YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED
Overview
| Company Name | YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05481568 |
| 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 YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED located?
| Registered Office Address | Lees House Dyke Road BN1 3FE Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?
| Last Confirmation Statement Made Up To | Jul 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 10, 2025 |
| Overdue | No |
What are the latest filings for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christine Norman as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Termination of appointment of Margaret Elizabeth Parkin as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Hugh Garner as a director on Apr 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Terence Gilroy as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Margaret Olive White as a director on May 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Secretary's details changed for Stiles Harold Williams Llp on Jul 14, 2021 | 1 pages | CH04 | ||
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | 1 pages | AD02 | ||
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Lees House Dyke Road Brighton BN1 3FE on Jul 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diana Margaret Drew as a director on Jan 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with updates | 4 pages | CS01 | ||
Appointment of Gamon Paul Averre Mclellan as a director on May 16, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2018 | 3 pages | AA | ||
Termination of appointment of George Micallef as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Who are the officers of YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | Dyke Road BN1 3FE Brighton Lees House England |
| 203988770002 | ||||||||||
| CROW, Andrew Frank | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | 55302060002 | |||||||||
| MCLELLAN, Gamon Paul Averre | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | 258550580001 | |||||||||
| METHAM, Patricia | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | 209878550001 | |||||||||
| DAWSON, Nicholas Paul | Secretary | Gildredge Road BN21 4RL Eastbourne 4a East Sussex England | British | 173778100001 | ||||||||||
| HAMILTON, Julia | Secretary | 18 Hobart Quay Sovereign Harbour BN23 5PB Eastbourne East Sussex | British | 88518790004 | ||||||||||
| SANDERS, Peter | Secretary | Victoria Drive BN20 8QN Eastbourne 220 East Sussex United Kingdom | 161570010001 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| DREW, Diana Margaret | Director | One Jubilee Street BN1 1GE Brighton C/O Stiles Harold Williams Llp East Sussex England | United Kingdom | British | 182971970001 | |||||||||
| FORSTER, Alan Roger | Director | Gildredge Road BN21 4RL Eastbourne 4a East Sussex England | United Kingdom | British | 182972190002 | |||||||||
| GARNER, Stephen Hugh | Director | Dyke Road BN1 3FE Brighton Lees House England | England | English | 173778020001 | |||||||||
| GARNER, Stephen Hugh | Director | Yew Tree Court 2a Trinity Trees BN21 3LD Eastbourne 4 East Sussex | England | English | 173778020001 | |||||||||
| GILROY, Terence | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | 175967900002 | |||||||||
| HAMILTON, Stewart Kenneth | Director | 18 Hobart Quay Sovereign Harbour BN23 5PB Eastbourne East Sussex | United Kingdom | British | 80963470005 | |||||||||
| MICALLEF, George | Director | One Jubilee Street BN1 1GE Brighton C/O Stiles Harold Williams Llp East Sussex England | United Kingdom | British | 198831450001 | |||||||||
| NORMAN, Christine | Director | Dyke Road BN1 3FE Brighton Lees House England | United Kingdom | British | 182972370001 | |||||||||
| PARKIN, Margaret Elizabeth | Director | Dyke Road BN1 3FE Brighton Lees House England | United Kingdom | British | 198830590001 | |||||||||
| WHITE, Margaret Olive | Director | Dyke Road BN1 3FE Brighton Lees House England | England | British | 183150300001 | |||||||||
| WILSON, Mary Olive | Director | Gildredge Road BN21 4RL Eastbourne 4a East Sussex England | United Kingdom | British | 182972030001 | |||||||||
| WITTMANN, Evelyn Margaret | Director | Gildredge Road BN21 4RL Eastbourne 4a East Sussex England | England | British | 182971880001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
What are the latest statements on persons with significant control for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 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