DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 11/02/2004 and has the registered number: 05041512. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 11/02/2004 and has the registered number: 05041512. The accounts status is DORMANT and accounts are next due on 30/09/2024.
DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
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
C/O STILES HAROLD WILLIAMS PARTNERSHIP LLP LEES HOUSE
BRIGHTON
BN1 3FE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STILES HAROLD WILLIAMS PARTNERSHIP LLP | Corporate Secretary | 2016-03-09 | CURRENT | ||
MR GARETH WILLIAM DAVID BEVAN | Apr 1949 | British | Director | 2016-03-11 | CURRENT |
MR MARK ADAM RUMMINS | Dec 1971 | British | Director | 2015-10-15 | CURRENT |
NIGEL TILLING | Feb 1956 | British | Director | 2008-05-01 | CURRENT |
MARTIN PHILLIP WORKMAN | Jun 1949 | British | Director | 2011-11-25 | CURRENT |
MS ANNA ZACHAREWICZ | Mar 1952 | British | Director | 2022-12-29 | CURRENT |
MRS JANE TILLING | Nov 1953 | British | Director | 2008-05-01 UNTIL 2008-06-06 | RESIGNED |
CAROL ROSE TURNER | Sep 1950 | British | Director | 2008-05-01 UNTIL 2008-06-19 | RESIGNED |
GERALDINE TAYLOR | Sep 1940 | British | Director | 2009-01-16 UNTIL 2012-07-20 | RESIGNED |
GERALDINE TAYLOR | Sep 1940 | British | Director | 2014-01-28 UNTIL 2014-06-10 | RESIGNED |
ANNETTE MARY SMYTH | May 1950 | British | Director | 2014-04-13 UNTIL 2014-05-20 | RESIGNED |
MR FREDERICK WILLIAM ROBSON | British | Director | 2009-06-19 UNTIL 2014-05-20 | RESIGNED | |
DEREK WILLIAM HARDING | Dec 1930 | British | Director | 2008-05-01 UNTIL 2012-07-09 | RESIGNED |
STEPHEN ANTONY JOHN POWELL | Feb 1952 | British | Director | 2008-05-01 UNTIL 2015-07-14 | RESIGNED |
ALBERT RICHARD MORRISS | Mar 1922 | British | Director | 2008-11-26 UNTIL 2011-05-27 | RESIGNED |
MR JOHN RICHARD MICHAEL LEWIS | Oct 1946 | British | Director | 2015-09-23 UNTIL 2022-10-07 | RESIGNED |
JANE ELIZABETH LAMB | Oct 1941 | British | Director | 2008-07-01 UNTIL 2014-04-07 | RESIGNED |
WALTER FREDERICK KILLMAN | Aug 1944 | British | Director | 2008-05-01 UNTIL 2009-02-11 | RESIGNED |
SANDRA JUNE KILLMAN | Mar 1947 | British | Director | 2008-05-01 UNTIL 2011-03-02 | RESIGNED |
MR JOHN RODERICK HUGHES | Jun 1952 | British | Director | 2005-03-21 UNTIL 2008-05-01 | RESIGNED |
MR BRUCE NORMAN FRANK HAYTER | Feb 1957 | British | Director | 2004-02-11 UNTIL 2010-02-22 | RESIGNED |
RAYOND RONALD HARRIS | Apr 1937 | British | Director | 2008-05-01 UNTIL 2017-05-15 | RESIGNED |
EIRENE ANN DAWN MORRISS | Jan 1935 | English | Director | 2014-04-13 UNTIL 2014-05-20 | RESIGNED |
LINDA CHRISTINE WHITWOOD | Feb 1956 | British | Director | 2014-04-14 UNTIL 2014-05-20 | RESIGNED |
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2010-02-11 UNTIL 2014-12-31 | RESIGNED | ||
DAVID BOOTH | Jul 1936 | British | Director | 2008-05-01 UNTIL 2011-04-07 | RESIGNED |
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-02-11 UNTIL 2008-05-01 | RESIGNED | ||
STILES HAROLD WILLIAMS | Corporate Secretary | 2015-01-01 UNTIL 2016-03-09 | RESIGNED | ||
COLIN ROBERT CROOME-ETHERINGTON | Mar 1949 | British | Director | 2019-01-04 UNTIL 2023-05-12 | RESIGNED |
CORNELIUS PATRICK CRONIN | Mar 1936 | English | Director | 2014-04-13 UNTIL 2020-03-09 | RESIGNED |
ROGER ANDREW CROMBIE | Jun 1950 | British | Director | 2014-04-15 UNTIL 2015-07-09 | RESIGNED |
MR MICHAEL JOHN CARTWRIGHT | Mar 1947 | British | Director | 2014-04-13 UNTIL 2014-11-03 | RESIGNED |
MARGARET PATRICIA BROWN | Dec 1935 | British | Director | 2014-04-13 UNTIL 2014-05-20 | RESIGNED |
CHRISTOPHER ALLAN BROUGHTON | Sep 1951 | British | Director | 2008-12-30 UNTIL 2009-05-22 | RESIGNED |
JEAN MARGARET BOOTH | Jul 1935 | British | Director | 2008-05-07 UNTIL 2023-02-08 | RESIGNED |
MR GERALD ARTHUR TULETT | May 1935 | British | Director | 2015-07-20 UNTIL 2015-09-04 | RESIGNED |
SARAH BAIN BERNSTEIN | Nov 1945 | British | Director | 2008-05-01 UNTIL 2008-06-09 | RESIGNED |
MR RICHARD JOHN DAVIS | Jan 1943 | British | Director | 2015-10-02 UNTIL 2016-08-25 | RESIGNED |
JACK BERNSTEIN | Apr 1933 | British | Director | 2008-05-01 UNTIL 2013-05-20 | RESIGNED |
FIONA MARY BEVAN | Jun 1959 | British | Director | 2014-03-31 UNTIL 2016-03-11 | RESIGNED |
ELEANOR DUDLEY | Apr 1940 | British | Director | 2008-05-01 UNTIL 2014-12-16 | RESIGNED |
MAUREEN HARRIS | Mar 1938 | British | Director | 2008-05-01 UNTIL 2008-07-01 | RESIGNED |
COUNTRYWIDE PROPERTY MANAGEMENT | Corporate Secretary | 2008-05-01 UNTIL 2010-02-11 | RESIGNED | ||
BRUCE TURNER | May 1947 | British | Director | 2008-05-01 UNTIL 2010-11-06 | RESIGNED |
GERALD ARTHUR TULETT | Apr 1938 | British | Director | 2008-05-01 UNTIL 2014-02-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DEVONSHIRE_COURT_(EASTBOU - Accounts | 2023-07-18 | 31-12-2022 | |
DEVONSHIRE_COURT_(EASTBOU - Accounts | 2022-09-17 | 31-12-2021 | |
DEVONSHIRE_COURT_(EASTBOU - Accounts | 2021-09-25 | 31-12-2020 | |
DEVONSHIRE_COURT_(EASTBOU - Accounts | 2021-02-19 | 31-12-2019 | |
DEVONSHIRE_COURT_(EASTBOU - Accounts | 2019-09-18 | 31-12-2018 | |
DEVONSHIRE_COURT_(EASTBOU - Accounts | 2018-09-22 | 31-12-2017 | |
Abbreviated Company Accounts - DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | 2015-09-04 | 31-12-2014 | £90 equity |
Abbreviated Company Accounts - DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | 2014-08-30 | 31-12-2013 | £90 equity |