2 EASTERN TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 EASTERN TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04231051

Incorporation date

08/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2001)
dot icon07/10/2025
Micro company accounts made up to 2025-09-30
dot icon01/07/2025
Appointment of Mr Andrew Boden as a director on 2023-06-01
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon07/10/2024
Micro company accounts made up to 2024-09-30
dot icon29/08/2024
Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2024-08-29
dot icon23/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-09-30
dot icon29/06/2023
Termination of appointment of Mark Anthony Crosby as a director on 2023-06-01
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon29/06/2022
Appointment of Mrs Lucy Anna Stentiford as a director on 2022-06-28
dot icon29/06/2022
Termination of appointment of Gordon Chatterton as a director on 2022-06-27
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/06/2021
Appointment of Mr Mark Anthony Crosby as a director on 2020-09-30
dot icon29/06/2021
Termination of appointment of Gillian Scott as a director on 2021-06-01
dot icon19/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon02/07/2020
Appointment of Mr Matthew James Pound as a director on 2020-05-28
dot icon02/07/2020
Termination of appointment of Sarah Jasinski as a director on 2020-05-28
dot icon24/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon02/07/2019
Appointment of Mr Simon John Atkins as a director on 2019-06-28
dot icon02/07/2019
Termination of appointment of Michael David Lister as a director on 2019-06-28
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/09/2017
Termination of appointment of William Robert Griffiths as a director on 2017-07-07
dot icon12/09/2017
Appointment of Sarah Jasinski as a director on 2017-07-07
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon21/06/2017
Termination of appointment of Gordon Chatterton as a secretary on 2017-06-08
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/04/2017
Appointment of Gillian Scott as a director on 2017-02-28
dot icon03/04/2017
Appointment of Daniel Edward Miller as a director on 2017-02-28
dot icon21/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon21/06/2016
Termination of appointment of Timothy John Minter as a director on 2016-06-21
dot icon21/06/2016
Termination of appointment of Timothy John Minter as a director on 2016-06-21
dot icon13/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon26/07/2013
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 2013-07-26
dot icon14/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon09/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon26/07/2010
Director's details changed for Timothy John Minter on 2010-06-08
dot icon26/07/2010
Director's details changed for William Robert Griffiths on 2010-06-08
dot icon26/07/2010
Director's details changed for Tony Macaulay on 2010-06-08
dot icon26/07/2010
Director's details changed for Michael David Lister on 2010-06-08
dot icon26/07/2010
Director's details changed for Matthew Shawcross Fletcher on 2010-06-08
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/06/2009
Return made up to 08/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2008
Total exemption full accounts made up to 2005-09-30
dot icon22/07/2008
Total exemption full accounts made up to 2006-09-30
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/06/2008
Appointment terminated director janina good
dot icon20/06/2008
Return made up to 08/06/08; full list of members
dot icon03/08/2007
Return made up to 08/06/07; no change of members
dot icon13/09/2006
New director appointed
dot icon01/08/2006
Return made up to 08/06/06; full list of members
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Return made up to 08/06/05; full list of members
dot icon03/02/2006
New secretary appointed
dot icon16/09/2005
Registered office changed on 16/09/05 from: flat 3 2 eastern terrace brighton east sussex BN2 1DJ
dot icon21/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/08/2004
Return made up to 08/06/04; full list of members
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Registered office changed on 08/09/03 from: flat 6 2 eastern terrace brighton east sussex BN2 1DJ
dot icon08/09/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon03/07/2003
Return made up to 08/06/03; full list of members
dot icon06/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon27/06/2002
Return made up to 08/06/02; full list of members
dot icon11/04/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon14/03/2002
Ad 26/02/02--------- £ si 5@1=5 £ ic 2/7
dot icon17/09/2001
New director appointed
dot icon28/08/2001
Secretary resigned;director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Registered office changed on 28/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon08/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
25.70K
-
0.00
-
-
2022
7
25.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Daniel Edward
Director
28/02/2017 - Present
-
Crosby, Mark Anthony
Director
30/09/2020 - 01/06/2023
45
Atkins, Simon John
Director
28/06/2019 - Present
-
Stentiford, Lucy Anna
Director
28/06/2022 - Present
-
Pound, Matthew James
Director
28/05/2020 - Present
3

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 2 EASTERN TERRACE MANAGEMENT LIMITED

2 EASTERN TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/06/2001 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG. There are currently 7 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 2 EASTERN TERRACE MANAGEMENT LIMITED?

toggle

2 EASTERN TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 08/06/2001 .

Where is 2 EASTERN TERRACE MANAGEMENT LIMITED located?

toggle

2 EASTERN TERRACE MANAGEMENT LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG.

What does 2 EASTERN TERRACE MANAGEMENT LIMITED do?

toggle

2 EASTERN TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 EASTERN TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/10/2025: Micro company accounts made up to 2025-09-30.