CLIFTON HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED - POLEGATE


Company Profile Company Filings

Overview

CLIFTON HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from POLEGATE ENGLAND and has the status: Active.
CLIFTON HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED was incorporated 47 years ago on 28/10/1976 and has the registered number: 01283647. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CLIFTON HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED - POLEGATE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SOUTHDOWN ESTATES LIMITED FRISTON HOUSE
POLEGATE
BN26 6HY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HAYDEN JOHN HICKS Oct 1946 British Director 2020-09-04 CURRENT
MRS SHIRLEY JAMES Apr 1938 British Director 2019-04-10 CURRENT
MRS WENDY HERSEY Nov 1946 British Director 2020-09-04 CURRENT
MRS CHERRY HICKS Feb 1948 British Director 2019-04-09 CURRENT
HERBERT JOHN RIX Apr 1913 British Director RESIGNED
MRS SHEILA SMITH Secretary 2021-02-01 UNTIL 2021-05-20 RESIGNED
MR GORDON READING Oct 1937 British Director 2017-03-14 UNTIL 2023-08-03 RESIGNED
RONALD WALLACE MICHAEL PAUL Apr 1921 British Director 1993-09-24 UNTIL 2003-04-23 RESIGNED
MR BENDT HENNING NIELSEN Jul 1933 Danish Director 2011-03-14 UNTIL 2016-07-05 RESIGNED
MR BEMDT NIELSEN Jul 1933 Danish Director 2011-03-14 UNTIL 2013-04-05 RESIGNED
MR GORDON READING Oct 1937 British Director 2010-04-29 UNTIL 2017-04-25 RESIGNED
MRS SHEILA KATHLEEN SMITH Secretary 2016-04-01 UNTIL 2019-04-09 RESIGNED
RONALD WALLACE MICHAEL PAUL Apr 1921 British Secretary RESIGNED
HENRY DAVID FRIEND MATHERS Sep 1932 British Secretary 1995-08-01 UNTIL 1999-07-01 RESIGNED
HENRY DAVID FRIEND MATHERS Sep 1932 British Secretary 2004-04-28 UNTIL 2005-04-25 RESIGNED
WILLIAM GEORGE LAPHAM Feb 1927 Secretary 1999-07-01 UNTIL 2004-02-19 RESIGNED
MRS VERA ANITA DOUGLAS British Secretary 2009-04-08 UNTIL 2016-03-30 RESIGNED
MR JOHN PAUL DOUGLAS Secretary 2019-04-09 UNTIL 2021-01-31 RESIGNED
JESSICA MAY BAKER Feb 1930 British Secretary 2005-04-25 UNTIL 2009-04-08 RESIGNED
MR RONALD JOHN WESTON May 1933 British Director 2003-04-23 UNTIL 2010-04-29 RESIGNED
ALAN SCOTT May 1937 British Director 1993-01-07 UNTIL 1993-09-22 RESIGNED
MRS SHEILA KATHLEEN SMITH Jul 1955 British Director 2020-09-04 UNTIL 2023-11-14 RESIGNED
HENRY DAVID FRIEND MATHERS Sep 1932 British Director 1994-08-01 UNTIL 2008-04-24 RESIGNED
MRS SHEILA KATHLEEN SMITH Jul 1955 British Director 2015-04-02 UNTIL 2016-03-30 RESIGNED
RENEE MARY STRIDE Nov 1924 British Director RESIGNED
HENRY NIBLOCK Nov 1911 British Director RESIGNED
MRS VERA ANITA DOUGLAS Feb 1951 British Director 2016-04-01 UNTIL 2021-05-20 RESIGNED
WILLIAM GEORGE LAPHAM Feb 1927 Director 2001-04-18 UNTIL 2004-02-19 RESIGNED
MRS BEATRICE HELEN LAPHAM Jul 1927 British Director 2005-04-25 UNTIL 2016-10-28 RESIGNED
BRIAN STANLEY JOHNSON Jul 1936 British Director 2004-04-28 UNTIL 2005-04-25 RESIGNED
MRS NORAH HEWENS Dec 1921 British Director 1992-04-10 UNTIL 2004-04-28 RESIGNED
MR JOHN PAUL DOUGLAS Mar 1946 British Director 2008-04-24 UNTIL 2021-05-20 RESIGNED
MR GREVILLE JOHN THOMAS BRIGGS Dec 1933 British Director 1993-04-15 UNTIL 2001-02-14 RESIGNED
JESSICA MAY BAKER Feb 1930 British Director 2004-04-28 UNTIL 2009-04-08 RESIGNED
JESSICA MAY BAKER Feb 1930 British Director 2017-04-01 UNTIL 2019-04-09 RESIGNED
WILLIAM HAROLD ALLEN Jan 1918 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sheila Smith 2021-02-02 - 2023-11-14 7/1955 Eastbourne   Significant influence or control
Mr John Paul Douglas 2019-04-10 - 2021-01-31 3/1946 Significant influence or control
Mrs Sheila Kathleen Smith 2016-04-07 - 2019-04-10 7/1955 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FELLOWSHIP HOUSE GOVERNORS LIMITED ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BUCKINGHAM BOROUGH DEVELOPMENT COMPANY LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 0141 - Agricultural service activities
THE BRITISH WHEELCHAIR SPORTS FOUNDATION LIMITED BUCKINGHAMSHIRE Active SMALL 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CLIFTON HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED 2023-03-14 31-12-2022 £26,173 equity
Micro-entity Accounts - CLIFTON HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED 2022-04-08 31-12-2021 £17,569 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED POLEGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
EGERTON HOUSE LIMITED POLEGATE ENGLAND Active DORMANT 98000 - Residents property management
CLIVE COURT PROPERTY LIMITED POLEGATE ENGLAND Active DORMANT 98000 - Residents property management
CANDELL FLAT MANAGEMENT LIMITED POLEGATE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
YEW TREE HOUSE WESTFIELD LIMITED POLEGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHATHAM COURT RESIDENTS COMPANY LIMITED POLEGATE ENGLAND Active DORMANT 99999 - Dormant Company
CORNERSTONE BUILDING CONTRACTORS LIMITED POLEGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
DAVE TURNER FINANCIAL SERVICES LIMITED POLEGATE UNITED KINGDOM Active MICRO ENTITY 65110 - Life insurance
SPEARPOINT ESTATE PLANNERS LTD POLEGATE ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.