ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED

ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00987097
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    C/O Friston House
    Dittons Business Park
    BN26 6HY Polegate
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    4 pagesAA

    Appointment of Mr Meirion Lloyd Roberts as a director on Apr 24, 2026

    2 pagesAP01

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Meirion Lloyd Roberts as a director on Mar 11, 2026

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to C/O Friston House Dittons Business Park Polegate BN26 6HY on Jan 08, 2024

    1 pagesAD01

    Appointment of Southdown Estates Ltd as a secretary on Jan 01, 2024

    2 pagesAP04

    Termination of appointment of Carol Lesley Pearce as a secretary on Jan 03, 2024

    1 pagesTM02

    Appointment of Mr Gavin John Whippy as a director on Nov 13, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Stanley as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Jacqueline Heather Vincent as a director on Aug 01, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Betty Margaret Jenner as a director on Jul 26, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Meirion Lloyd Roberts as a director on Oct 28, 2021

    2 pagesAP01

    Appointment of Mr Ian Martin Turner as a director on Oct 28, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Eoin Mor Macgillivray as a director on May 05, 2021

    1 pagesTM01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    7 pagesAA

    Who are the officers of ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTHDOWN ESTATES LTD
    Dittons Business Park
    BN26 6HY Polegate
    Friston House
    England
    Secretary
    Dittons Business Park
    BN26 6HY Polegate
    Friston House
    England
    Identification TypeUK Limited Company
    Registration Number11799384
    266681870001
    ROBERTS, Meirion Lloyd
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    Director
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    EnglandBritish204296140002
    STANLEY, Nicholas
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    Director
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    United KingdomBritish271678270001
    TURNER, Ian Martin
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    Director
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    EnglandBritish151722420001
    WHIPPY, Gavin John
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    Director
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    EnglandBritish75506070003
    ALLEN, Michael Bernard
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    Secretary
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    British43353520001
    PEARCE, Carol Lesley
    29 Compton Place Road
    BN21 1EB Eastbourne
    Peregrine House
    East Sussex
    Secretary
    29 Compton Place Road
    BN21 1EB Eastbourne
    Peregrine House
    East Sussex
    British156896490001
    ROSS, John Keith
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    Secretary
    100 South Street
    BN21 4QJ Eastbourne
    East Sussex
    British75049170002
    SIBSON, Geoffrey Walter
    14 Colonel Stevens Court
    BN20 7HD Eastbourne
    East Sussex
    Secretary
    14 Colonel Stevens Court
    BN20 7HD Eastbourne
    East Sussex
    British74787810001
    COSEC MANAGEMENT SERVICES LIMITED
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    Secretary
    The Gardens Office Village
    PO16 8SS Fareham
    2
    Hampshire
    136446990002
    ALLEN, Jean Dorothy
    Flat 14 Colonel Stevens Court
    10a Granville Road
    BN20 7HD Eastbourne
    East Sussex
    Director
    Flat 14 Colonel Stevens Court
    10a Granville Road
    BN20 7HD Eastbourne
    East Sussex
    British7129520002
    CARTER, Peter Allan
    Flat 63b St Anne's
    Prideaux Road
    BN21 2NE Eastbourne
    East Sussex
    Director
    Flat 63b St Anne's
    Prideaux Road
    BN21 2NE Eastbourne
    East Sussex
    United KingdomBritish56596610001
    GREEN, Yvonne Quartermaine
    29 Compton Place Road
    BN21 1EB Eastbourne
    Peregrine House
    East Sussex
    Director
    29 Compton Place Road
    BN21 1EB Eastbourne
    Peregrine House
    East Sussex
    United KingdomBritish56596520001
    GREEN, Yvonne Quartermaine
    Flat 63a St Anne's
    Prideaux Road
    BN21 2NE Eastbourne
    East Sussex
    Director
    Flat 63a St Anne's
    Prideaux Road
    BN21 2NE Eastbourne
    East Sussex
    United KingdomBritish56596520001
    JENNER, Betty Margaret
    Prideaux Road
    BN21 2NE Eastbourne
    61b St Annes
    East Sussex
    England
    Director
    Prideaux Road
    BN21 2NE Eastbourne
    61b St Annes
    East Sussex
    England
    EnglandBritish161584320002
    JENNER, Betty Margaret
    Flat 61b St Anne's
    Prideaux Road
    BN21 2NE Eastbourne
    East Sussex
    Director
    Flat 61b St Anne's
    Prideaux Road
    BN21 2NE Eastbourne
    East Sussex
    EnglandBritish161584320002
    MACGILLIVRAY, Eoin Mor
    16 Deneside
    BN20 0JG East Dean
    Southlea Lodge
    East Sussex
    United Kingdom
    Director
    16 Deneside
    BN20 0JG East Dean
    Southlea Lodge
    East Sussex
    United Kingdom
    United KingdomBritish113683530002
    MAXFIELD, Kevin
    57 Pashley Road
    BN20 8EA Eastbourne
    East Sussex
    Director
    57 Pashley Road
    BN20 8EA Eastbourne
    East Sussex
    British7296960001
    ROBERTS, Meirion Lloyd
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    Director
    Dittons Business Park
    BN26 6HY Polegate
    C/O Friston House
    United Kingdom
    EnglandBritish204296140002
    SIBSON, Geoffrey Walter
    14 Colonel Stevens Court
    BN20 7HD Eastbourne
    East Sussex
    Director
    14 Colonel Stevens Court
    BN20 7HD Eastbourne
    East Sussex
    United KingdomBritish74787810001
    TURNER, Ian Martin
    Prideaux Road
    BN21 2NE Eastbourne
    Flat 59 St Anne's
    Director
    Prideaux Road
    BN21 2NE Eastbourne
    Flat 59 St Anne's
    EnglandBritish151722420001
    VINCENT, Jacqueline Heather
    Prideaux Road
    BN21 2NE Eastbourne
    61a St Annes
    East Sussex
    England
    Director
    Prideaux Road
    BN21 2NE Eastbourne
    61a St Annes
    East Sussex
    England
    EnglandBritish168808880001

    What are the latest statements on persons with significant control for ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0