DAY'S PROPERTIES (SUSSEX) LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 4TE

Company number 04041310
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 159 COODEN SEA ROAD, BEXHILL-ON-SEA, EAST SUSSEX, UNITED KINGDOM, TN39 4TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Registered office address changed from Victoria Works, Victoria Road Bexhill-on-Sea East Sussex TN39 3PD to 159 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4TE on 10 March 2016. The most likely internet sites of DAY'S PROPERTIES (SUSSEX) LIMITED are www.dayspropertiessussex.co.uk, and www.day-s-properties-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Pevensey Bay Rail Station is 4.1 miles; to Pevensey & Westham Rail Station is 4.9 miles; to Battle Rail Station is 5.8 miles; to Robertsbridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Day S Properties Sussex Limited is a Private Limited Company. The company registration number is 04041310. Day S Properties Sussex Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Day S Properties Sussex Limited is 159 Cooden Sea Road Bexhill On Sea East Sussex United Kingdom Tn39 4te. . DAY, Peter is a Secretary of the company. DAY, Kevin is a Director of the company. DAY, Peter is a Director of the company. Secretary MCCOLLUM, Anglea Jean has been resigned. Director TAYLOR, Martyn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAY, Peter
Appointed Date: 26 July 2000

Director
DAY, Kevin
Appointed Date: 26 July 2000
55 years old

Director
DAY, Peter
Appointed Date: 26 July 2000
83 years old

Resigned Directors

Secretary
MCCOLLUM, Anglea Jean
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
TAYLOR, Martyn
Resigned: 26 July 2000
Appointed Date: 26 July 2000
70 years old

Persons With Significant Control

Mr Kevin Day
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Day
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAY'S PROPERTIES (SUSSEX) LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 26 July 2016 with updates
10 Mar 2016
Registered office address changed from Victoria Works, Victoria Road Bexhill-on-Sea East Sussex TN39 3PD to 159 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4TE on 10 March 2016
06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 53 more events
08 Aug 2000
New director appointed
01 Aug 2000
Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100
01 Aug 2000
Director resigned
01 Aug 2000
Secretary resigned
26 Jul 2000
Incorporation

DAY'S PROPERTIES (SUSSEX) LIMITED Charges

18 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 43 windsor road bexhill on sea east sussex.
5 December 2006
Legal charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 3 43 wilton road bexhill on sea east sussex.
22 September 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 33 windsor road bexhill on sea east sussex.
21 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a willowfield square eastbourne east sussex.
5 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: First floor flat 4 raveena terminus road bexhill on sea and…
9 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 45 the glades bexhill on sea east sussex.
16 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 2 ferrers house 13 park road bexhill on sea east sussex.
15 December 2004
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 78 broad road willingdon east sussex.
13 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 4 13 park road bexhill on sea east sussex.
13 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 93A reginald road bexhill on sea east sussex.
14 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property being 81 ashdown road bexhill on sea east…
20 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 ferrers house 13 park road bexhill on sea t/no:…
28 March 2001
Legal charge
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H 93A reginald road bexhill-on-sea east sussex. T/no…