WYKEHAM HOUSE RESIDENTS LIMITED - EASTBOURNE


Company Profile Company Filings

Overview

WYKEHAM HOUSE RESIDENTS LIMITED is a Private Limited Company from EASTBOURNE ENGLAND and has the status: Active.
WYKEHAM HOUSE RESIDENTS LIMITED was incorporated 28 years ago on 29/12/1995 and has the registered number: 03142523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

WYKEHAM HOUSE RESIDENTS LIMITED - EASTBOURNE

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 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 2 WYKEHAM HOUSE
EASTBOURNE
BN20 7NU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AARON MURINGANI Jun 1988 British Director 2021-07-30 CURRENT
MR JOSEPH MASSEY Secretary 2021-04-10 CURRENT
MR STEPHEN JOHN FAIRMANER Sep 1951 British Director 2021-02-19 CURRENT
MR JOSEPH MICHAEL MASSEY Mar 1961 British Director 2017-10-20 CURRENT
MRS HILARY ANNE SILVA Apr 1955 British Director 2015-11-11 CURRENT
MS ANGELIKA SCHLUSSEL Apr 1950 German Director 2023-04-12 CURRENT
COMBINED NOMINEES LIMITED Corporate Nominee Director 1995-12-29 UNTIL 1995-12-29 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1995-12-29 UNTIL 1995-12-29 RESIGNED
JOYCE AILEEN CORYELL Apr 1927 British Secretary 1998-09-18 UNTIL 2002-05-15 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1995-12-29 UNTIL 1995-12-29 RESIGNED
JONATHAN MICHAEL READE British Secretary 2002-05-16 UNTIL 2015-11-11 RESIGNED
GEOFFREY BENJAMIN HARBEY SPILLER Jul 1948 Secretary 1995-12-29 UNTIL 1998-09-15 RESIGNED
MS ELIZABETH STAPF Secretary 2015-11-11 UNTIL 2021-04-10 RESIGNED
JOAN MARY GIBSON Mar 1920 British Director 1995-12-29 UNTIL 1999-08-06 RESIGNED
ELIZABETH STAPF Nov 1949 British Director 2004-12-22 UNTIL 2021-07-30 RESIGNED
JANE ALISON SAWKINS Aug 1980 British Director 1999-08-08 UNTIL 2002-09-02 RESIGNED
SIMON ANDREW RYE Jan 1965 British Director 2003-06-24 UNTIL 2021-04-23 RESIGNED
DEBORAH JANE READE Feb 1966 British Director 2000-10-13 UNTIL 2015-11-11 RESIGNED
MR ROBERT AUSTIN QUINN Feb 1940 British Director 2012-12-01 UNTIL 2017-10-20 RESIGNED
MR JOHN BENJAMIN EDWARD PORTER Mar 1962 British Director 1995-12-29 UNTIL 1997-03-17 RESIGNED
PATRICIA ISTEED Oct 1949 British Director 2007-06-08 UNTIL 2012-10-16 RESIGNED
DAVID GEORGE ISTEED Jan 1951 British Director 2007-06-08 UNTIL 2012-10-16 RESIGNED
MR SHAUN ANDREW GILBERT Aug 1964 British Director 2019-07-05 UNTIL 2021-02-19 RESIGNED
MR SHAUN ANDREW GILBERT Aug 1964 British Director 2021-04-23 UNTIL 2023-04-12 RESIGNED
HENRY ALEXANDER GAULD Aug 1947 British Director 2002-09-01 UNTIL 2004-12-22 RESIGNED
SAMUEL ALBERT GELMAN Dec 1926 British Director 2000-10-04 UNTIL 2003-06-16 RESIGNED
ANNE DAPHNE DENT Sep 1927 British Director 1999-02-28 UNTIL 2018-11-12 RESIGNED
JOYCE AILEEN CORYELL Apr 1927 British Director 1995-12-29 UNTIL 2002-05-15 RESIGNED
CLAIRE LOUISE ADAMS May 1974 British Director 2004-03-26 UNTIL 2007-06-06 RESIGNED
BARNABY JAMES ELLIS ADAMS Sep 1972 British Director 2004-03-26 UNTIL 2007-06-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Hilary Silva 2021-05-22 4/1955 Eastbourne   Significant influence or control
Ms Hilary Silva 2016-12-01 - 2021-05-22 4/1955 Eastbourne   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOLF ACADEMIES LIMITED EASTBOURNE ENGLAND Active FULL 93120 - Activities of sport clubs
HORAM PARK LIMITED HORAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
WINGROVE HOUSE LIMITED EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
PRESSTEC LIMITED HAYWARDS HEATH Dissolved... TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
PEACEHAVEN GOLF CLUB LIMITED EASTBOURNE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
TI (EASTBOURNE) LIMITED EASTBOURNE Active DORMANT 56101 - Licensed restaurants
24/7 PIZZA UK LIMITED EASTBOURNE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LONDON ROAD MEWS DEVELOPMENT LTD EASTBOURNE Dissolved... DORMANT 41100 - Development of building projects
LETTS PROPERTY RENTALS LTD BEXHILL ON SEA ENGLAND Dissolved... NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
LETTS WASTE CLEARANCE LTD BEXHILL ON SEA ENGLAND Dissolved... NO ACCOUNTS FILED 38110 - Collection of non-hazardous waste
GLOBAL GOLF SERVICES LLP EASTBOURNE Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Wykeham House Residents Limited - Accounts to registrar (filleted) - small 22.3 2023-02-07 31-12-2022 £3,881 Cash £7,058 equity
Wykeham House Residents Limited - Accounts to registrar (filleted) - small 18.2 2022-02-10 31-12-2021 £13,419 Cash £7,058 equity
Wykeham House Residents Limited - Accounts to registrar (filleted) - small 18.2 2021-05-14 31-12-2020 £11,271 Cash £7,058 equity
Wykeham House Residents Limited - Accounts to registrar (filleted) - small 18.2 2020-06-06 31-12-2019 £9,949 Cash £7,058 equity
Wykeham House Residents Limited - Accounts to registrar (filleted) - small 18.2 2019-05-23 31-12-2018 £6,997 Cash £7,058 equity
Wykeham House Residents Limited - Accounts to registrar (filleted) - small 18.2 2018-08-16 31-12-2017 £2,177 Cash £7,058 equity
Wykeham House Residents Limited - Accounts to registrar - small 17.1.1 2017-06-28 31-12-2016 £3,406 Cash £7,058 equity
Wykeham House Residents Limited - Abbreviated accounts 16.1 2016-09-28 31-12-2015 £10,329 Cash £7,058 equity
Wykeham House Residents Limited - Limited company - abbreviated - 11.6 2015-10-01 31-12-2014 £7,204 Cash £7,058 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GHAZEN LTD EASTBOURNE ENGLAND Active MICRO ENTITY 86101 - Hospital activities
PHARMAEDGE LTD EASTBOURNE ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.