GRANDCOURT (EASTBOURNE) LIMITED
Overview
| Company Name | GRANDCOURT (EASTBOURNE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01614442 |
| 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 GRANDCOURT (EASTBOURNE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GRANDCOURT (EASTBOURNE) LIMITED located?
| Registered Office Address | 106 South Street BN21 4LZ Eastbourne East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRANDCOURT (EASTBOURNE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FERRITANY LIMITED | Feb 16, 1982 | Feb 16, 1982 |
What are the latest accounts for GRANDCOURT (EASTBOURNE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for GRANDCOURT (EASTBOURNE) LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for GRANDCOURT (EASTBOURNE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 05, 2025 | 4 pages | AA | ||
Termination of appointment of Edward Jeremy Sandle as a director on Sep 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2025 with updates | 9 pages | CS01 | ||
Director's details changed for Mrs Lita Vay Clark-Darby on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Edward Jeremy Sandle on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Denis Griffin on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Julia Mary Lee on Mar 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Charles Cox Limited Denton Island Newhaven East Sussex BN9 9BA England to 106 South Street Eastbourne East Sussex BN21 4LZ on Mar 12, 2025 | 1 pages | AD01 | ||
Register inspection address has been changed from C/O Charles Cox Limited Denton Island Newhaven East Sussex BN9 9BA England to 106 South Street Eastbourne East Sussex BN21 4LZ | 1 pages | AD02 | ||
Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to C/O Charles Cox Limited Denton Island Newhaven East Sussex BN9 9BA | 1 pages | AD02 | ||
Director's details changed for Mrs Lita Vay Clark-Darby on Mar 01, 2025 | 2 pages | CH01 | ||
Registered office address changed from Chantry House 22 Upperton Road Eastbourne BN21 1BF England to C/O Charles Cox Limited Denton Island Newhaven East Sussex BN9 9BA on Mar 07, 2025 | 1 pages | AD01 | ||
Appointment of Charles Cox Limited as a secretary on Mar 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Edward Jeremy Sandle on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Denis Griffin on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Julia Mary Lee on Mar 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Julia Mary Lee on Oct 31, 2024 | 2 pages | CH01 | ||
Termination of appointment of Malcolm Robert White as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Julia Mary Lee as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philip Denis Griffin as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 05, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with updates | 8 pages | CS01 | ||
Appointment of Mrs Lita Vay Clark-Darby as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 05, 2023 | 4 pages | AA | ||
Who are the officers of GRANDCOURT (EASTBOURNE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES COX LIMITED | Secretary | Denton Island BN9 9BA Newhaven C/O Charles Cox Limited East Sussex England |
| 326995710001 | ||||||||||
| CLARK-DARBY, Lita Vay | Director | South Street BN21 4LZ Eastbourne 106 East Sussex United Kingdom | England | British | 261900210002 | |||||||||
| GRIFFIN, Philip Denis | Director | South Street BN21 4LZ Eastbourne 106 East Sussex United Kingdom | England | British | 327719970001 | |||||||||
| LEE, Julia Mary | Director | South Street BN21 4LZ Eastbourne 106 East Sussex United Kingdom | England | British | 327720910002 | |||||||||
| ALLEN, Michael Bernard | Secretary | 100 South Street BN21 4QJ Eastbourne East Sussex | British | 43353520001 | ||||||||||
| DUNN, Leonard James | Secretary | 25 Grand Court King Edwards Parade BN21 4BU Eastbourne East Sussex | British | 40459880001 | ||||||||||
| ROSS, John Keith | Secretary | 100 South Street BN21 4QJ Eastbourne East Sussex | British | 75049170002 | ||||||||||
| THORNE, Ewart George | Secretary | 32 Grand Court BN21 4BX Eastbourne East Sussex | British | 15438230001 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
| SENSIBLE PROPERTY MANAGEMENT LIMITED | Secretary | Hyde Gardens BN21 4PN Eastbourne 8 East Sussex |
| 156023040001 | ||||||||||
| STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | Dyke Road BN1 3FE Brighton Lees House England |
| 203988770002 | ||||||||||
| CLARK-DARBY, Lita Vay | Director | The Avenue BN21 3YA Eastbourne 7-9 East Sussex United Kingdom | England | British | 261900210002 | |||||||||
| COLE, Roy | Director | King Edwards Parade BN21 4BX Eastbourne 31 Grandcourt East Sussex United Kingdom | United Kingdom | British | 181451120001 | |||||||||
| COLE, Roy | Director | Hyde Gardens B21 4PN Eastbourne Sensible Property Management | United Kingdom | British | 181451120001 | |||||||||
| COOP, Alan Edwin | Director | Flat 45 Grand Court King Edward's Parade BN21 4BX Eastbourne East Sussex | British | 120647690001 | ||||||||||
| DAVIES, Lyn | Director | Hyde Gardens B21 4PN Eastbourne Sensible Property Management | United Kingdom | British | 181451430001 | |||||||||
| DAVIES, Lyn | Director | 37 Grand Court King Edwards Parade BN21 4BX Eastbourne East Sussex | United Kingdom | British | 181451430001 | |||||||||
| DUNN, Leonard James | Director | 25 Grand Court King Edwards Parade BN21 4BU Eastbourne East Sussex | British | 40459880001 | ||||||||||
| GILBERTSON, Barry Gordon, Professor | Director | Pricewaterhousecoopers Llp 1 Embankment Place WX2N 6RH London | United Kingdom | British | 112382500001 | |||||||||
| GRANGER, Barbara Evelyn | Director | King Edwards Parade BN21 4BU Eastbourne 5 Grand Court East Sussex | United Kingdom | British | 161313960002 | |||||||||
| GRANGER, Barbara Evelyn | Director | Hyde Gardens B21 4PN Eastbourne Sensible Property Management | United Kingdom | British | 161313960002 | |||||||||
| GRIFFIN, John Clive | Director | King Edwards Parade BN21 4BX Eastbourne 51 Grand Court East Sussex | United Kingdom | British | 189208410001 | |||||||||
| GRIFFIN, Philip Denis | Director | 22 Upperton Road BN21 1BF Eastbourne Chantry House England | England | British | 296257300001 | |||||||||
| HODGSON, John | Director | King Edwards Parade BN21 4BX Eastbourne 49 Grand Court East Sussex | United Kingdom | British | 111398500001 | |||||||||
| HODGSON, John | Director | Flat 49 Grand Court King Edwards Parade BN21 4BX Eastbourne East Sussex | United Kingdom | British | 111398500001 | |||||||||
| ILSLEY, Angela Margaret | Director | The Avenue BN21 3YA Eastbourne 7-9 East Sussex United Kingdom | United Kingdom | British | 261899890001 | |||||||||
| LAWRENCE, Brian John, Mr. | Director | Hyde Gardens B21 4PN Eastbourne Sensible Property Management | United Kingdom | British | 51585420001 | |||||||||
| MURCH, Donald | Director | 21 Grand Court BN21 4BU Eastbourne East Sussex | British | 15438250001 | ||||||||||
| SANDLE, Edward Jeremy | Director | South Street BN21 4LZ Eastbourne 106 East Sussex United Kingdom | England | British | 6757150006 | |||||||||
| SANDLE, Edward Jeremy | Director | The Avenue BN21 3YA Eastbourne 7-9 East Sussex United Kingdom | England | British | 6757150006 | |||||||||
| SCHULZE, Laurens Vaughan | Director | Grand Court King Edwards Parade BN21 4BU Eastbourne Flat 12 East Sussex United Kingdom | United Kingdom | British | 251525640001 | |||||||||
| TATCHELL, Philip | Director | Flat 36 Grand Court King Edwards Parade BN21 4BX Eastbourne East Sussex | British | 101424040001 | ||||||||||
| THORNE, Ewart George | Director | 32 Grand Court BN21 4BX Eastbourne East Sussex | British | 15438230001 | ||||||||||
| WHITE, Malcolm Robert | Director | 22 Upperton Road BN21 1BF Eastbourne Chantry House England | England | British | 276165110001 | |||||||||
| WRIGHT, Dennis Alfred | Director | 30 Grand Court BN21 4BX Eastbourne East Sussex | British | 15438240001 |
What are the latest statements on persons with significant control for GRANDCOURT (EASTBOURNE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 18, 2016 | 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