EASTERN HOUSE HURSTPIERPOINT (MANAGEMENT) LIMITED - HURSTPIERPOINT


Company Profile Company Filings

Overview

EASTERN HOUSE HURSTPIERPOINT (MANAGEMENT) LIMITED is a Private Limited Company from HURSTPIERPOINT ENGLAND and has the status: Active.
EASTERN HOUSE HURSTPIERPOINT (MANAGEMENT) LIMITED was incorporated 25 years ago on 03/12/1998 and has the registered number: 03677861. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EASTERN HOUSE HURSTPIERPOINT (MANAGEMENT) LIMITED - HURSTPIERPOINT

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

EASTERN HOUSE FLAT 5, EASTERN HOUSE
HURSTPIERPOINT
WEST SUSSEX
BN6 9QH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/11/2023 03/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH FRANCES MOODY Jul 1972 British Director 2022-03-25 CURRENT
REBECCA ANN SCHRODER Oct 1992 British Director 2022-08-05 CURRENT
MR MICHAEL PETER MOODY May 1967 English Director 2022-03-25 CURRENT
MRS MARIE LOUISE KEHOE Sep 1950 British Director 2018-09-29 CURRENT
KATHERINE HEMION Feb 1964 American Director 2006-06-01 CURRENT
MR PATRICK KEHOE Sep 1940 British Director 2012-12-20 CURRENT
MR MATTHEW GORDON HEAD Dec 1972 English Director 2009-10-16 CURRENT
JOAN ELIZABETH PERNET Dec 1927 British Director 1998-12-03 UNTIL 1999-07-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-12-03 UNTIL 1998-12-03 RESIGNED
MR MARTIN PEARCE May 1993 British Director 2018-01-14 UNTIL 2022-03-22 RESIGNED
STUART NISBETT Dec 1973 Director 2003-04-30 UNTIL 2006-06-01 RESIGNED
LUCY JANE MIDDLETON May 1969 British Director 1999-07-25 UNTIL 2003-10-15 RESIGNED
MS HANNAH MASON Dec 1989 British Director 2018-09-29 UNTIL 2022-03-22 RESIGNED
STUART NISBETT Dec 1973 Secretary 2005-12-02 UNTIL 2006-11-24 RESIGNED
LUCY JANE MIDDLETON May 1969 British Secretary 2000-04-01 UNTIL 2000-06-07 RESIGNED
KATHERINE HEMION Feb 1964 American Secretary 2006-11-24 UNTIL 2009-02-25 RESIGNED
MS KATHERINE HEMION Secretary 2012-12-20 UNTIL 2017-10-09 RESIGNED
MRS GINA GODLEY Jun 1955 Secretary 2009-02-25 UNTIL 2012-12-22 RESIGNED
RACHEL SARAH CLARIDGE Aug 1973 Secretary 2004-11-01 UNTIL 2005-12-02 RESIGNED
JOANNE MIRANDA BURGESS Jul 1970 British Secretary 2000-06-07 UNTIL 2001-10-10 RESIGNED
ALAN STONE Aug 1952 British Secretary 1998-12-03 UNTIL 2000-04-01 RESIGNED
LUCY JANE MIDDLETON May 1969 British Secretary 2001-10-26 UNTIL 2003-03-02 RESIGNED
MAX VICTORY Jul 1969 British Director 2005-03-18 UNTIL 2006-07-21 RESIGNED
RACHAEL SARAH CLARIDGE Aug 1973 British Director 2002-06-06 UNTIL 2005-12-02 RESIGNED
CATHERINE BALET Oct 1959 French Director 2007-10-01 UNTIL 2018-01-10 RESIGNED
MS MARGARET MAE BOWERS Oct 1990 American Director 2018-07-14 UNTIL 2019-01-10 RESIGNED
JOANNE MIRANDA BURGESS Jul 1970 British Director 1998-12-03 UNTIL 2001-12-02 RESIGNED
MRS FRANCES NICOLA DRAPER Jan 1956 British Director 2019-04-16 UNTIL 2019-12-16 RESIGNED
MS KATIE ANN GARDNER Jul 1986 American Director 2019-12-16 UNTIL 2022-08-05 RESIGNED
MRS GINA GODLEY Jun 1955 Director 2007-11-09 UNTIL 2012-11-22 RESIGNED
SAFFINA RUFFEZA HASIB Feb 1965 British Director 1998-12-03 UNTIL 2002-06-06 RESIGNED
KARL HUMPFREYS Jul 1973 British Director 2006-11-24 UNTIL 2009-10-14 RESIGNED
PROFESSOR KOSMAS PRASSIDES Apr 1957 Greek Director 1998-12-03 UNTIL 2002-09-06 RESIGNED
MR EDWARD JAMES LYON Sep 1986 British Director 2019-12-16 UNTIL 2022-08-05 RESIGNED
ALAN STONE Aug 1952 British Director 1998-12-03 UNTIL 2001-11-30 RESIGNED
LUCIA SIMMONS Feb 1929 British Director 2003-10-15 UNTIL 2020-01-10 RESIGNED
DAVID EDWARD SHEPPARDSON May 1966 British Director 2001-12-02 UNTIL 2003-04-30 RESIGNED
MS JULIA CAROLINE SEYMOUR Aug 1969 British Director 2017-11-22 UNTIL 2019-04-16 RESIGNED
MAGDALENE GLEN SCOTT Mar 1941 British Director 2002-09-06 UNTIL 2005-03-18 RESIGNED
PATRICK KEHOE Sep 1940 British Director 2006-07-21 UNTIL 2007-11-09 RESIGNED
NIGEL TREVOR RODGERS Apr 1976 British Director 2001-11-30 UNTIL 2006-11-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAX VICTORY CONSULTING LTD DONCASTER ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
LIGHTWORK LIMITED LITTLEHAMPTON Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
HEARTWARD COMMUNITY LTD HASSOCKS ENGLAND Active NO ACCOUNTS FILED 71112 - Urban planning and landscape architectural activities

Free Reports Available

Report Date Filed Date of Report Assets
Eastern House Hurstpierpoint (Management) Limited 2023-09-27 31-12-2022 £22,324 Cash
Eastern House Hurstpierpoint (Management) Limited 2022-09-29 31-12-2021 £8,303 Cash
Eastern House Hurstpierpoint (Man). Ltd - Accounts to registrar (filleted) - small 18.2 2021-07-31 31-12-2020 £18,070 Cash £20,416 equity
Eastern House Hurstpierpoint (Man). Ltd - Accounts to registrar (filleted) - small 18.2 2020-09-15 31-12-2019 £24,232 Cash £24,782 equity
Eastern House Hurstpierpoint (Man). Ltd - Accounts to registrar (filleted) - small 18.2 2019-08-31 31-12-2018 £33,756 Cash £42,780 equity
Eastern House Hurstpierpoint (Man). Ltd - Accounts to registrar (filleted) - small 18.2 2018-07-28 31-12-2017 £20,764 Cash £28,226 equity
Eastern House Hurstpierpoint (Man). Ltd - Accounts to registrar - small 17.2 2017-09-29 31-12-2016 £25,199 Cash £32,463 equity
Eastern House Hurstpierpoint (Man). Ltd - Abbreviated accounts 16.1 2016-06-10 31-12-2015 £4,098 Cash £11,358 equity
Eastern House Hurstpierpoint (Man). Ltd - Limited company - abbreviated - 11.6 2015-09-16 31-12-2014 £1,260 Cash £8,604 equity
Eastern House (Hurstpierpoint) Man. Ltd - Limited company - abbreviated - 11.0.0 2014-10-01 31-12-2013 £6,589 Cash £15,407 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARCHCOM LIMITED HURSTPIERPOINT Active DORMANT 62020 - Information technology consultancy activities
ROSS CONTENT WRITING & CONSULTING LIMITED HASSOCKS UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
DEMAND CREATION PARTNERS LIMITED HASSOCKS UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HEARTWARD COMMUNITY LTD HASSOCKS ENGLAND Active NO ACCOUNTS FILED 71112 - Urban planning and landscape architectural activities