EAST VIEW HOUSING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EAST VIEW HOUSING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03523298

Incorporation date

06/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Amherst Road, Bexhill-On-Sea, East Sussex TN40 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1998)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/01/2019
Registered office address changed from Unit 11 Wainwright Close St. Leonards-on-Sea East Sussex TN38 9PP to 1a Amherst Road Bexhill-on-Sea East Sussex TN40 1QH on 2019-01-28
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Appointment of Mrs Beverley Jayne Morgan as a director on 2017-08-01
dot icon01/08/2017
Appointment of Mr Timothy Peter King as a director on 2017-08-01
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Termination of appointment of Kenneth Dutton Turner as a director on 2016-09-01
dot icon23/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon10/03/2016
Registration of charge 035232980008, created on 2016-03-07
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon25/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon25/03/2011
Director's details changed for Mrs Claire Elizabeth Sayer on 2010-07-01
dot icon25/03/2011
Secretary's details changed for Mrs Claire Elizabeth Sayer on 2010-07-01
dot icon25/03/2011
Director's details changed for Mr Edward Charles Sayer on 2010-07-01
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/04/2010
Director's details changed for Kenneth Dutton Turner on 2009-10-01
dot icon26/04/2010
Director's details changed for Edward Charles Sayer on 2009-10-01
dot icon26/04/2010
Director's details changed for Claire Elizabeth Sayer on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 06/03/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2008
Return made up to 06/03/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Ad 30/11/07--------- £ si 20@1=20 £ ic 100/120
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon30/04/2007
Return made up to 06/03/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 06/03/06; full list of members
dot icon17/03/2006
Location of register of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/08/2005
Registered office changed on 24/08/05 from: 28 wilton road bexhill on sea east sussex TN40 1EZ
dot icon13/04/2005
Return made up to 06/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 06/03/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/03/2003
Return made up to 06/03/03; full list of members
dot icon20/03/2002
Return made up to 06/03/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 06/03/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Return made up to 06/03/00; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Particulars of mortgage/charge
dot icon26/03/1999
New director appointed
dot icon22/03/1999
Return made up to 06/03/99; full list of members
dot icon20/11/1998
Particulars of mortgage/charge
dot icon17/08/1998
Registered office changed on 17/08/98 from: 28 wilton road bexhill on sea east sussex
dot icon17/08/1998
New secretary appointed;new director appointed
dot icon17/08/1998
New director appointed
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
Registered office changed on 22/06/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon14/04/1998
Ad 10/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

89
2023
change arrow icon-34.89 % *

* during past year

Cash in Bank

£394,390.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
104
689.93K
-
0.00
588.36K
-
2022
95
647.40K
-
0.00
605.73K
-
2023
89
512.87K
-
0.00
394.39K
-
2023
89
512.87K
-
0.00
394.39K
-

Employees

2023

Employees

89 Descended-6 % *

Net Assets(GBP)

512.87K £Descended-20.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

394.39K £Descended-34.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayer, Edward Charles
Director
07/03/1998 - Present
-
Sayer, Claire Elizabeth
Director
07/03/1998 - Present
-
Morgan, Beverley Jayne
Director
01/08/2017 - Present
-
King, Timothy Peter
Director
01/08/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EAST VIEW HOUSING MANAGEMENT LIMITED

EAST VIEW HOUSING MANAGEMENT LIMITED is an(a) Active company incorporated on 06/03/1998 with the registered office located at 1a Amherst Road, Bexhill-On-Sea, East Sussex TN40 1QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST VIEW HOUSING MANAGEMENT LIMITED?

toggle

EAST VIEW HOUSING MANAGEMENT LIMITED is currently Active. It was registered on 06/03/1998 .

Where is EAST VIEW HOUSING MANAGEMENT LIMITED located?

toggle

EAST VIEW HOUSING MANAGEMENT LIMITED is registered at 1a Amherst Road, Bexhill-On-Sea, East Sussex TN40 1QH.

What does EAST VIEW HOUSING MANAGEMENT LIMITED do?

toggle

EAST VIEW HOUSING MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does EAST VIEW HOUSING MANAGEMENT LIMITED have?

toggle

EAST VIEW HOUSING MANAGEMENT LIMITED had 89 employees in 2023.

What is the latest filing for EAST VIEW HOUSING MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.