RESIDENTS MANAGEMENT (NO.34) LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 2DH

Company number 01947053
Status Active
Incorporation Date 13 September 1985
Company Type Private Limited Company
Address FLAT 2 29, ENYS ROAD, EASTBOURNE, ENGLAND, BN21 2DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from 25 Anhalt Road London SW11 4NZ England to Flat 2 29 Enys Road Eastbourne BN21 2DH on 22 March 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of RESIDENTS MANAGEMENT (NO.34) LIMITED are www.residentsmanagementno34.co.uk, and www.residents-management-no-34.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Pevensey & Westham Rail Station is 3.6 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.7 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residents Management No 34 Limited is a Private Limited Company. The company registration number is 01947053. Residents Management No 34 Limited has been working since 13 September 1985. The present status of the company is Active. The registered address of Residents Management No 34 Limited is Flat 2 29 Enys Road Eastbourne England Bn21 2dh. The cash in hand is £0.1k. It is £0k against last year. . BURNS, Kerrie Gay is a Director of the company. NEWTON, Simon David is a Director of the company. Secretary BUTTERWORTH, Ung Lee has been resigned. Secretary JACKSON, William Leonard has been resigned. Secretary SUKHORUKOVA, Iryna Viktorovna has been resigned. Secretary CARLTON PROPERTY MANAGEMENT LTD has been resigned. Director BUTTERWORTH, Ung Lee has been resigned. Director COX, Richard has been resigned. Director COX, Vivian has been resigned. Director EDEN, Marjorie Eithne has been resigned. Director JACKSON, Teresa Mary has been resigned. Director JACKSON, William Leonard has been resigned. Director REEVES, Martin John has been resigned. Director ROGERS, Sarah Louise has been resigned. Director SMITH, Loraine has been resigned. Director SUKHORUKOVA, Iryna has been resigned. The company operates in "Residents property management".


residents management (no.34) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BURNS, Kerrie Gay
Appointed Date: 01 April 2014
43 years old

Director
NEWTON, Simon David
Appointed Date: 27 January 2006
46 years old

Resigned Directors

Secretary
BUTTERWORTH, Ung Lee
Resigned: 20 May 2005
Appointed Date: 02 November 2001

Secretary
JACKSON, William Leonard
Resigned: 02 November 2001

Secretary
SUKHORUKOVA, Iryna Viktorovna
Resigned: 28 August 2013
Appointed Date: 20 May 2005

Secretary
CARLTON PROPERTY MANAGEMENT LTD
Resigned: 01 February 2016
Appointed Date: 01 November 2013

Director
BUTTERWORTH, Ung Lee
Resigned: 20 May 2005
Appointed Date: 01 August 2000
85 years old

Director
COX, Richard
Resigned: 28 November 1996
62 years old

Director
COX, Vivian
Resigned: 28 November 1996
67 years old

Director
EDEN, Marjorie Eithne
Resigned: 30 May 2003
Appointed Date: 19 February 2002
82 years old

Director
JACKSON, Teresa Mary
Resigned: 02 November 2001
96 years old

Director
JACKSON, William Leonard
Resigned: 02 November 2001
101 years old

Director
REEVES, Martin John
Resigned: 30 November 2005
Appointed Date: 28 November 1996
62 years old

Director
ROGERS, Sarah Louise
Resigned: 31 March 2014
Appointed Date: 28 August 2013
45 years old

Director
SMITH, Loraine
Resigned: 28 August 2013
Appointed Date: 30 May 2003
83 years old

Director
SUKHORUKOVA, Iryna
Resigned: 07 March 2014
Appointed Date: 28 September 2010
62 years old

Persons With Significant Control

Ms Jacqui Stewart
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kerrie Burns
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon David Newton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIDENTS MANAGEMENT (NO.34) LIMITED Events

22 Mar 2017
Registered office address changed from 25 Anhalt Road London SW11 4NZ England to Flat 2 29 Enys Road Eastbourne BN21 2DH on 22 March 2017
26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
31 Aug 2016
Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 25 Anhalt Road London SW11 4NZ on 31 August 2016
31 Aug 2016
Termination of appointment of Carlton Property Management Ltd as a secretary on 1 February 2016
...
... and 98 more events
03 Jul 1987
Secretary resigned

15 Apr 1987
Full accounts made up to 31 December 1986

15 Apr 1987
Return made up to 24/03/87; full list of members

27 Feb 1987
Director resigned

13 Sep 1985
Incorporation