12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04943733

Incorporation date

27/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Friston House Dittons Business Park, Dittons Park, Polegate, East Sussex BN26 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-12-24
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-24
dot icon10/06/2024
Termination of appointment of Christine Ann Bing as a director on 2024-06-03
dot icon01/11/2023
Termination of appointment of Dawn Iris Cunningham as a director on 2023-11-01
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-24
dot icon01/03/2023
Appointment of Mr David Harry Greenwood as a director on 2023-02-20
dot icon21/02/2023
Appointment of Mr Joshua Liam Sheldon as a director on 2023-02-20
dot icon21/02/2023
Termination of appointment of Alice Georgina Pashley as a director on 2023-02-20
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon10/02/2022
Micro company accounts made up to 2021-12-24
dot icon23/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon19/10/2021
Termination of appointment of David Alan Cooper as a director on 2021-10-05
dot icon14/04/2021
Micro company accounts made up to 2020-12-24
dot icon27/10/2020
Appointment of Mr David Alan Cooper as a director on 2020-10-26
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-12-24
dot icon01/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon14/03/2019
Termination of appointment of Rosie Helena Frances Mccormick Paice as a director on 2019-02-18
dot icon23/01/2019
Micro company accounts made up to 2018-12-24
dot icon08/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-12-24
dot icon18/01/2018
Appointment of Ms Anna Sian Purcell as a director on 2017-01-17
dot icon18/01/2018
Appointment of Ms Alice Georgina Pashley as a director on 2016-04-29
dot icon18/01/2018
Termination of appointment of Helen Jean Piniger as a director on 2016-04-29
dot icon18/01/2018
Termination of appointment of Sarah Louise Mary Schulte as a director on 2014-12-16
dot icon02/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-12-24
dot icon07/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon23/02/2016
Director's details changed for Helen Jean Piniger on 2016-02-18
dot icon23/02/2016
Director's details changed for Sarah Louise Mary Schulte on 2016-02-18
dot icon23/02/2016
Director's details changed for Rosie Helena Frances Mccormick Paice on 2016-02-18
dot icon23/02/2016
Director's details changed for Christine Ann Bing on 2016-02-18
dot icon16/02/2016
Total exemption full accounts made up to 2015-12-24
dot icon29/10/2015
Annual return made up to 2015-10-27 no member list
dot icon21/02/2015
Total exemption full accounts made up to 2014-12-24
dot icon16/01/2015
Termination of appointment of Miles Peter Weiner as a director on 2015-01-02
dot icon15/01/2015
Termination of appointment of Miles Peter Weiner as a director on 2015-01-02
dot icon04/11/2014
Annual return made up to 2014-10-27 no member list
dot icon07/03/2014
Total exemption full accounts made up to 2013-12-24
dot icon08/11/2013
Annual return made up to 2013-10-27 no member list
dot icon19/02/2013
Total exemption full accounts made up to 2012-12-24
dot icon06/11/2012
Annual return made up to 2012-10-27 no member list
dot icon05/03/2012
Appointment of Dawn Iris Cunningham as a director
dot icon29/02/2012
Total exemption full accounts made up to 2011-12-24
dot icon27/02/2012
Appointment of Christine Ann Bing as a director
dot icon01/11/2011
Annual return made up to 2011-10-27 no member list
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-24
dot icon07/12/2010
Annual return made up to 2010-10-27 no member list
dot icon11/11/2010
Appointment of Peter Sanders as a secretary
dot icon11/11/2010
Termination of appointment of Richard Winson as a director
dot icon11/11/2010
Current accounting period extended from 2010-10-31 to 2010-12-24
dot icon11/11/2010
Registered office address changed from Flat 1, 12 Grassington Road Eastbourne East Sussex BN20 7BP England on 2010-11-11
dot icon24/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/05/2010
Appointment of Helen Jean Piniger as a director
dot icon08/02/2010
Termination of appointment of Paula King as a secretary
dot icon08/02/2010
Termination of appointment of Andrew Davey as a director
dot icon09/01/2010
Registered office address changed from Flat 1, Grassington Road Eastbourne East Sussex BN20 7BP United Kingdom on 2010-01-09
dot icon09/01/2010
Registered office address changed from 8 Orchard Way Chinnor Oxon OX39 4UD on 2010-01-09
dot icon21/12/2009
Secretary's details changed for Paula King on 2009-10-27
dot icon21/12/2009
Director's details changed for Miles Peter Weiner on 2009-10-27
dot icon21/12/2009
Director's details changed for Richard Norman Winson on 2009-10-27
dot icon21/12/2009
Director's details changed for Rosie Mccormick Paice on 2009-10-27
dot icon21/12/2009
Director's details changed for Sarah Louise Mary Schulte on 2009-10-27
dot icon21/12/2009
Director's details changed for Andrew Paul Davey on 2009-10-27
dot icon21/12/2009
Annual return made up to 2009-10-27 no member list
dot icon20/12/2009
Appointment of Sarah Louise Mary Schulte as a director
dot icon01/09/2009
Registered office changed on 01/09/2009 from flat 4 12 grassington road eastbourne east sussex BN20 7BP
dot icon17/06/2009
Director appointed richard norman winson
dot icon02/06/2009
Appointment terminated director roert rockwell
dot icon03/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/02/2009
Director's change of particulars / rosie mccormick paice / 04/08/2008
dot icon26/02/2009
Annual return made up to 27/10/08
dot icon31/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/02/2008
New director appointed
dot icon01/02/2008
Annual return made up to 27/10/07
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/11/2006
Annual return made up to 27/10/06
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/12/2005
Annual return made up to 27/10/05
dot icon19/08/2005
Registered office changed on 19/08/05 from: flat 1 12 grassington road eastbourne east sussex BN20 7BP
dot icon26/07/2005
Secretary resigned;director resigned
dot icon20/07/2005
New secretary appointed
dot icon21/06/2005
New director appointed
dot icon14/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/12/2004
New director appointed
dot icon17/11/2004
Annual return made up to 27/10/04
dot icon02/07/2004
New secretary appointed
dot icon28/06/2004
Secretary resigned;director resigned
dot icon08/01/2004
Director's particulars changed
dot icon27/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
10/07/2022 - Present
104
Greenwood, David Harry
Director
20/02/2023 - Present
5
Cooper, David Alan
Director
25/10/2020 - 04/10/2021
12
Davey, Andrew Paul
Director
15/04/2005 - 17/01/2010
1
Bing, Christine Ann
Director
16/02/2012 - 03/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED

12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at Friston House Dittons Business Park, Dittons Park, Polegate, East Sussex BN26 6HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED?

toggle

12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED is currently Active. It was registered on 27/10/2003 .

Where is 12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED located?

toggle

12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED is registered at Friston House Dittons Business Park, Dittons Park, Polegate, East Sussex BN26 6HY.

What does 12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED do?

toggle

12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 GRASSINGTON ROAD (EASTBOURNE) MANAGEMENT LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with no updates.