Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRAMAR HOUSE (EASTBOURNE) LIMITED
Company Information for

MIRAMAR HOUSE (EASTBOURNE) LIMITED

7 - 9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA,
Company Registration Number
04641026
Private Limited Company
Active

Company Overview

About Miramar House (eastbourne) Ltd
MIRAMAR HOUSE (EASTBOURNE) LIMITED was founded on 2003-01-17 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Miramar House (eastbourne) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIRAMAR HOUSE (EASTBOURNE) LIMITED
 
Legal Registered Office
7 - 9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
Other companies in BN21
 
Filing Information
Company Number 04641026
Company ID Number 04641026
Date formed 2003-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRAMAR HOUSE (EASTBOURNE) LIMITED
The accountancy firm based at this address is HUMPHREY TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIRAMAR HOUSE (EASTBOURNE) LIMITED

Current Directors
Officer Role Date Appointed
CARLTON PROPERTY MANAGEMENT LTD
Company Secretary 2015-04-01
MICHAEL JOHN GIRLING
Director 2017-05-13
ROBERT STEPHEN HAMP
Director 2014-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH RIDLEY
Director 2010-07-30 2017-05-13
RAYMOND MICHAEL WOOD
Director 2003-01-17 2016-12-20
CAROL LESLEY PEARCE
Company Secretary 2003-02-14 2015-03-31
MORDAUNT ROBERT MAULEVERER CRACROFT
Director 2005-06-22 2010-08-12
FAY SUSANNE CRACROFT
Director 2003-01-17 2010-03-17
PETRUS HENDRIKUS ANTONIUS VAN HULSEN
Director 2003-01-17 2005-06-22
RAYMOND MICHAEL WOOD
Company Secretary 2003-01-17 2003-02-07
STL SECRETARIES LTD.
Nominated Secretary 2003-01-17 2003-01-17
STL DIRECTORS LTD.
Nominated Director 2003-01-17 2003-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLTON PROPERTY MANAGEMENT LTD MERCURY HOUSE RTM COMPANY LTD Company Secretary 2018-02-15 CURRENT 2017-05-16 Active
CARLTON PROPERTY MANAGEMENT LTD 20 CHARLES ROAD FREEHOLD LTD Company Secretary 2017-11-07 CURRENT 2015-07-07 Active
CARLTON PROPERTY MANAGEMENT LTD 10 ESPLANADE RTM COMPANY LIMITED Company Secretary 2017-05-10 CURRENT 2016-12-19 Active
CARLTON PROPERTY MANAGEMENT LTD DE WALDEN COURT (EASTBOURNE) LIMITED Company Secretary 2015-12-09 CURRENT 2005-06-14 Active
CARLTON PROPERTY MANAGEMENT LTD 44 BRUNSWICK PLACE (HOVE) LIMITED Company Secretary 2015-11-03 CURRENT 2012-05-21 Active
CARLTON PROPERTY MANAGEMENT LTD THE RESIDENTS ASSOCIATION OF TEN SUSSEX SQUARE LIMITED Company Secretary 2015-05-22 CURRENT 1988-04-08 Active
CARLTON PROPERTY MANAGEMENT LTD BERESFORD COURT RTM COMPANY LIMITED Company Secretary 2015-02-12 CURRENT 2014-07-09 Active
CARLTON PROPERTY MANAGEMENT LTD 16 MEADS STREET (FREEHOLD) LIMITED Company Secretary 2012-11-05 CURRENT 2009-02-16 Active
ROBERT STEPHEN HAMP PLANET JUPITER LIMITED Director 2015-09-18 CURRENT 2015-09-18 Liquidation
ROBERT STEPHEN HAMP AMAZON BANKS LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2017-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-23CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20Director's details changed for Robert Stephen Hamp on 2021-04-05
2022-01-20Change of details for Mr Robert Stephen Hamp as a person with significant control on 2021-04-05
2022-01-20CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-20PSC04Change of details for Mr Robert Stephen Hamp as a person with significant control on 2021-04-05
2022-01-20CH01Director's details changed for Robert Stephen Hamp on 2021-04-05
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM 90 Whyteleafe Road Caterham CR3 5EF England
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 7 Gildredge Road Eastbourne East Sussex BN21 4RB
2019-05-14TM02Termination of appointment of Carlton Property Management Ltd on 2019-05-01
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GIRLING
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEPHEN HAMP
2018-01-29PSC09Withdrawal of a person with significant control statement on 2018-01-29
2017-08-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN GIRLING
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RIDLEY
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHAEL WOOD
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-21AR0117/01/16 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-20AP04Appointment of Carlton Property Management Ltd as company secretary on 2015-04-01
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
2015-04-13TM02Termination of appointment of Carol Lesley Pearce on 2015-03-31
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED ROBERT STEPHEN HAMP
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-29AR0117/01/14 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-18AR0117/01/13 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 TOTAL EXEMPTION FULL
2012-01-24AR0117/01/12 FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM DYKE HOUSE 110 SOUTH STREET EASTBOURNE BN21 4LZ
2011-06-07AA31/12/10 TOTAL EXEMPTION FULL
2011-01-20AR0117/01/11 FULL LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FAY CRACROFT
2010-09-15AP01DIRECTOR APPOINTED KEITH RIDLEY
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MORDAUNT CRACROFT
2010-08-12AA31/12/09 TOTAL EXEMPTION FULL
2010-03-17AR0117/01/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL WOOD / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MORDAUNT ROBERT MAULEVERER CRACROFT / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY SUSANNE CRACROFT / 17/03/2010
2009-05-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-22AA31/12/07 TOTAL EXEMPTION FULL
2008-02-04363sRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-31288bSECRETARY RESIGNED
2003-08-26225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-07-13287REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 35-37 GILDREDGE ROAD EASTBOURNE BN21 4RX
2003-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288bSECRETARY RESIGNED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288bDIRECTOR RESIGNED
2003-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MIRAMAR HOUSE (EASTBOURNE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRAMAR HOUSE (EASTBOURNE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIRAMAR HOUSE (EASTBOURNE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRAMAR HOUSE (EASTBOURNE) LIMITED

Intangible Assets
Patents
We have not found any records of MIRAMAR HOUSE (EASTBOURNE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRAMAR HOUSE (EASTBOURNE) LIMITED
Trademarks
We have not found any records of MIRAMAR HOUSE (EASTBOURNE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRAMAR HOUSE (EASTBOURNE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MIRAMAR HOUSE (EASTBOURNE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MIRAMAR HOUSE (EASTBOURNE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRAMAR HOUSE (EASTBOURNE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRAMAR HOUSE (EASTBOURNE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.