ELMWOOD (EASTBOURNE) FREEHOLD LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 04081690
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Confirmation statement made on 2 October 2016 with updates; Appointment of Stiles Harold Williams Llp as a secretary on 11 July 2016. The most likely internet sites of ELMWOOD (EASTBOURNE) FREEHOLD LTD are www.elmwoodeastbournefreehold.co.uk, and www.elmwood-eastbourne-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Elmwood Eastbourne Freehold Ltd is a Private Limited Company. The company registration number is 04081690. Elmwood Eastbourne Freehold Ltd has been working since 02 October 2000. The present status of the company is Active. The registered address of Elmwood Eastbourne Freehold Ltd is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. The company`s financial liabilities are £2.85k. It is £0.13k against last year. The cash in hand is £1.32k. It is £-0.74k against last year. And the total assets are £1.65k, which is £-0.48k against last year. STILES HAROLD WILLIAMS LLP is a Secretary of the company. TAYLOR, Elizabeth Sarah is a Director of the company. Secretary PATERSON, Robert Stephen has been resigned. Secretary STILES HAROLD WILLIAMS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNARD, Joan Eva May has been resigned. Director GILLARD, Evelyn Marie Margaret has been resigned. Director SCOTT, Linda has been resigned. Director WINTON, Margaret has been resigned. The company operates in "Residents property management".


elmwood (eastbourne) freehold Key Finiance

LIABILITIES £2.85k
+4%
CASH £1.32k
-37%
TOTAL ASSETS £1.65k
-23%
All Financial Figures

Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 11 July 2016

Director
TAYLOR, Elizabeth Sarah
Appointed Date: 02 October 2000
87 years old

Resigned Directors

Secretary
PATERSON, Robert Stephen
Resigned: 17 February 2012
Appointed Date: 02 October 2000

Secretary
STILES HAROLD WILLIAMS LIMITED
Resigned: 11 July 2016
Appointed Date: 17 February 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
BARNARD, Joan Eva May
Resigned: 12 June 2012
Appointed Date: 02 October 2000
93 years old

Director
GILLARD, Evelyn Marie Margaret
Resigned: 26 October 2011
Appointed Date: 24 June 2003
103 years old

Director
SCOTT, Linda
Resigned: 27 June 2016
Appointed Date: 02 October 2000
82 years old

Director
WINTON, Margaret
Resigned: 27 May 2015
Appointed Date: 25 March 2011
76 years old

ELMWOOD (EASTBOURNE) FREEHOLD LTD Events

17 Mar 2017
Total exemption full accounts made up to 24 June 2016
14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
11 Jul 2016
Appointment of Stiles Harold Williams Llp as a secretary on 11 July 2016
11 Jul 2016
Termination of appointment of Stiles Harold Williams Limited as a secretary on 11 July 2016
11 Jul 2016
Termination of appointment of Linda Scott as a director on 27 June 2016
...
... and 49 more events
22 May 2002
Total exemption small company accounts made up to 24 June 2001
22 May 2002
Accounting reference date shortened from 31/10/01 to 24/06/01
29 Oct 2001
Return made up to 02/10/01; full list of members
05 Oct 2000
Secretary resigned
02 Oct 2000
Incorporation