BRITTANY COURT (BEXHILL) LIMITED - EAST SUSSEX


Company Profile Company Filings

Overview

BRITTANY COURT (BEXHILL) LIMITED is a Private Limited Company from EAST SUSSEX UNITED KINGDOM and has the status: Active.
BRITTANY COURT (BEXHILL) LIMITED was incorporated 61 years ago on 24/07/1962 and has the registered number: 00730707. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/12/2024.

BRITTANY COURT (BEXHILL) LIMITED - EAST SUSSEX

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 3 25/03/2023 25/12/2024

Registered Office

TN39 3JD
17 17 SACKVILLE ROAD
EAST SUSSEX
TN39 3JD
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

TN39 3JD
UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RONALD CHARLES AYLWARD Aug 1930 British Director 1999-08-16 CURRENT
GRAEME JOHN Secretary 2015-06-23 CURRENT
DAVID KNIGHT Dec 1960 British Director 2007-09-24 CURRENT
MRS MARGARET DAWN BUSHNELL Jan 1940 British Director 2018-05-15 CURRENT
MRS MANDY COLLINS Jan 1962 British Director 2018-05-15 CURRENT
MRS JANE CORIN Jul 1962 British Director 2020-07-07 CURRENT
MR MARK LEE CURTIS Dec 1967 British Director 2018-05-15 CURRENT
MR JAMIE GOODWIN Apr 1992 British Director 2019-11-01 CURRENT
AYDIN MUSTAFA HASIRCI Dec 1942 Turkish,British Director 2003-05-09 CURRENT
SEMA HASIRCI Feb 1953 Turkish Director 2003-05-09 CURRENT
ALAN ROBERT PAGE Feb 1945 British Director 1998-07-31 CURRENT
MR MALCOLM JOHN HUTCHISON Jul 1955 British Director 2018-05-15 CURRENT
ALAN JAMES PALMER Mar 1983 British Director 2018-05-15 CURRENT
MR ALAN MICHAEL PANTHER Mar 1966 British Director 2018-05-15 CURRENT
NEIL WILLIAM SMITH Mar 1944 British Director 2002-04-11 CURRENT
JOHN WILLIAM WATSON Aug 1951 British Director 2008-10-30 CURRENT
MR JEFFREY WILKIN Jan 1948 British Director 2018-05-15 CURRENT
DENZIL ERNEST KIEFT Jan 1920 British Director 1997-08-01 UNTIL 2015-04-01 RESIGNED
STANLEY BROAD Jun 1917 British Director 1995-05-17 UNTIL 2005-05-13 RESIGNED
MRS PATRICIA BEATRICE DE CATES May 1925 British Director RESIGNED
ANNETTE ELIZABETH JANE KIEFT Jun 1926 British Director 1997-08-01 UNTIL 2006-06-05 RESIGNED
MR JOHN SINCLAIR HUGHES-COOPER Dec 1919 British Director 1991-05-31 UNTIL 2000-05-30 RESIGNED
MRS WINIFRED ALICE HEALY British Director RESIGNED
MRS VERA HAMMONDS Nov 1914 British Director RESIGNED
WENDY JANICE GRINDLE May 1949 British Director 1997-09-10 UNTIL 2006-06-05 RESIGNED
MISS SALLY ANNE HUGHES-COOPER Aug 1959 British Director 1991-05-31 UNTIL 2000-05-30 RESIGNED
JANE MADELEINE FEARNLEY WHITTINGSTALL British Secretary 1999-06-16 UNTIL 1999-08-27 RESIGNED
MRS WINIFRED ALICE HEALY British Secretary RESIGNED
MR GEORGE SIMPSON-TURNER British Secretary 1992-05-20 UNTIL 1995-05-17 RESIGNED
ANNETTE ELIZABETH JANE KIEFT Jun 1926 British Secretary 1999-08-27 UNTIL 2005-10-22 RESIGNED
ANNETTE ELIZABETH JANE KIEFT Jun 1926 British Secretary 1997-10-23 UNTIL 1999-06-16 RESIGNED
MRS IRENE ELIZABETH SMITH British Secretary 2005-10-22 UNTIL 2015-06-23 RESIGNED
JOAN BETTY TALLEY Sep 1920 British Secretary 1995-05-17 UNTIL 1997-10-14 RESIGNED
MISS JESSIE SANDERS ROBERTSON Jan 1911 British Director RESIGNED
ELSIE JOAN BURSBY Aug 1919 British Director 2004-07-07 UNTIL 2011-05-19 RESIGNED
WENDY AYLWARD Jun 1934 British Director 2011-05-19 UNTIL 2015-04-01 RESIGNED
MRS FLORENCE JANE CASWELL Feb 1904 British Director RESIGNED
ARNOLD CHARLES REGINALD SADLER Oct 1916 British Director 1995-05-17 UNTIL 1996-11-29 RESIGNED
MR KENNETH GEORGE SEAGER Feb 1920 British Director RESIGNED
HELEN IRENE BROAD Mar 1923 British Director 1995-05-17 UNTIL 1996-09-10 RESIGNED
SIDNEY CHARLES GRINDLE Oct 1943 British Director 1997-09-10 UNTIL 2006-06-05 RESIGNED
MRS DOROTHY EMILY SEAGER Aug 1922 British Director RESIGNED
JULIA MCDAID Nov 1963 British Director 2004-10-08 UNTIL 2015-04-01 RESIGNED
MRS MILBOURNE RIDLEY Oct 1903 British Director RESIGNED
DAWN PAULINE PARSONS Oct 1937 British Director 1997-10-22 UNTIL 2006-08-23 RESIGNED
ALLAN JAMES PARSONS Oct 1926 British Director 1997-10-22 UNTIL 2006-08-23 RESIGNED
MR ARTHUR HUBERT SCRIVENER OKEEFFE Oct 1919 British Director RESIGNED
MRS MILLICENT MAUD NEEDES Aug 1905 British Director RESIGNED
MR MICHAEL JAMES DAVIDSON OGILVIE Aug 1955 British Director 2004-10-08 UNTIL 2015-04-01 RESIGNED
JOSEPHINE MERRILL Feb 1944 British Director 2011-05-19 UNTIL 2015-04-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOIRA HOUSE SCHOOL LIMITED LONDON ... FULL 85200 - Primary education
BRYTERARD LIMITED BEXHILL ON SEA Active DORMANT 98000 - Residents property management
FRENTICE LIMITED EASTBOURNE Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE SUNSHINE COAST LIMITED EAST SUSSEX Dissolved... 96090 - Other service activities n.e.c.
GEMINUS1 LTD EAST SUSSEX Dissolved... TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
THE RESULTS FACTORY LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE PAYROLL TEAM LIMITED EAST SUSSEX Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE PROFIT TEAM LIMITED EAST SUSSEX Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WEALTH IMPROVEMENT NETWORK LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OBC THE ACCOUNTANTS LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
MASTER EIGHT LTD EASTBOURNE ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
EAST SUSSEX OUT PATIENTS PRIVATE LIMITED EASTBOURNE Dissolved... DORMANT 86210 - General medical practice activities
WEALTH IMPROVEMENT PLANNING LIMITED EASTBOURNE Active DORMANT 99999 - Dormant Company
METEOVUE LIMITED EASTBOURNE Dissolved... TOTAL EXEMPTION SMALL 63110 - Data processing, hosting and related activities
DOCS (SOUTH EAST) LTD EASTBOURNE Dissolved... DORMANT 99999 - Dormant Company
AJ PALMER CONSULTANCY LIMITED BEXHILL-ON-SEA UNITED KINGDOM Dissolved... MICRO ENTITY 45111 - Sale of new cars and light motor vehicles
MOTOR FUNDERS LTD BEXHILL-ON-SEA UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
XYNAMO 5 LIMITED EASTBOURNE ENGLAND Active AUDIT EXEMPTION SUBSI 69201 - Accounting and auditing activities
XYNAMO 4 OUTSOURCING LIMITED EASTBOURNE ENGLAND Dissolved... MICRO ENTITY 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
Brittany Court (Bexhill) Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-19 25-03-2023 £9,507 Cash £1,215 equity
Brittany Court (Bexhill) Limited - Accounts to registrar (filleted) - small 22.3 2022-12-21 25-03-2022 £15,704 Cash £1,215 equity
Brittany Court (Bexhill) Limited - Accounts to registrar (filleted) - small 18.2 2021-12-21 25-03-2021 £18,770 Cash £1,215 equity
Brittany Court (Bexhill) Limited - Accounts to registrar (filleted) - small 18.2 2021-03-26 25-03-2020 £24,436 Cash £1,215 equity
Brittany Court (Bexhill) Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 25-03-2019 £20,702 Cash £1,215 equity
Brittany Court (Bexhill) Limited - Accounts to registrar (filleted) - small 18.2 2018-10-09 25-03-2018 £11,719 Cash £1,215 equity
Brittany Court (Bexhill) Limited - Accounts to registrar (filleted) - small 17.3 2017-12-08 25-03-2017 £11,523 Cash £1,215 equity
Brittany Court (Bexhill) Limited - Abbreviated accounts 16.3 2016-12-20 25-03-2016 £8,950 Cash £1,215 equity
Brittany Court (Bexhill) Limited - Limited company - abbreviated - 11.6 2014-10-23 25-03-2014 £8,405 Cash £1,215 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORBEX LIMITED BEXHILL-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
HATTENHOLM INVESTMENTS LIMITED SUSSEX Active MICRO ENTITY 98000 - Residents property management
KEWHURST MANOR LIMITED EAST SUSSEX Active MICRO ENTITY 98000 - Residents property management
GALLEY HILL FREEHOLD COMPANY LIMITED EAST SUSSEX Active MICRO ENTITY 98000 - Residents property management
LYNWOOD COURT RESIDENTS ASSOCIATION LIMITED BEXHILL-ON-SEA UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GRAND COURT (ST LEONARDS ON SEA) LIMITED BEXHILL-ON-SEA UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PELHAM INVESTMENT LTD BEXHILL-ON-SEA UNITED KINGDOM Active DORMANT 98000 - Residents property management
RIDER INTERNATIONAL TRANSPORT LTD BEXHILL ON SEA UNITED KINGDOM Active NO ACCOUNTS FILED 49410 - Freight transport by road
SHREE GANESH N&R LTD BEXHILL-ON-SEA ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
COFFEE FOR FRIENDS LIMITED BEXHILL-ON-SEA ENGLAND Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes