BRITTANY COURT (BEXHILL) LIMITED
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1BP
Company number 00730707
Status Active
Incorporation Date 24 July 1962
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 15 ; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of BRITTANY COURT (BEXHILL) LIMITED are www.brittanycourtbexhill.co.uk, and www.brittany-court-bexhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brittany Court Bexhill Limited is a Private Limited Company. The company registration number is 00730707. Brittany Court Bexhill Limited has been working since 24 July 1962. The present status of the company is Active. The registered address of Brittany Court Bexhill Limited is 20 Havelock Road Hastings East Sussex Tn34 1bp. The company`s financial liabilities are £1.21k. It is £0k against last year. The cash in hand is £8.95k. It is £2.62k against last year. And the total assets are £17.57k, which is £0.55k against last year. JOHN, Graeme is a Secretary of the company. AYLWARD, Ronald Charles is a Director of the company. AYLWARD, Wendy is a Director of the company. DE CATES, Patricia Beatrice is a Director of the company. HASIRCI, Aydin Mustafa is a Director of the company. HASIRCI, Sema is a Director of the company. KIEFT, Denzil Ernest is a Director of the company. KNIGHT, David is a Director of the company. MCDAID, Julia is a Director of the company. MERRILL, Josephine is a Director of the company. OGILVIE, Michael James Davidson is a Director of the company. PAGE, Alan Robert is a Director of the company. SMITH, Irenie Elizabeth is a Director of the company. SMITH, Leonard Frank is a Director of the company. SMITH, Neil William is a Director of the company. VINE, Peter John is a Director of the company. WATSON, John William is a Director of the company. WILLIS, Audrey Elizabeth Anne is a Director of the company. WILLIS, Robin David is a Director of the company. Secretary FEARNLEY WHITTINGSTALL, Jane Madeleine has been resigned. Secretary HEALY, Winifred Alice has been resigned. Secretary KIEFT, Annette Elizabeth Jane has been resigned. Secretary KIEFT, Annette Elizabeth Jane has been resigned. Secretary SIMPSON-TURNER, George has been resigned. Secretary SMITH, Irene Elizabeth has been resigned. Secretary TALLEY, Joan Betty has been resigned. Director BROAD, Helen Irene has been resigned. Director BROAD, Stanley has been resigned. Director BURSBY, Elsie Joan has been resigned. Director CASWELL, Florence Jane has been resigned. Director GRINDLE, Sidney Charles has been resigned. Director GRINDLE, Wendy Janice has been resigned. Director HAMMONDS, Vera has been resigned. Director HEALY, Winifred Alice has been resigned. Director HUGHES-COOPER, John Sinclair has been resigned. Director HUGHES-COOPER, Sally Anne has been resigned. Director KIEFT, Annette Elizabeth Jane has been resigned. Director NEEDES, Millicent Maud has been resigned. Director OKEEFFE, Arthur Hubert Scrivener has been resigned. Director PARSONS, Allan James has been resigned. Director PARSONS, Dawn Pauline has been resigned. Director RIDLEY, Milbourne has been resigned. Director ROBERTSON, Jessie Sanders has been resigned. Director SADLER, Arnold Charles Reginald has been resigned. Director SEAGER, Dorothy Emily has been resigned. Director SEAGER, Kenneth George has been resigned. Director SIMPSON-TURNER, George has been resigned. Director SIMPSON-TURNER, Sarah has been resigned. Director TALLEY, Joan Betty has been resigned. Director TALLEY, Norman Percival has been resigned. Director THOMAS, Allan Charles has been resigned. Director THOMPSON, Eileen Evelyn has been resigned. Director THORP, Beatrice Brierley has been resigned. Director TYE, Minnie has been resigned. The company operates in "Residents property management".


brittany court (bexhill) Key Finiance

LIABILITIES £1.21k
CASH £8.95k
+41%
TOTAL ASSETS £17.57k
+3%
All Financial Figures

Current Directors

Secretary
JOHN, Graeme
Appointed Date: 23 June 2015

Director
AYLWARD, Ronald Charles
Appointed Date: 16 August 1999
95 years old

Director
AYLWARD, Wendy
Appointed Date: 19 May 2011
91 years old

Director

Director
HASIRCI, Aydin Mustafa
Appointed Date: 09 May 2003
83 years old

Director
HASIRCI, Sema
Appointed Date: 09 May 2003
73 years old

Director
KIEFT, Denzil Ernest
Appointed Date: 01 August 1997
106 years old

Director
KNIGHT, David
Appointed Date: 24 September 2007
65 years old

Director
MCDAID, Julia
Appointed Date: 08 October 2004
62 years old

Director
MERRILL, Josephine
Appointed Date: 19 May 2011
82 years old

Director
OGILVIE, Michael James Davidson
Appointed Date: 08 October 2004
70 years old

Director
PAGE, Alan Robert
Appointed Date: 31 July 1998
81 years old

Director
SMITH, Irenie Elizabeth
Appointed Date: 24 August 2002
89 years old

Director
SMITH, Leonard Frank
Appointed Date: 05 November 1999
89 years old

Director
SMITH, Neil William
Appointed Date: 11 April 2002
81 years old

Director
VINE, Peter John

90 years old

Director
WATSON, John William
Appointed Date: 30 October 2008
74 years old

Director
WILLIS, Audrey Elizabeth Anne
Appointed Date: 22 October 1997
94 years old

Director
WILLIS, Robin David
Appointed Date: 22 October 1997
96 years old

Resigned Directors

Secretary
FEARNLEY WHITTINGSTALL, Jane Madeleine
Resigned: 27 August 1999
Appointed Date: 16 June 1999

Secretary
HEALY, Winifred Alice
Resigned: 20 May 1992

Secretary
KIEFT, Annette Elizabeth Jane
Resigned: 22 October 2005
Appointed Date: 27 August 1999

Secretary
KIEFT, Annette Elizabeth Jane
Resigned: 16 June 1999
Appointed Date: 23 October 1997

Secretary
SIMPSON-TURNER, George
Resigned: 17 May 1995
Appointed Date: 20 May 1992

Secretary
SMITH, Irene Elizabeth
Resigned: 23 June 2015
Appointed Date: 22 October 2005

Secretary
TALLEY, Joan Betty
Resigned: 14 October 1997
Appointed Date: 17 May 1995

Director
BROAD, Helen Irene
Resigned: 10 September 1996
Appointed Date: 17 May 1995
102 years old

Director
BROAD, Stanley
Resigned: 13 May 2005
Appointed Date: 17 May 1995
108 years old

Director
BURSBY, Elsie Joan
Resigned: 19 May 2011
Appointed Date: 07 July 2004
106 years old

Director
CASWELL, Florence Jane
Resigned: 31 May 1991
122 years old

Director
GRINDLE, Sidney Charles
Resigned: 05 June 2006
Appointed Date: 10 September 1997
82 years old

Director
GRINDLE, Wendy Janice
Resigned: 05 June 2006
Appointed Date: 10 September 1997
76 years old

Director
HAMMONDS, Vera
Resigned: 03 February 1997
111 years old

Director
HEALY, Winifred Alice
Resigned: 01 December 1997
102 years old

Director
HUGHES-COOPER, John Sinclair
Resigned: 30 May 2000
Appointed Date: 31 May 1991
106 years old

Director
HUGHES-COOPER, Sally Anne
Resigned: 30 May 2000
Appointed Date: 31 May 1991
66 years old

Director
KIEFT, Annette Elizabeth Jane
Resigned: 05 June 2006
Appointed Date: 01 August 1997
99 years old

Director
NEEDES, Millicent Maud
Resigned: 11 April 2002
120 years old

Director
OKEEFFE, Arthur Hubert Scrivener
Resigned: 21 February 2001
106 years old

Director
PARSONS, Allan James
Resigned: 23 August 2006
Appointed Date: 22 October 1997
99 years old

Director
PARSONS, Dawn Pauline
Resigned: 23 August 2006
Appointed Date: 22 October 1997
88 years old

Director
RIDLEY, Milbourne
Resigned: 17 May 1995
122 years old

Director
ROBERTSON, Jessie Sanders
Resigned: 17 May 1995
115 years old

Director
SADLER, Arnold Charles Reginald
Resigned: 29 November 1996
Appointed Date: 17 May 1995
109 years old

Director
SEAGER, Dorothy Emily
Resigned: 17 June 1997
103 years old

Director
SEAGER, Kenneth George
Resigned: 17 June 1997
106 years old

Director
SIMPSON-TURNER, George
Resigned: 30 May 2000
Appointed Date: 24 July 1992
73 years old

Director
SIMPSON-TURNER, Sarah
Resigned: 30 May 2000
Appointed Date: 24 July 1992
61 years old

Director
TALLEY, Joan Betty
Resigned: 15 October 1997
105 years old

Director
TALLEY, Norman Percival
Resigned: 15 October 1997
101 years old

Director
THOMAS, Allan Charles
Resigned: 18 June 2003
Appointed Date: 21 March 2000
84 years old

Director
THOMPSON, Eileen Evelyn
Resigned: 30 March 2002
116 years old

Director
THORP, Beatrice Brierley
Resigned: 11 May 1996
115 years old

Director
TYE, Minnie
Resigned: 15 November 1991
123 years old

BRITTANY COURT (BEXHILL) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 25 March 2016
27 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 15

21 Dec 2015
Total exemption small company accounts made up to 25 March 2015
08 Jul 2015
Appointment of Graeme John as a secretary on 23 June 2015
01 Jul 2015
Termination of appointment of Irene Elizabeth Smith as a secretary on 23 June 2015
...
... and 151 more events
10 Sep 1987
Accounts for a small company made up to 25 March 1987

21 Aug 1986
New director appointed

13 Jun 1986
Full accounts made up to 25 March 1986

13 Jun 1986
Return made up to 11/06/86; full list of members

24 Jul 1962
Incorporation