ABBOTS LODGE (EASTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

ABBOTS LODGE (EASTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047207

Incorporation date

19/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

30 - 34 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon24/02/2026
Micro company accounts made up to 2025-09-29
dot icon18/06/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-09-29
dot icon13/06/2024
Micro company accounts made up to 2023-09-29
dot icon20/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-09-29
dot icon31/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-29
dot icon23/05/2022
Confirmation statement made on 2022-04-19 with updates
dot icon27/09/2021
Appointment of Mrs Elisabeth Mary Emma Kraus as a director on 2021-09-01
dot icon27/09/2021
Termination of appointment of Teresa Arias as a director on 2021-09-01
dot icon14/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon07/01/2021
Micro company accounts made up to 2020-09-29
dot icon22/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon04/05/2020
Termination of appointment of Michael Oxley as a director on 2020-01-01
dot icon03/05/2020
Director's details changed for Mr Michael Oxley on 2020-01-01
dot icon03/05/2020
Director's details changed for Mr Nathan Conal Smith on 2020-01-01
dot icon03/05/2020
Director's details changed for Ms Lesley Dawn O'niell on 2019-05-08
dot icon03/05/2020
Director's details changed for Ms Teresa Arias on 2020-01-01
dot icon09/12/2019
Micro company accounts made up to 2019-09-29
dot icon08/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon08/05/2019
Registered office address changed from 5 Cornfield Terrace Eastboune East Sussex BN21 4NN to 30 - 34 North Street Hailsham East Sussex BN27 1DW on 2019-05-08
dot icon09/11/2018
Micro company accounts made up to 2018-09-29
dot icon29/05/2018
Micro company accounts made up to 2017-09-29
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon16/04/2018
Director's details changed for Mr Michael Oxley on 2018-04-03
dot icon11/04/2018
Appointment of Mr Michael Oxley as a director on 2018-04-03
dot icon24/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-29
dot icon24/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon20/05/2016
Total exemption small company accounts made up to 2015-09-29
dot icon05/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Michael James Couzens as a director on 2015-01-06
dot icon11/11/2014
Total exemption small company accounts made up to 2014-09-29
dot icon08/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon12/03/2014
Appointment of Ms Lesley Dawn O'niell as a director
dot icon12/03/2014
Appointment of Ms Teresa Arias as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-09-29
dot icon11/07/2013
Appointment of Mr Nathan Conal Smith as a director
dot icon11/07/2013
Termination of appointment of June Reeves as a director
dot icon01/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-09-29
dot icon13/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon13/06/2012
Appointment of Mr Michael James Couzens as a director
dot icon12/06/2012
Termination of appointment of John Reeves as a director
dot icon12/06/2012
Termination of appointment of Joyce Mugford as a director
dot icon09/03/2012
Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB on 2012-03-09
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-29
dot icon10/01/2012
Termination of appointment of Carol Pearce as a secretary
dot icon04/01/2012
Registered office address changed from Stredder Pearce Dyke House 110 South Street Eastbourne BN21 4LZ on 2012-01-04
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-09-29
dot icon24/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon24/05/2010
Director's details changed for John Edward Reeves on 2010-04-19
dot icon24/05/2010
Director's details changed for Joyce Ellen Mugford on 2010-04-19
dot icon01/04/2010
Appointment of June Patricia Reeves as a director
dot icon23/03/2010
Termination of appointment of Joan Tilly as a director
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-29
dot icon16/01/2010
Termination of appointment of Guy Wilson as a director
dot icon22/05/2009
Return made up to 19/04/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-09-29
dot icon07/05/2008
Return made up to 19/04/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-09-29
dot icon19/03/2008
Director appointed john edward reeves
dot icon12/06/2007
Return made up to 19/04/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-09-29
dot icon24/05/2006
Return made up to 19/04/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-29
dot icon19/05/2005
Return made up to 19/04/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-09-29
dot icon21/05/2004
Return made up to 19/04/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-09-29
dot icon03/06/2003
Return made up to 19/04/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-09-29
dot icon27/08/2002
New director appointed
dot icon21/05/2002
Return made up to 19/04/02; full list of members
dot icon06/03/2002
Director resigned
dot icon11/02/2002
Total exemption small company accounts made up to 2001-09-29
dot icon22/05/2001
Accounts for a small company made up to 2000-09-29
dot icon21/05/2001
Return made up to 19/04/01; full list of members
dot icon12/05/2000
Return made up to 19/04/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-09-29
dot icon14/05/1999
Return made up to 19/04/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon19/02/1999
Accounting reference date extended from 30/04/99 to 29/09/99
dot icon21/05/1998
Return made up to 19/04/98; full list of members
dot icon25/02/1998
Full accounts made up to 1997-04-30
dot icon04/09/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
Registered office changed on 19/06/97 from: 28 hyde gardens eastbourne east sussex BN21 4PX
dot icon13/05/1997
Return made up to 19/04/97; full list of members
dot icon13/05/1997
Ad 09/04/97--------- £ si 9@1=9 £ ic 2/11
dot icon10/02/1997
Certificate of change of name
dot icon10/02/1997
Certificate of change of name
dot icon07/02/1997
Accounts for a small company made up to 1996-04-30
dot icon15/05/1996
Return made up to 19/04/96; full list of members
dot icon18/10/1995
Director resigned
dot icon17/10/1995
New secretary appointed;new director appointed
dot icon01/05/1995
New director appointed
dot icon01/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/05/1995
Registered office changed on 01/05/95 from: 33 crwys road cardiff CF2 4YF
dot icon01/05/1995
Memorandum and Articles of Association
dot icon01/05/1995
Resolutions
dot icon19/04/1995
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
29/09/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.00
-
0.00
-
-
2022
0
37.00
-
0.00
-
-
2022
0
37.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

37.00 £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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
18/04/1995 - 19/04/1995
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/04/1995 - 19/04/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/04/1995 - 19/04/1995
16826
Wilson, Guy Robert
Director
24/07/2002 - 06/01/2010
40
Pearce, Carol Lesley
Secretary
15/05/1997 - 31/12/2011
23

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTS LODGE (EASTBOURNE) LIMITED

ABBOTS LODGE (EASTBOURNE) LIMITED is an(a) Active company incorporated on 19/04/1995 with the registered office located at 30 - 34 North Street, Hailsham, East Sussex BN27 1DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTS LODGE (EASTBOURNE) LIMITED?

toggle

ABBOTS LODGE (EASTBOURNE) LIMITED is currently Active. It was registered on 19/04/1995 .

Where is ABBOTS LODGE (EASTBOURNE) LIMITED located?

toggle

ABBOTS LODGE (EASTBOURNE) LIMITED is registered at 30 - 34 North Street, Hailsham, East Sussex BN27 1DW.

What does ABBOTS LODGE (EASTBOURNE) LIMITED do?

toggle

ABBOTS LODGE (EASTBOURNE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ABBOTS LODGE (EASTBOURNE) LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-09-29.