EANSWYTHE HOUSE RESIDENTS LIMITED
KENT

Hellopages » Kent » Shepway » CT20 1LZ

Company number 01547336
Status Active
Incorporation Date 25 February 1981
Company Type Private Limited Company
Address 83-85 HARBOUR WAY, FOLKESTONE, KENT, CT20 1LZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of Mrs Doreen Rose Kneller as a secretary on 1 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EANSWYTHE HOUSE RESIDENTS LIMITED are www.eanswythehouseresidents.co.uk, and www.eanswythe-house-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Folkestone West Rail Station is 1.4 miles; to Sandling Rail Station is 5.2 miles; to Dover Priory Rail Station is 6 miles; to Shepherds Well Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eanswythe House Residents Limited is a Private Limited Company. The company registration number is 01547336. Eanswythe House Residents Limited has been working since 25 February 1981. The present status of the company is Active. The registered address of Eanswythe House Residents Limited is 83 85 Harbour Way Folkestone Kent Ct20 1lz. The company`s financial liabilities are £6.03k. It is £0.07k against last year. And the total assets are £6.28k, which is £0.07k against last year. KNELLER, Doreen Rose is a Secretary of the company. DEBAERE, Ethel Jacqueline Julia is a Director of the company. KNELLER, Doreen Rose, Company Secretary is a Director of the company. Secretary CUSSENS, Matthew Graham has been resigned. Secretary EILES, Frank Henry has been resigned. Secretary WOOD, Frederick Joseph Stephen has been resigned. Director EILES, Frank Henry has been resigned. Director EILES, Jean Mary has been resigned. Director HUGHES, Kathleen Mary has been resigned. Director HUGHES, Kathleen Mary has been resigned. Director JOYCE, Browne has been resigned. Director KNELLER, Doreen Rose, Company Secretary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


eanswythe house residents Key Finiance

LIABILITIES £6.03k
+1%
CASH n/a
TOTAL ASSETS £6.28k
+1%
All Financial Figures

Current Directors

Secretary
KNELLER, Doreen Rose
Appointed Date: 01 July 2016

Director
DEBAERE, Ethel Jacqueline Julia
Appointed Date: 15 April 1992
70 years old

Director
KNELLER, Doreen Rose, Company Secretary
Appointed Date: 06 June 2014
79 years old

Resigned Directors

Secretary
CUSSENS, Matthew Graham
Resigned: 14 March 2016
Appointed Date: 14 October 2002

Secretary
EILES, Frank Henry
Resigned: 11 March 1995

Secretary
WOOD, Frederick Joseph Stephen
Resigned: 14 October 2002
Appointed Date: 11 March 1995

Director
EILES, Frank Henry
Resigned: 11 March 1995
109 years old

Director
EILES, Jean Mary
Resigned: 14 October 2002
99 years old

Director
HUGHES, Kathleen Mary
Resigned: 31 October 2002
Appointed Date: 27 October 1983
104 years old

Director
HUGHES, Kathleen Mary
Resigned: 15 April 1992
104 years old

Director
JOYCE, Browne
Resigned: 15 April 1994
103 years old

Director
KNELLER, Doreen Rose, Company Secretary
Resigned: 03 March 2012
Appointed Date: 14 October 2002
79 years old

Persons With Significant Control

Company Secretary Doreen Rose Kneller
Notified on: 4 October 2016
79 years old
Nature of control: Has significant influence or control

EANSWYTHE HOUSE RESIDENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
04 Oct 2016
Appointment of Mrs Doreen Rose Kneller as a secretary on 1 July 2016
23 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60

15 Mar 2016
Termination of appointment of Matthew Graham Cussens as a secretary on 14 March 2016
...
... and 73 more events
05 Jun 1986
Return made up to 05/05/86; full list of members

05 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

21 May 1986
Return made up to 31/03/86; full list of members

09 May 1986
Full accounts made up to 31 December 1985

17 Apr 1986
Accounts for a dormant company made up to 31 March 1986