ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00987097 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 4 pages | AA | ||
Appointment of Mr Meirion Lloyd Roberts as a director on Apr 24, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Meirion Lloyd Roberts as a director on Mar 11, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Southdown Estates Ltd as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Carol Lesley Pearce as a secretary on Jan 03, 2024 | 1 pages | TM02 | ||
Appointment of Mr Gavin John Whippy as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Stanley as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Heather Vincent as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Betty Margaret Jenner as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Meirion Lloyd Roberts as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Ian Martin Turner as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Eoin Mor Macgillivray as a director on May 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Who are the officers of ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOUTHDOWN ESTATES LTD | Secretary | Dittons Business Park BN26 6HY Polegate Friston House England |
| 266681870001 | ||||||||||
| ROBERTS, Meirion Lloyd | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House United Kingdom | England | British | 204296140002 | |||||||||
| STANLEY, Nicholas | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House United Kingdom | United Kingdom | British | 271678270001 | |||||||||
| TURNER, Ian Martin | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House United Kingdom | England | British | 151722420001 | |||||||||
| WHIPPY, Gavin John | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House United Kingdom | England | British | 75506070003 | |||||||||
| ALLEN, Michael Bernard | Secretary | 100 South Street BN21 4QJ Eastbourne East Sussex | British | 43353520001 | ||||||||||
| PEARCE, Carol Lesley | Secretary | 29 Compton Place Road BN21 1EB Eastbourne Peregrine House East Sussex | British | 156896490001 | ||||||||||
| ROSS, John Keith | Secretary | 100 South Street BN21 4QJ Eastbourne East Sussex | British | 75049170002 | ||||||||||
| SIBSON, Geoffrey Walter | Secretary | 14 Colonel Stevens Court BN20 7HD Eastbourne East Sussex | British | 74787810001 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
| ALLEN, Jean Dorothy | Director | Flat 14 Colonel Stevens Court 10a Granville Road BN20 7HD Eastbourne East Sussex | British | 7129520002 | ||||||||||
| CARTER, Peter Allan | Director | Flat 63b St Anne's Prideaux Road BN21 2NE Eastbourne East Sussex | United Kingdom | British | 56596610001 | |||||||||
| GREEN, Yvonne Quartermaine | Director | 29 Compton Place Road BN21 1EB Eastbourne Peregrine House East Sussex | United Kingdom | British | 56596520001 | |||||||||
| GREEN, Yvonne Quartermaine | Director | Flat 63a St Anne's Prideaux Road BN21 2NE Eastbourne East Sussex | United Kingdom | British | 56596520001 | |||||||||
| JENNER, Betty Margaret | Director | Prideaux Road BN21 2NE Eastbourne 61b St Annes East Sussex England | England | British | 161584320002 | |||||||||
| JENNER, Betty Margaret | Director | Flat 61b St Anne's Prideaux Road BN21 2NE Eastbourne East Sussex | England | British | 161584320002 | |||||||||
| MACGILLIVRAY, Eoin Mor | Director | 16 Deneside BN20 0JG East Dean Southlea Lodge East Sussex United Kingdom | United Kingdom | British | 113683530002 | |||||||||
| MAXFIELD, Kevin | Director | 57 Pashley Road BN20 8EA Eastbourne East Sussex | British | 7296960001 | ||||||||||
| ROBERTS, Meirion Lloyd | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House United Kingdom | England | British | 204296140002 | |||||||||
| SIBSON, Geoffrey Walter | Director | 14 Colonel Stevens Court BN20 7HD Eastbourne East Sussex | United Kingdom | British | 74787810001 | |||||||||
| TURNER, Ian Martin | Director | Prideaux Road BN21 2NE Eastbourne Flat 59 St Anne's | England | British | 151722420001 | |||||||||
| VINCENT, Jacqueline Heather | Director | Prideaux Road BN21 2NE Eastbourne 61a St Annes East Sussex England | England | British | 168808880001 |
What are the latest statements on persons with significant control for ST. ANNE'S EASTBOURNE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | The 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