margaret Barr , Graham Henry Telfer | Active |