POETS CORNER MANAGEMENT COMPANY LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 2JD

Company number 04575821
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address STONE DEAN 16 CAREW ROAD, EASTBOURNE, EAST SUSSEX, BN21 2JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-31 GBP 6 . The most likely internet sites of POETS CORNER MANAGEMENT COMPANY LIMITED are www.poetscornermanagementcompany.co.uk, and www.poets-corner-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Pevensey & Westham Rail Station is 3.4 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 6.7 miles; to Cooden Beach Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poets Corner Management Company Limited is a Private Limited Company. The company registration number is 04575821. Poets Corner Management Company Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Poets Corner Management Company Limited is Stone Dean 16 Carew Road Eastbourne East Sussex Bn21 2jd. . ELPHICK, Sandra Terry is a Secretary of the company. ELPHICK, Sandra Terry is a Director of the company. STOWE, Kitty Jean is a Director of the company. Secretary FAULKNER, James Alexander has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COUPLAND, Ian Charles has been resigned. Director FAULKNER, Nicholas Alexander has been resigned. Director HIGGINS, Sonia has been resigned. Director WINTON, Richard Ian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELPHICK, Sandra Terry
Appointed Date: 31 August 2006

Director
ELPHICK, Sandra Terry
Appointed Date: 31 August 2006
86 years old

Director
STOWE, Kitty Jean
Appointed Date: 31 August 2006
80 years old

Resigned Directors

Secretary
FAULKNER, James Alexander
Resigned: 01 April 2006
Appointed Date: 29 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002
35 years old

Director
COUPLAND, Ian Charles
Resigned: 12 March 2008
Appointed Date: 07 March 2007
54 years old

Director
FAULKNER, Nicholas Alexander
Resigned: 01 April 2006
Appointed Date: 29 October 2002
58 years old

Director
HIGGINS, Sonia
Resigned: 12 March 2008
Appointed Date: 07 March 2007
42 years old

Director
WINTON, Richard Ian
Resigned: 12 March 2008
Appointed Date: 07 March 2007
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Persons With Significant Control

Miss Sandra Terry Elphick
Notified on: 11 April 2016
86 years old
Nature of control: Has significant influence or control as a member of a firm

POETS CORNER MANAGEMENT COMPANY LIMITED Events

03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 6

12 May 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
28 Nov 2002
New secretary appointed
22 Nov 2002
Secretary resigned;director resigned
22 Nov 2002
Director resigned
22 Nov 2002
Registered office changed on 22/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Oct 2002
Incorporation