KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED - BEXHILL ON SEA


Company Profile Company Filings

Overview

KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED is a Private Limited Company from BEXHILL ON SEA and has the status: Active.
KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED was incorporated 32 years ago on 06/09/1991 and has the registered number: 02643885. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.

KNOLE ROAD FLAT OWNERS (BEXHILL) LIMITED - BEXHILL ON SEA

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 29/09/2022 29/06/2024

Registered Office

5A CARLTON COURT
BEXHILL ON SEA
EAST SUSSEX
TN40 1LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL GILMORE Jun 1959 British Director 2022-07-20 CURRENT
MRS FRANCES MARION ARNOLD Nov 1957 British Director 2022-07-20 CURRENT
MR GREGORY PETER DAVID HUGHES May 1981 British Director 2019-03-24 CURRENT
MR STEPHEN JOHN HUNT Oct 1953 British Director 2021-02-19 CURRENT
MRS JILL ILIFFE Apr 1962 British Director 2022-07-20 UNTIL 2022-10-19 RESIGNED
MRS DEBORAH KENNEALLY Jan 1960 British Director 2018-04-15 UNTIL 2020-08-21 RESIGNED
STEPHEN JUDD Sep 1950 British Director 1997-06-01 UNTIL 1998-01-05 RESIGNED
JOHN VIVIAN LEMONT Nov 1916 British Director 1993-05-17 UNTIL 1994-07-27 RESIGNED
LINDA CAROL JOHNSON Mar 1950 British Director 2002-07-21 UNTIL 2009-04-15 RESIGNED
MRS DEIDRE AVRIL FLOWER Apr 1950 British Director 2016-07-01 UNTIL 2017-08-30 RESIGNED
MR JAMES WILSON GRIBBON Jul 1948 British Director 2000-08-04 UNTIL 2001-03-13 RESIGNED
MS SANDRA JOLLY Oct 1946 British Director 2010-06-13 UNTIL 2017-08-30 RESIGNED
LESLIE GROU Apr 1918 British Director 1997-11-02 UNTIL 2001-09-02 RESIGNED
KATHLEEN ELIZABETH HAYWARD Feb 1956 British Director 2008-05-01 UNTIL 2010-02-13 RESIGNED
MR GEOFFREY ERIC HOWARD Feb 1951 British Director 2010-06-13 UNTIL 2011-03-18 RESIGNED
DR SUSAN KRAMER Mar 1952 British Director 2009-04-19 UNTIL 2009-06-11 RESIGNED
COLONEL HENRY MELVILLE DE BERDT ROMILLY Aug 1914 British Secretary 1996-06-28 UNTIL 1996-08-12 RESIGNED
WILLIAM JOHN ROBERTSON Feb 1948 British Secretary 1999-07-10 UNTIL 1999-09-22 RESIGNED
BRENDA MCCLOUD Jun 1952 British Secretary 1996-09-27 UNTIL 1999-07-10 RESIGNED
MR GODFREY LEONARD WALTER JOHN Jul 1934 British Secretary 2002-01-05 UNTIL 2004-09-28 RESIGNED
MR GEOFFREY ERIC HOWARD Secretary 2011-03-18 UNTIL 2021-07-06 RESIGNED
MR KENNETH BERNARD FINDLEY British Secretary 2009-07-10 UNTIL 2010-12-29 RESIGNED
MARGARET DENNIS Sep 1947 British Secretary 1999-12-29 UNTIL 2002-01-05 RESIGNED
KATHERINE RUTH CURL Nov 1973 British Secretary 1999-09-22 UNTIL 1999-11-03 RESIGNED
ERIC BAIRD Apr 1930 British Secretary 1995-02-06 UNTIL 1996-04-24 RESIGNED
COLONEL HENRY MELVILLE DE BERDT ROMILLY Aug 1914 British Secretary 1991-09-06 UNTIL 1995-02-06 RESIGNED
ANNE-MARIE LOADER Secretary 2009-05-06 UNTIL 2009-07-10 RESIGNED
MICHAEL BEASLEY Feb 1950 British Director 1995-06-21 UNTIL 1996-06-21 RESIGNED
FAIRWAYS MANAGEMENT Corporate Secretary 2004-10-01 UNTIL 2009-05-06 RESIGNED
BRENDA MCCLOUD Jun 1952 British Director 1996-09-27 UNTIL 1999-07-10 RESIGNED
KATHERINE RUTH CURL Nov 1973 British Director 1999-09-22 UNTIL 1999-11-03 RESIGNED
MR PHILIP COTTAM Sep 1948 British Director 2011-03-18 UNTIL 2020-11-09 RESIGNED
MR OLIVIER CHORON Nov 1966 French Director 2022-07-20 UNTIL 2023-07-19 RESIGNED
IAN JOHN BUSH Oct 1929 British Director 1996-08-11 UNTIL 1999-05-19 RESIGNED
PAULINE MERYL BURR Feb 1920 British Director 1996-06-28 UNTIL 1996-08-12 RESIGNED
MRS LYN BURN Jan 1954 British Director 2014-09-14 UNTIL 2014-10-31 RESIGNED
MR MICHAEL JOHN BRYANT May 1932 British Director 1994-07-27 UNTIL 1995-02-26 RESIGNED
IAN GERALD BETTS Mar 1934 British Director 1998-09-27 UNTIL 1999-11-17 RESIGNED
MARIE CHRISTINE PAQUITA BERNARD TOULAT Jan 1949 French Director 1994-07-27 UNTIL 1996-06-28 RESIGNED
KEITH KIMBER Nov 1927 British Director 1996-08-11 UNTIL 1997-10-27 RESIGNED
ERIC BAIRD Apr 1930 British Director 1995-02-06 UNTIL 1996-04-24 RESIGNED
HANS ALEXANDER DIETRICH Jan 1926 British Director 2003-07-28 UNTIL 2005-05-10 RESIGNED
MISS REBECCA DUGGAN Apr 1986 British Director 2013-06-01 UNTIL 2014-10-31 RESIGNED
KIM CHARLTON May 1937 British Director 1999-02-09 UNTIL 2000-07-22 RESIGNED
DEE DEIRDRE FLOWER Apr 1950 British Director 2008-05-01 UNTIL 2010-08-30 RESIGNED
SYBIL MAXWELL Jun 1922 British Director 1997-02-25 UNTIL 2000-10-31 RESIGNED
MARY ROSE LOADER Apr 1935 British Director 2003-02-03 UNTIL 2010-08-29 RESIGNED
MRS MARGARET DURRANT May 1946 British Director 2020-02-26 UNTIL 2021-06-09 RESIGNED
DR SUSAN KRAMER Mar 1952 South African Director 2000-03-14 UNTIL 2001-06-30 RESIGNED
NOMINEE SECRETARIES LTD Corporate Nominee Secretary 1991-09-06 UNTIL 1991-09-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GULLIVERS BOWLS CLUB LIMITED BEXHILL ON SEA ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
WPPM LIMITED ASHBY-DE-LA-ZOUCH ... MICRO ENTITY 41201 - Construction of commercial buildings
EUROPEAN DESIGN SERVICES LIMITED BARNET ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
WPPE LIMITED KINGSTON UPON Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
WATKINS PAYNE HEALTH & SAFETY LIMITED KINGSTON UPON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
WATKINS PAYNE LIFTS & ESCALATORS LIMITED KINGSTON UPON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
CRESTBURY ASSOCIATES LIMITED EAST SUSSEX Active DORMANT 68209 - Other letting and operating of own or leased real estate
SANDRINGHAM COURT (BEXHILL) LIMITED BEXHILL-ON-SEA UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
FARM 2 KITCHEN LIMITED EAST SUSSEX Dissolved... TOTAL EXEMPTION FULL 1589 - Manufacture of other food products
CRESTBURY PROPERTIES LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FUTUREWRITE LIMITED EAST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
GAWSON DEX LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Knole Road Flat Owners - Accounts to registrar (filleted) - small 23.2.5 2024-05-29 29-09-2023 £162,953 equity
Knole Road Flat Owners - Accounts to registrar (filleted) - small 23.1.2 2023-06-28 29-09-2022 £172,438 equity
Knole Road Flat Owners - Accounts to registrar (filleted) - small 18.2 2022-06-24 29-09-2021 £18,278 equity
Knole Road Flat Owners - Accounts to registrar (filleted) - small 18.2 2021-03-04 29-09-2020 £14,699 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GULLIVERS BOWLS CLUB LIMITED BEXHILL ON SEA ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
PICO EDUCATIONAL SYSTEMS LIMITED BEXHILL-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED BEXHILL-ON-SEA ENGLAND Active DORMANT 99999 - Dormant Company