CAREW COURT (EASTBOURNE) LIMITED
Overview
| Company Name | CAREW COURT (EASTBOURNE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02811595 |
| 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 CAREW COURT (EASTBOURNE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CAREW COURT (EASTBOURNE) LIMITED located?
| Registered Office Address | C/O Elite Lettings & Property Management Suite 4, The Workshop Wharf Road BN21 3FG Eastbourne East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAREW COURT (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 | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAREW COURT (EASTBOURNE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for CAREW COURT (EASTBOURNE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Louise Divina Greenwood as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Charles Cox as a secretary on Jan 05, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on Feb 05, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Appointment of Mr Matthew Charles Cox as a secretary on May 15, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Apr 09, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA on Apr 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hobdens Property Management Ltd as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Termination of appointment of Maureen Joan Lenoir as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Appointment of Hobdens Property Management Ltd as a secretary on Jul 11, 2022 | 2 pages | AP04 | ||
Termination of appointment of Peter Sanders as a secretary on Jul 11, 2022 | 1 pages | TM02 | ||
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on Jul 06, 2022 | 1 pages | AD01 | ||
Cessation of Vincent Michael Ward as a person with significant control on Apr 30, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 09, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Cessation of Patricia Mary Reynolds as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Vincent Michael Ward as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Patricia Mary Reynolds as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 09, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of CAREW COURT (EASTBOURNE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREENWOOD, Louise Divina | Director | Suite 4, The Workshop Wharf Road BN21 3FG Eastbourne C/O Elite Lettings & Property Management East Sussex United Kingdom | England | British | 334843100001 | |||||||||
| HEAD, Derek James | Director | BN22 0BY Eastbourne 68 Willingdon Park Drive East Sussex United Kingdom | United Kingdom | British | 133447640001 | |||||||||
| WELLER, David Philip | Director | 1 Carew Road BN21 2AT Eastbourne Flat 16 Carew Court East Sussex United Kingdom | United Kingdom | British | 206975200001 | |||||||||
| COOK, Margaret Lilian | Secretary | 1 Rochester Road TN10 4NU Tonbridge Kent | British | 78999400001 | ||||||||||
| COX, Matthew Charles | Secretary | Suite 4, The Workshop Wharf Road BN21 3FG Eastbourne C/O Elite Lettings & Property Management East Sussex United Kingdom | 309035430001 | |||||||||||
| CUTHBERTSON, Gertrude Marie Louise | Secretary | 16 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 36092020001 | ||||||||||
| HAYDON BROWN, Robin Howard | Secretary | Flat 2 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 61133010001 | ||||||||||
| MILLER, Eileen Mary | Secretary | Flat 4 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 43869060001 | ||||||||||
| PEARCE, Carol Lesley | Secretary | Pippins 15 Warren Lane Friston BN20 0EW Eastbourne East Sussex | British | 9304960001 | ||||||||||
| PRENTICE, Jonathan | Secretary | 42a Arlington Road BN21 1DL Eastbourne East Sussex | British | 60931010001 | ||||||||||
| REYNOLDS, Patricia Mary | Secretary | Flat 12 Carew Court 1 Carew Road BN21 2AT Eastbourne East Sussex | English | 66349640001 | ||||||||||
| SANDERS, Peter | Secretary | Beach Road BN17 5JA Littlehampton 41a England | 256786920001 | |||||||||||
| WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||||||
| HAVELOCK ESTATES LIMITED | Secretary | Gildredge Road BN21 4RB Eastbourne 11a England | 208444770001 | |||||||||||
| HOBDENS PROPERTY MANAGEMENT LTD | Secretary | Beach Road BN17 5JA Littlehampton 41a England |
| 123208400002 | ||||||||||
| P C SECRETARIES LIMITED | Secretary | Gildredge Road BN21 4SH Eastbourne 30-32 East Sussex United Kingdom |
| 149689710001 | ||||||||||
| ROSS & CO (AGENCY) LTD | Secretary | G BN21 4RB Eastbourne 11a United Kingdom |
| 239546880001 | ||||||||||
| BERRIMAN, Louisa Frances | Director | Flat 14 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 11616120001 | ||||||||||
| BERRIMAN, Louisa Frances | Director | Flat 14 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 11616120001 | ||||||||||
| BLAKSTEEN, Barbara Zofia Jadwiga | Director | Gildredge Road BN21 4SH Eastbourne 30-32 East Sussex United Kingdom | United Kingdom | Danish | 181731580001 | |||||||||
| BLAKSTEEN, Barbara Zofia Jadwiga | Director | Gildredge Road BN21 4SH Eastbourne 30-32 East Sussex United Kingdom | Uk | Danish | 89538800001 | |||||||||
| BLAKSTEEN, Barbara Zofia Jadwiga | Director | Flat 10 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | Uk | Danish | 89538800001 | |||||||||
| BLAKSTEEN, Barbara Zofia Jadwiga | Director | Flat 10 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | Uk | Danish | 89538800001 | |||||||||
| BURRELL, John Michael Walter | Director | Flat 15 Carew Court 1 Carew Road BN21 2AT Eastbourne East Sussex | British | 76771630001 | ||||||||||
| CAMPBELL, Valerie Jane | Director | Flat 9 Carew Court 1 Carew Road BN21 2AT Eastbourne East Sussex | British | 102619300001 | ||||||||||
| CLAIREMBOURG CARVER, Marie Therese Suzel | Director | Flat 17 5-7 Devonshire Place BN21 4AQ Eastbourne East Sussex | French | 108679700001 | ||||||||||
| COOK, Margaret Lilian | Director | 1 Rochester Road TN10 4NU Tonbridge Kent | British | 78999400001 | ||||||||||
| CUTHBERTSON, Gertrude Marie Louise | Director | 16 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 36092020001 | ||||||||||
| CUTHBERTSON, Gertrude Marie Louise | Director | 16 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 36092020001 | ||||||||||
| DAVIS, Mary Jean Hazel | Director | Flat7 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 60931070001 | ||||||||||
| FIELD, Thomas Howard John | Director | 6 Carew Court 1 Carew Road BN21 2AT Eastbourne East Sussex | British | 36091970001 | ||||||||||
| GOODWIN, Susan Mary | Director | Downash BN27 2RL Hailsham Meadowswell Farm East Sussex United Kingdom | United Kingdom | British | 163029600001 | |||||||||
| HAYDON BROWN, Patricia Marie | Director | Flat 2 Carew Court Carew Road BN21 2AT Eastbourne East Sussex | British | 61132930001 | ||||||||||
| HEAD, Derek James | Director | Willingdon Park Drive BN22 0BY Eastbourne 68 East Sussex | United Kingdom | British | 133447640001 | |||||||||
| KANE, Ligia Hanna | Director | Carew Court 1 Carew Road BN21 2AT Eastbourne 11 East Sussex United Kingdom | United Kingdom | British | 133722060001 |
Who are the persons with significant control of CAREW COURT (EASTBOURNE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Patricia Mary Reynolds | Sep 19, 2018 | Gildredge Road BN21 4RL Eastbourne 4a East Sussex | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Vincent Michael Ward | Apr 09, 2017 | Gildredge Road BN21 4RL Eastbourne 4a East Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Derek James Head | Apr 09, 2017 | Suite 4, The Workshop Wharf Road BN21 3FG Eastbourne C/O Elite Lettings & Property Management East Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Philip Weller | Apr 09, 2017 | Suite 4, The Workshop Wharf Road BN21 3FG Eastbourne C/O Elite Lettings & Property Management East Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Maureen Joan Lenoir | Apr 09, 2017 | Suite 4, The Workshop Wharf Road BN21 3FG Eastbourne C/O Elite Lettings & Property Management East Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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