YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED

YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED

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

    Company NameYEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05481568
    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 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 AddressNo

    What are the latest accounts for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christine Norman as a director on Jul 18, 2025

    1 pagesTM01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jul 11, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Termination of appointment of Margaret Elizabeth Parkin as a director on Apr 15, 2024

    1 pagesTM01

    Termination of appointment of Stephen Hugh Garner as a director on Apr 02, 2024

    1 pagesTM01

    Termination of appointment of Terence Gilroy as a director on Aug 09, 2023

    1 pagesTM01

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Olive White as a director on May 01, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Secretary's details changed for Stiles Harold Williams Llp on Jul 14, 2021

    1 pagesCH04

    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 pagesAD02

    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 pagesAD01

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Diana Margaret Drew as a director on Jan 22, 2021

    1 pagesTM01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Jul 11, 2019 with updates

    4 pagesCS01

    Appointment of Gamon Paul Averre Mclellan as a director on May 16, 2019

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2018

    3 pagesAA

    Termination of appointment of George Micallef as a director on Feb 28, 2019

    1 pagesTM01

    Who are the officers of YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILES HAROLD WILLIAMS PARTNERSHIP LLP
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Secretary
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Identification TypeUK Limited Company
    Registration NumberOC375748
    203988770002
    CROW, Andrew Frank
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritish55302060002
    MCLELLAN, Gamon Paul Averre
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritish258550580001
    METHAM, Patricia
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritish209878550001
    DAWSON, Nicholas Paul
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    East Sussex
    England
    Secretary
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    East Sussex
    England
    British173778100001
    HAMILTON, Julia
    18 Hobart Quay
    Sovereign Harbour
    BN23 5PB Eastbourne
    East Sussex
    Secretary
    18 Hobart Quay
    Sovereign Harbour
    BN23 5PB Eastbourne
    East Sussex
    British88518790004
    SANDERS, Peter
    Victoria Drive
    BN20 8QN Eastbourne
    220
    East Sussex
    United Kingdom
    Secretary
    Victoria Drive
    BN20 8QN Eastbourne
    220
    East Sussex
    United Kingdom
    161570010001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    DREW, Diana Margaret
    One Jubilee Street
    BN1 1GE Brighton
    C/O Stiles Harold Williams Llp
    East Sussex
    England
    Director
    One Jubilee Street
    BN1 1GE Brighton
    C/O Stiles Harold Williams Llp
    East Sussex
    England
    United KingdomBritish182971970001
    FORSTER, Alan Roger
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    East Sussex
    England
    Director
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    East Sussex
    England
    United KingdomBritish182972190002
    GARNER, Stephen Hugh
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandEnglish173778020001
    GARNER, Stephen Hugh
    Yew Tree Court
    2a Trinity Trees
    BN21 3LD Eastbourne
    4
    East Sussex
    Director
    Yew Tree Court
    2a Trinity Trees
    BN21 3LD Eastbourne
    4
    East Sussex
    EnglandEnglish173778020001
    GILROY, Terence
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritish175967900002
    HAMILTON, Stewart Kenneth
    18 Hobart Quay
    Sovereign Harbour
    BN23 5PB Eastbourne
    East Sussex
    Director
    18 Hobart Quay
    Sovereign Harbour
    BN23 5PB Eastbourne
    East Sussex
    United KingdomBritish80963470005
    MICALLEF, George
    One Jubilee Street
    BN1 1GE Brighton
    C/O Stiles Harold Williams Llp
    East Sussex
    England
    Director
    One Jubilee Street
    BN1 1GE Brighton
    C/O Stiles Harold Williams Llp
    East Sussex
    England
    United KingdomBritish198831450001
    NORMAN, Christine
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    United KingdomBritish182972370001
    PARKIN, Margaret Elizabeth
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    United KingdomBritish198830590001
    WHITE, Margaret Olive
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Director
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    EnglandBritish183150300001
    WILSON, Mary Olive
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    East Sussex
    England
    Director
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    East Sussex
    England
    United KingdomBritish182972030001
    WITTMANN, Evelyn Margaret
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    East Sussex
    England
    Director
    Gildredge Road
    BN21 4RL Eastbourne
    4a
    East Sussex
    England
    EnglandBritish182971880001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016The 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