KEWHURST MANOR LIMITED - EAST SUSSEX


Company Profile Company Filings

Overview

KEWHURST MANOR LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
KEWHURST MANOR LIMITED was incorporated 30 years ago on 20/08/1993 and has the registered number: 02846330. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

KEWHURST MANOR LIMITED - EAST SUSSEX

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
31 / 3 31/03/2023 31/12/2024

Registered Office

17 SACKVILLE ROAD
EAST SUSSEX
TN39 3JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/08/2023 03/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MARGARET DOLAN Jun 1959 Irish Director 2023-01-05 CURRENT
MS MARILIA CARMEN WHITTOME May 1956 French Director 2023-08-30 CURRENT
MR CHRISTOPHER RIDDINGTON Oct 1984 British Director 2024-02-19 CURRENT
CLIVE NEIL O'CONNOR Jun 1951 British Director 2000-08-07 CURRENT
MS LINDA MARGARET LILLIS Sep 1949 British Director 2018-08-19 CURRENT
MR MICHEAL LEAR May 1966 British Director 2010-08-21 CURRENT
JOHN KRUGER Jan 1947 British Director 2009-12-08 CURRENT
MISS GEORGIA GREENWOOD Apr 1997 British Director 2024-02-19 CURRENT
MISS STACEY ELIZABETH FLETCHER Secretary 2024-06-05 CURRENT
MRS VALERIE SUSAN CRANFIELD Jul 1949 British Director 2013-10-31 CURRENT
HARRY NUTTER Aug 1924 Secretary RESIGNED
ELIZABETH ANNE CONROY-HARGRAVE May 1940 British Director 1998-10-05 UNTIL 2012-08-20 RESIGNED
HARRY NUTTER Aug 1924 Secretary 1993-08-23 UNTIL 1993-12-09 RESIGNED
MR GODFREY LEONARD WALTER JOHN Jul 1934 British Secretary 2000-08-07 UNTIL 2010-04-10 RESIGNED
MR GRAEME STUART JOHN Secretary 2010-10-05 UNTIL 2024-06-05 RESIGNED
MRS PATRICIA PINNER Feb 1927 British Director 2013-09-30 UNTIL 2022-10-01 RESIGNED
AUDREY MARION NUTTER May 1926 British Director 1993-12-09 UNTIL 1999-10-27 RESIGNED
MR JOHN DE GRUCHY Feb 1954 British Director 2010-09-13 UNTIL 2022-09-06 RESIGNED
BRIAN JOHN HAINES Aug 1943 British Director 1999-02-01 UNTIL 2005-08-05 RESIGNED
MR DANIEL CHRISTOPHER SKIPP Secretary 2010-04-12 UNTIL 2010-11-22 RESIGNED
LINDA JOYCE HAINES Aug 1950 British Secretary 2000-02-08 UNTIL 2000-08-31 RESIGNED
RACHAEL JANE BISHOP Mar 1971 British Director 1997-06-16 UNTIL 2001-10-09 RESIGNED
IRIS BRUCE Jul 1934 British Director 2004-06-11 UNTIL 2013-09-30 RESIGNED
YVONNE LIGHTFOOT ST JOHN Mar 1934 British Director 1994-07-25 UNTIL 1998-09-03 RESIGNED
LESLEY COTTRELL Nov 1942 British Director 2004-06-11 UNTIL 2007-08-09 RESIGNED
NOMINEE SECRETARIES LTD Corporate Nominee Secretary 1993-08-20 UNTIL 1993-08-20 RESIGNED
NOMINEE DIRECTORS LTD Corporate Nominee Director 1993-08-20 UNTIL 1993-08-20 RESIGNED
GAY GLEN Sep 1957 British Director 2005-08-05 UNTIL 2010-07-01 RESIGNED
VIVIEN JOY BARLOW Apr 1946 British Director 2001-10-09 UNTIL 2001-10-09 RESIGNED
VIVIEN JOY BARLOW Apr 1946 British Director 2001-10-09 UNTIL 2011-08-24 RESIGNED
OLIVE HELEN DAVIES Apr 1907 British Director 1993-09-11 UNTIL 1994-02-13 RESIGNED
HERBERT WILLIAM RICHARD FREDERICK ELLIS Feb 1913 British Director 1993-08-23 UNTIL 1999-02-28 RESIGNED
PATRICK HORSLEY CONROY-HARGRAVE Nov 1937 British Director 2012-08-20 UNTIL 2017-07-26 RESIGNED
BARBARA GODFREY Dec 1942 British Director 2000-05-08 UNTIL 2004-03-09 RESIGNED
TALBOT GASPARD O CONNOR Jun 1920 British Director 2001-06-01 UNTIL 2012-08-20 RESIGNED
ANDREW MARK RAYMOND Oct 1968 British Director 2001-08-02 UNTIL 2007-07-06 RESIGNED
FRANCES THERESA SHERRINGTON Jan 1909 British Director 1993-09-20 UNTIL 2000-08-06 RESIGNED
MURIEL HAMILTON Jan 1914 British Director 1993-09-04 UNTIL 1996-12-05 RESIGNED
MR ALAN GEORGE WINCHESTER Jun 1921 British Director 1997-06-16 UNTIL 1999-08-07 RESIGNED
MRS EILEEN SHEILA WINCHESTER Dec 1927 British Director 1993-10-25 UNTIL 1994-05-30 RESIGNED
MARIE DOREEN WRIGHT Apr 1936 British Director 2000-08-07 UNTIL 2004-05-10 RESIGNED
DIANE BRENDA PERRIN Nov 1941 British Director 2001-09-11 UNTIL 2009-12-08 RESIGNED
HARRY NUTTER Aug 1924 Director 1993-08-23 UNTIL 1994-08-20 RESIGNED
BEATRICE PATRICIA BIRD Mar 1924 British Director 1994-09-26 UNTIL 2001-08-02 RESIGNED
DAVID CASTILLE LAMDIN Dec 1943 British Director 1997-03-17 UNTIL 2001-09-11 RESIGNED
MR BRIAN EDWARD HYAMS Jan 1945 British Director 2011-08-25 UNTIL 2013-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED BUSINESS IT LIMITED CHESSINGTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COURTESY CALL LIMITED ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DAVID CRANFIELD PARTNERSHIP LIMITED BEXHILL-ON-SE Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
BEXHILL MUSEUM BEXHILL ON SEA Active TOTAL EXEMPTION FULL 91020 - Museums activities
BEXHILL FESTIVAL OF MUSIC BEXHILL ON SEA UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KEWHURST MANOR LIMITED 2024-06-06 31-03-2024 £26,116 equity
Micro-entity Accounts - KEWHURST MANOR LIMITED 2024-01-02 31-03-2023 £16,438 equity
Micro-entity Accounts - KEWHURST MANOR LIMITED 2022-12-31 31-03-2022 £16,438 equity
Micro-entity Accounts - KEWHURST MANOR LIMITED 2022-01-01 31-03-2021 £16,438 equity
Micro-entity Accounts - KEWHURST MANOR LIMITED 2021-03-31 31-03-2020 £16,438 equity
Micro-entity Accounts - KEWHURST MANOR LIMITED 2019-12-31 31-03-2019 £16,438 equity
Micro-entity Accounts - KEWHURST MANOR LIMITED 2018-01-02 31-03-2017 £16,438 equity
Abbreviated Company Accounts - KEWHURST MANOR LIMITED 2017-01-03 31-03-2016 £6,761 Cash £16,438 equity
Abbreviated Company Accounts - KEWHURST MANOR LIMITED 2015-12-31 31-03-2015 £3,938 Cash £16,438 equity
Abbreviated Company Accounts - KEWHURST MANOR LIMITED 2015-01-01 31-03-2014 £7,331 Cash £16,438 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITEHILL COURT (BEXHILL) LIMITED BEXHILL-ON-SEA UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NORBEX LIMITED BEXHILL-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
HATTENHOLM INVESTMENTS LIMITED SUSSEX Active MICRO ENTITY 98000 - Residents property management
GALLEY HILL FREEHOLD COMPANY LIMITED EAST SUSSEX Active MICRO ENTITY 98000 - Residents property management
LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED BEXHILL-ON-SEA UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WARRIOR SQUARE TERRACE MANAGEMENT LIMITED BEXHILL ON SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
GRAND COURT (ST LEONARDS ON SEA) LIMITED BEXHILL-ON-SEA UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PRESTIGE SUSSEX DEVELOPMENTS LTD BEXHILL ON SEA ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
COFFEE FOR FRIENDS LIMITED BEXHILL-ON-SEA ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes