WEST PARADE ESTATES LIMITED - BEXHILL ON SEA


Company Profile Company Filings

Overview

WEST PARADE ESTATES LIMITED is a Private Limited Company from BEXHILL ON SEA and has the status: Active.
WEST PARADE ESTATES LIMITED was incorporated 34 years ago on 04/07/1989 and has the registered number: 02400652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

WEST PARADE ESTATES LIMITED - BEXHILL ON SEA

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

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

UNIT 4-6 COLLINGTON MANSIONS
BEXHILL ON SEA
EAST SUSSEX
TN39 3PU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/06/2023 21/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LINDA JUDITH RALPH Oct 1946 British Director 2023-09-01 CURRENT
MRS VERONICA CLAXTON May 1951 English Director 2021-08-26 CURRENT
MR STEPHEN EADES Mar 1956 English Director 2024-05-07 CURRENT
MR MICHAEL RAYMOND HENRI LATHAM Nov 1952 British Director 2023-09-01 CURRENT
MR CHRISTOPHER MCDERMOTT Nov 1972 British Director 2023-07-27 CURRENT
MR DAVID RODGER OXBROW Dec 1947 English Director 2019-09-17 CURRENT
MR JOHN RICHARD PATCH Sep 1949 British Director 2023-01-30 CURRENT
MRS JACQELINE ANN DONALD Apr 1964 British Director 2023-07-27 CURRENT
MR THOMAS EDWARDS Jun 1937 British Director 2009-08-04 UNTIL 2015-05-20 RESIGNED
MR STEPHEN EADES Mar 1956 English Director 2021-08-26 UNTIL 2023-01-16 RESIGNED
PATRICIA OLIVE JARRAD Sep 1940 British Director 2008-11-05 UNTIL 2009-10-07 RESIGNED
MR JOHN MICHAEL EVANS May 1952 British Director 2018-02-14 UNTIL 2022-04-19 RESIGNED
MR ROGER JOHN GARDNER Feb 1952 British Director 2012-06-14 UNTIL 2017-07-19 RESIGNED
MR ANDREW JOHN GOWANS Jan 1950 British Director 2011-02-09 UNTIL 2013-07-17 RESIGNED
DONALD WILLIAM EDGAR HANCOX Oct 1917 British Director 1992-07-07 UNTIL 1996-05-07 RESIGNED
IRENE MARGARET DENMAN Dec 1950 British Director 1999-05-26 UNTIL 2006-03-07 RESIGNED
JOHN TERENCE DAY Jul 1934 British Director 1995-05-24 UNTIL 2002-07-02 RESIGNED
MR RAYMOND ERNEST JEFFERY Dec 1934 British Director 2006-09-05 UNTIL 2015-05-20 RESIGNED
MR RALPH HIGHAM Dec 1919 British Director RESIGNED
MR RAYMOND ERNEST JEFFERY Dec 1934 British Secretary 2007-06-12 UNTIL 2008-10-07 RESIGNED
MR RALPH HIGHAM Dec 1919 British Secretary RESIGNED
IRENE MARGARET DENMAN Dec 1950 British Secretary 2000-05-24 UNTIL 2007-04-26 RESIGNED
JOHN TERENCE DAY Jul 1934 British Secretary 1997-06-01 UNTIL 2000-05-24 RESIGNED
JOHN PATRICK BRIAN CHEELE May 1937 British Director 2005-06-07 UNTIL 2009-05-29 RESIGNED
ROBERT JAMES CHILDS Jun 1926 British Director 1995-05-24 UNTIL 2008-06-30 RESIGNED
MR SIMON JOHN COWLEY Oct 1956 British Director 2015-03-11 UNTIL 2018-01-03 RESIGNED
REV LEN CROWE Jul 1925 British Director 2000-08-01 UNTIL 2005-12-31 RESIGNED
HILDA MARY MCMILLAN Aug 1920 British Director 2001-10-02 UNTIL 2005-10-18 RESIGNED
ERIC WILLIAM DANIEL May 1935 British Director 2002-02-05 UNTIL 2007-05-30 RESIGNED
MR ROY CAREY May 1956 English Director 2022-11-21 UNTIL 2023-01-17 RESIGNED
MR CHRISTOPHER ANDREW BROWNING Jan 1946 British Director 2018-01-11 UNTIL 2019-01-09 RESIGNED
ARTHUR JOHN BOURNER Oct 1922 British Director RESIGNED
MR ERIC LEWIS DAVIES May 1919 British Director RESIGNED
MR JOHN ALBERT BONNETT Aug 1942 British Director 2010-07-01 UNTIL 2016-04-29 RESIGNED
DIRECTOR KATHLEEN BATTING Sep 1924 British Director 1992-05-27 UNTIL 2000-12-12 RESIGNED
GORDON JOHN ANDERSON Aug 1934 British Director 2001-02-06 UNTIL 2004-04-13 RESIGNED
MR MELVYN THOMAS ADRAIN Oct 1954 British Director 2010-06-16 UNTIL 2011-04-01 RESIGNED
MR BRIAN HAMILTON BECK Jan 1924 British Director RESIGNED
MR JOHN ARTHUR DAVIS Apr 1931 British Director 2007-06-12 UNTIL 2011-05-18 RESIGNED
MRS CHRISTINE JOYCE HOLTER Aug 1957 British Director 2018-02-14 UNTIL 2019-04-01 RESIGNED
JOHN DAVID DAY Sep 1920 British Director 2000-12-12 UNTIL 2002-03-04 RESIGNED
MRS HILDA ANN MCFARLIN Apr 1941 British Director 2023-09-01 UNTIL 2023-11-08 RESIGNED
MR KEITH MCDERMOTT Sep 1937 English Director 2013-06-13 UNTIL 2018-01-11 RESIGNED
FRANCIS HENRY LUVAGLIA Dec 1928 British Director 2004-07-06 UNTIL 2006-03-29 RESIGNED
MR RICHARD CECIL LOOMBE Aug 1924 British Director RESIGNED
JOHN ANTONY LAWRIE Sep 1924 British Director 1996-05-22 UNTIL 2003-09-02 RESIGNED
MR EDWIN LAWRIE Nov 1962 British Director 2023-07-27 UNTIL 2023-08-05 RESIGNED
MRS BARBARA CARTMEL Jul 1945 British Director 2011-06-08 UNTIL 2011-09-19 RESIGNED
MR PETER REGINALD DAW Feb 1921 British Director RESIGNED
MR KENNETH GODFREY HOWAT Apr 1934 British Director 2010-02-24 UNTIL 2010-05-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAGEO DV LIMITED LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
BEXHILL CONSERVATIVE CLUB LIMITED(THE) SUSSEX Active UNAUDITED ABRIDGED 56301 - Licensed clubs
JUS-ROL LIMITED LONDON Dissolved... FULL 1581 - Manufacture of bread, fresh pastry & cakes
BLADEN DAIRIES LIMITED LONDON UNITED KINGDOM ... DORMANT 7499 - Non-trading company
PRECIS (8000) LIMITED LONDON ... DORMANT 7499 - Non-trading company
TOTINO'S LIMITED LONDON ... DORMANT 7499 - Non-trading company
GRANDMET FOODS (UK) LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED BEXHILL-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SOUTH CLIFF CHALETS (BEXHILL EAST) LIMITED BEXHILL-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SAXBY BROS LIMITED LONDON Active FULL 10890 - Manufacture of other food products n.e.c.
GENERAL MILLS SERVICES (UK) LTD UXBRIDGE ENGLAND Active FULL 56290 - Other food services
PSP (SALES AND DISTRIBUTION) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SYCAMORE COTTAGES RESIDENTS LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GENERAL MILLS HOLDING (UK) LIMITED UXBRIDGE ENGLAND Active FULL 70100 - Activities of head offices
GENERAL MILLS PENSION TRUSTEE LIMITED UXBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
PENROSE COURT MANAGEMENT COMPANY LIMITED BEXHILL-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GENERAL MILLS UK LIMITED UXBRIDGE ENGLAND Active FULL 46170 - Agents involved in the sale of food, beverages and tobacco
HOLTER RAIL SERVICES LIMITED ST. LEONARDS-ON-SEA ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GENERAL MILLS BERWICK LIMITED EDINBURGH Dissolved... FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Free Reports Available

Report Date Filed Date of Report Assets
West Parade Estates Limited - Accounts to registrar (filleted) - small 23.2.5 2024-06-15 31-12-2023 £368,039 Cash £210,860 equity
West Parade Estates Limited - Accounts to registrar (filleted) - small 23.2 2023-08-16 31-12-2022 £278,597 Cash £210,860 equity
West Parade Estates Limited - Accounts to registrar (filleted) - small 18.2 2022-09-09 31-12-2021 £254,554 Cash £210,860 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MINES A PINOT LIMITED BEXHILL-ON-SEA Active MICRO ENTITY 86900 - Other human health activities
VIBRANT MOBILITY LIMITED BEXHILL-ON-SEA Active DORMANT 86900 - Other human health activities
REHAB HAIR AND BEAUTY ROOM LTD BEXHILL ON SEA Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
24 FIFTEEN LTD BEXHILL-ON-SEA ENGLAND Active DORMANT 41100 - Development of building projects
COLLINGTON BEAUTY ROOMS LTD BEXHILL-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment