49 MANOR ROAD RESIDENTS ASSOCIATION LTD

Register to unlock more data on OkredoRegister

49 MANOR ROAD RESIDENTS ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800286

Incorporation date

02/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

49 Manor Road, Bexhill On Sea, East Sussex TN40 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1999)
dot icon17/04/2026
Micro company accounts made up to 2025-07-31
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon15/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/12/2024
Confirmation statement made on 2024-11-11 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon26/08/2023
Termination of appointment of Steven Andrew Patmore as a director on 2023-08-26
dot icon26/08/2023
Appointment of Mr John Michael Stefanowski as a director on 2023-08-26
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon17/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-07-31
dot icon14/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon17/10/2021
Appointment of Ms Rounaq Jhahaan Uddin as a director on 2021-09-21
dot icon17/10/2021
Appointment of Mr Thomas Christopher Llewellyn-Jones as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Coral Tanner as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Ian Harmer as a director on 2021-09-21
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon28/10/2020
Appointment of Mr Steven Andrew Patmore as a director on 2020-10-12
dot icon28/10/2020
Termination of appointment of Terra Firma Living Limited as a director on 2020-10-12
dot icon28/09/2020
Micro company accounts made up to 2020-07-31
dot icon11/12/2019
Micro company accounts made up to 2019-07-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon12/10/2019
Appointment of Terra Firma Living Limited as a director on 2019-09-19
dot icon01/10/2019
Termination of appointment of Steve Gibbs as a director on 2019-09-13
dot icon04/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-07-31
dot icon16/08/2018
Appointment of Mr Steve Gibbs as a director on 2018-08-16
dot icon10/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon08/03/2018
Micro company accounts made up to 2017-07-31
dot icon02/03/2018
Appointment of Miss Coral Tanner as a director on 2018-02-23
dot icon01/03/2018
Termination of appointment of Julia Mcdaid as a director on 2018-02-23
dot icon06/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon22/06/2017
Termination of appointment of Albert Kahlow as a director on 2017-05-17
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/02/2017
Appointment of Kaye Gabriel as a director on 2016-12-16
dot icon31/12/2016
Termination of appointment of Karl Jon Bassett as a secretary on 2016-12-16
dot icon31/12/2016
Termination of appointment of Karl Jon Bassett as a director on 2016-12-16
dot icon25/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon25/07/2016
Director's details changed for Julia Mcdaid on 2016-06-27
dot icon11/05/2016
Appointment of Ian Harmer as a director on 2016-04-23
dot icon11/05/2016
Termination of appointment of Anthony Richard Lytton Higginson as a director on 2016-03-24
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon29/07/2015
Director's details changed for Karl Jon Bassett on 2015-07-28
dot icon28/07/2015
Director's details changed for Anthony Richard Lytton Higginson on 2015-07-28
dot icon08/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon02/03/2011
Appointment of Anthony Richard Lytton Higginson as a director
dot icon02/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon17/01/2011
Termination of appointment of John Bishop as a director
dot icon27/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon27/07/2010
Director's details changed for John Nathan Bishop on 2010-07-02
dot icon27/07/2010
Director's details changed for Albert Kahlow on 2010-07-02
dot icon27/07/2010
Director's details changed for Karl Jon Bassett on 2010-07-02
dot icon22/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 02/07/09; full list of members
dot icon09/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 02/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / julia mcdaid / 11/02/2008
dot icon15/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 02/07/07; full list of members
dot icon15/05/2007
New director appointed
dot icon21/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon22/12/2006
Director resigned
dot icon27/07/2006
Return made up to 02/07/06; full list of members
dot icon07/02/2006
New director appointed
dot icon11/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon28/09/2005
Secretary resigned;director resigned
dot icon28/09/2005
New secretary appointed
dot icon02/07/2005
Return made up to 02/07/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon25/10/2004
Return made up to 02/07/04; change of members
dot icon01/10/2004
Secretary resigned
dot icon30/09/2004
New director appointed
dot icon10/09/2004
Registered office changed on 10/09/04 from: 23 havelock road hastings east sussex TN34 1BP
dot icon10/09/2004
Director resigned
dot icon01/09/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon10/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
New secretary appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Return made up to 02/07/03; full list of members
dot icon07/07/2003
New director appointed
dot icon10/06/2003
Secretary resigned;director resigned
dot icon10/06/2003
New secretary appointed
dot icon06/03/2003
New director appointed
dot icon08/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon18/07/2002
Return made up to 02/07/02; full list of members
dot icon11/07/2002
Director resigned
dot icon31/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon09/05/2002
Ad 18/04/02--------- £ si 2@1=2 £ ic 2/4
dot icon06/09/2001
Return made up to 02/07/01; full list of members
dot icon31/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon12/06/2001
Registered office changed on 12/06/01 from: 4 brookside avenue polegate east sussex BN26 6DL
dot icon31/05/2001
Registered office changed on 31/05/01 from: archer house britland estate, northbourne road, eastbourne east sussex BN22 8PW
dot icon31/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon31/05/2001
New director appointed
dot icon06/09/2000
Director resigned
dot icon08/08/2000
Return made up to 02/07/00; full list of members
dot icon08/08/2000
Secretary resigned
dot icon07/08/2000
New secretary appointed;new director appointed
dot icon02/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.44K
-
0.00
-
-
2022
4
4.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewellyn-Jones, Thomas Christopher
Director
30/09/2021 - Present
-
Hill, Peter Dominic
Director
02/07/1999 - 31/07/2000
107
Bishop, John Nathan
Director
26/08/2004 - 21/12/2010
4
Cockings, Mervyn Carl
Secretary
23/05/2003 - 18/11/2003
-
Cohen, Darran Michael
Secretary
18/11/2003 - 01/07/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 49 MANOR ROAD RESIDENTS ASSOCIATION LTD

49 MANOR ROAD RESIDENTS ASSOCIATION LTD is an(a) Active company incorporated on 02/07/1999 with the registered office located at 49 Manor Road, Bexhill On Sea, East Sussex TN40 1SN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 49 MANOR ROAD RESIDENTS ASSOCIATION LTD?

toggle

49 MANOR ROAD RESIDENTS ASSOCIATION LTD is currently Active. It was registered on 02/07/1999 .

Where is 49 MANOR ROAD RESIDENTS ASSOCIATION LTD located?

toggle

49 MANOR ROAD RESIDENTS ASSOCIATION LTD is registered at 49 Manor Road, Bexhill On Sea, East Sussex TN40 1SN.

What does 49 MANOR ROAD RESIDENTS ASSOCIATION LTD do?

toggle

49 MANOR ROAD RESIDENTS ASSOCIATION LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 49 MANOR ROAD RESIDENTS ASSOCIATION LTD?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-07-31.