3 ST ANNE'S ROAD EASTBOURNE LIMITED

Register to unlock more data on OkredoRegister

3 ST ANNE'S ROAD EASTBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08449767

Incorporation date

18/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

30 The Cloisters, St. Johns Road, St. Leonards-On-Sea TN37 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2013)
dot icon16/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon04/06/2025
Confirmation statement made on 2025-03-18 with updates
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Termination of appointment of Sue Mary Robins as a director on 2025-01-21
dot icon19/11/2024
Notification of a person with significant control statement
dot icon18/11/2024
Cessation of Kerry Ann Sleigh as a person with significant control on 2024-10-11
dot icon18/11/2024
Cessation of Alexander David Roland Stephens as a person with significant control on 2024-10-11
dot icon18/11/2024
Cessation of Susan Mary Robins as a person with significant control on 2024-10-11
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon03/11/2024
Resolutions
dot icon28/10/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon22/06/2024
Appointment of Damian Churchill Semple as a director on 2024-05-01
dot icon09/05/2024
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 30 the Cloisters St. Johns Road St. Leonards-on-Sea TN37 6JT on 2024-05-09
dot icon07/05/2024
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon13/07/2022
Change of details for Kerry Ann Sleigh as a person with significant control on 2022-07-13
dot icon11/07/2022
Termination of appointment of Peter James 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 BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon27/05/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Termination of appointment of Alexander David Roland Stephens as a director on 2022-04-14
dot icon06/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon13/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/03/2021
Appointment of Sue Mary Robins as a director on 2021-02-24
dot icon04/03/2021
Appointment of Mr Peter James Sanders as a secretary on 2021-02-24
dot icon04/03/2021
Registered office address changed from 22 Church Street Old Town Eastbourne East Sussex BN21 1HS England to 4a Gildredge Road Eastbourne BN21 4RL on 2021-03-04
dot icon20/02/2021
Termination of appointment of Eastbourne Lettings as a secretary on 2021-02-19
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/07/2018
Compulsory strike-off action has been discontinued
dot icon12/07/2018
Confirmation statement made on 2018-03-18 with updates
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/07/2017
Compulsory strike-off action has been discontinued
dot icon10/07/2017
Notification of Kerry Ann Sleigh as a person with significant control on 2017-06-16
dot icon10/07/2017
Confirmation statement made on 2017-03-18 with updates
dot icon10/07/2017
Notification of Alexander David Roland Stephens as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Susan Mary Robins as a person with significant control on 2016-04-06
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/05/2016
Appointment of Eastbourne Lettings as a secretary on 2016-04-14
dot icon05/05/2016
Termination of appointment of Chris Dean Mooney as a director on 2016-04-14
dot icon05/05/2016
Appointment of Mr Alexander David Roland Stephens as a director on 2016-04-14
dot icon06/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/08/2015
Registered office address changed from 47 Cornfield Road Eastbourne East Sussex BN21 4QN to 22 Church Street Old Town Eastbourne East Sussex BN21 1HS on 2015-08-21
dot icon21/08/2015
Termination of appointment of Zaniphar Board as a director on 2015-08-20
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon15/07/2015
Appointment of Mr Christopher Dean Mooney as a director on 2015-07-15
dot icon30/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon28/03/2013
Registered office address changed from 47 Cornfield Road 47 Cornfield Road Eastbourne BN21 4QN England on 2013-03-28
dot icon18/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2022 - 30/04/2024
104
Robins, Sue Mary
Director
24/02/2021 - 21/01/2025
-
Semple, Damian Churchill
Director
01/05/2024 - Present
-

Persons with Significant Control

6
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 3 ST ANNE'S ROAD EASTBOURNE LIMITED

3 ST ANNE'S ROAD EASTBOURNE LIMITED is an(a) Active company incorporated on 18/03/2013 with the registered office located at 30 The Cloisters, St. Johns Road, St. Leonards-On-Sea TN37 6JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 ST ANNE'S ROAD EASTBOURNE LIMITED?

toggle

3 ST ANNE'S ROAD EASTBOURNE LIMITED is currently Active. It was registered on 18/03/2013 .

Where is 3 ST ANNE'S ROAD EASTBOURNE LIMITED located?

toggle

3 ST ANNE'S ROAD EASTBOURNE LIMITED is registered at 30 The Cloisters, St. Johns Road, St. Leonards-On-Sea TN37 6JT.

What does 3 ST ANNE'S ROAD EASTBOURNE LIMITED do?

toggle

3 ST ANNE'S ROAD EASTBOURNE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 3 ST ANNE'S ROAD EASTBOURNE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-18 with no updates.