ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03126598

Incorporation date

15/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Ground Floor, 31 Hyde Gardens, Eastbourne BN21 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1995)
dot icon28/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon05/08/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Appointment of Mr Scott Baker as a secretary on 2025-02-24
dot icon24/02/2025
Director's details changed for Rev Neville Alexander Manning on 2025-02-24
dot icon19/02/2025
Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to Lower Ground Floor 31 Hyde Gardens Eastbourne BN21 4PX on 2025-02-19
dot icon20/12/2024
Termination of appointment of Carol Lesley Pearce as a secretary on 2024-12-19
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2023
Termination of appointment of Peter Davis as a director on 2023-11-29
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon01/12/2021
Appointment of Mr Peter Davis as a director on 2021-07-22
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon19/11/2020
Appointment of Mr Peter Neil Woodcock as a director on 2020-09-24
dot icon29/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/06/2017
Secretary's details changed for Mrs Carol Lesley Pearce on 2017-06-28
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon17/12/2015
Annual return made up to 2015-11-15 no member list
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-15 no member list
dot icon22/09/2014
Director's details changed for Elizabeth Jean Rosemary Burchett on 2014-09-06
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-15 no member list
dot icon15/08/2013
Appointment of Rev Neville Alexander Manning as a director
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-15 no member list
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/08/2012
Termination of appointment of Neville Manning as a director
dot icon04/01/2012
Registered office address changed from Stredder Pearce 110 South Street Eastbourne East Sussex BN21 4LZ on 2012-01-04
dot icon17/11/2011
Annual return made up to 2011-11-15 no member list
dot icon17/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-15 no member list
dot icon10/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-15 no member list
dot icon24/11/2009
Director's details changed for Elizabeth Jean Rosemary Burchett on 2009-11-24
dot icon24/11/2009
Director's details changed for Reverend Neville Manning on 2009-11-24
dot icon24/11/2009
Director's details changed for Brenda Mary Pearson Woodd on 2009-11-24
dot icon21/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/11/2008
Annual return made up to 15/11/08
dot icon27/11/2008
Appointment terminated director vernon barfoot
dot icon31/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2008
Annual return made up to 15/11/07
dot icon10/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/06/2007
Director resigned
dot icon22/12/2006
Annual return made up to 15/11/06
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/12/2005
Annual return made up to 15/11/05
dot icon21/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2004
Annual return made up to 15/11/04
dot icon20/12/2004
Secretary resigned
dot icon19/11/2004
New director appointed
dot icon04/11/2004
Registered office changed on 04/11/04 from: 1 montague court santa cruz drive sovereign harbour eastbourne east sussex BN23 5TA
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
Secretary resigned
dot icon22/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
Registered office changed on 09/02/04 from: flat 2 8 old orchard road eastbourne east sussex BN21 1DB
dot icon22/11/2003
Annual return made up to 15/11/03
dot icon13/08/2003
New director appointed
dot icon15/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/12/2002
Registered office changed on 03/12/02 from: 6 cornfield terrace eastbourne east sussex BN21 4NN
dot icon28/11/2002
Annual return made up to 15/11/02
dot icon15/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2001
Annual return made up to 15/11/01
dot icon31/10/2001
New secretary appointed
dot icon24/10/2001
Registered office changed on 24/10/01 from: lovell house 616 chiswick high road london W4 5RX
dot icon01/10/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon20/09/2001
Secretary resigned;director resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon21/12/2000
New secretary appointed;new director appointed
dot icon21/12/2000
Secretary resigned;director resigned
dot icon21/12/2000
Annual return made up to 15/11/00
dot icon08/02/2000
Director resigned
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Annual return made up to 15/11/99
dot icon14/10/1999
Registered office changed on 14/10/99 from: elm tree court devizes wiltshire SN10 1NH
dot icon16/06/1999
New director appointed
dot icon23/03/1999
Annual return made up to 15/11/98
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon06/02/1998
Annual return made up to 15/11/97
dot icon26/11/1997
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon24/04/1997
Annual return made up to 15/11/96
dot icon07/01/1997
New secretary appointed;new director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Director resigned
dot icon07/01/1997
Secretary resigned
dot icon19/07/1996
Accounting reference date notified as 30/09
dot icon09/07/1996
Registered office changed on 09/07/96 from: 33 crwys road cardiff CF2 4YF
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Secretary resigned;director resigned
dot icon15/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/11/1995 - 14/11/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/11/1995 - 14/11/1995
16826
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Director
29/04/2000 - 04/09/2001
203
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
29/04/2000 - 04/09/2001
203
Woodcock, Peter Neil
Director
24/09/2020 - Present
6

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 ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED

ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/11/1995 with the registered office located at Lower Ground Floor, 31 Hyde Gardens, Eastbourne BN21 4PX. There are currently 5 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 ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/11/1995 .

Where is ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED is registered at Lower Ground Floor, 31 Hyde Gardens, Eastbourne BN21 4PX.

What does ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-15 with no updates.