ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09428717

Incorporation date

09/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

5 Cornfield Terrace, Eastbourne BN21 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon11/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon02/06/2025
Appointment of Mrs Tammara Anderton-Boyd as a secretary on 2025-05-19
dot icon09/04/2025
Micro company accounts made up to 2024-12-24
dot icon18/02/2025
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2025-02-18
dot icon18/02/2025
Withdrawal of a person with significant control statement on 2025-02-18
dot icon18/02/2025
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 5 Cornfield Terrace Eastbourne BN21 4NN on 2025-02-18
dot icon18/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon18/02/2025
Director's details changed for Mr Thijs Christinus Aarts on 2025-02-18
dot icon18/02/2025
Director's details changed for Mr Richard Kenneth Anderton on 2025-02-18
dot icon18/02/2025
Notification of Thijs Christinus Aarts as a person with significant control on 2025-02-18
dot icon18/02/2025
Notification of Richard Kenneth Anderton as a person with significant control on 2025-02-18
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon24/10/2024
Satisfaction of charge 094287170001 in full
dot icon24/10/2024
Satisfaction of charge 094287170002 in full
dot icon24/09/2024
Micro company accounts made up to 2023-12-24
dot icon03/04/2024
Appointment of Mr Thijs Christinus Aarts as a director on 2024-04-03
dot icon03/04/2024
Termination of appointment of Laura Jane Bailey as a director on 2024-04-03
dot icon01/03/2024
Appointment of Mr Richard Kenneth Anderton as a director on 2024-03-01
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon24/01/2024
Termination of appointment of Ben Lincoln French as a director on 2024-01-24
dot icon17/01/2024
Previous accounting period shortened from 2024-03-24 to 2023-12-24
dot icon21/12/2023
Micro company accounts made up to 2023-03-25
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-25
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 icon15/03/2022
Termination of appointment of Carol Jane Richards as a director on 2021-02-12
dot icon15/03/2022
Confirmation statement made on 2022-02-09 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-24
dot icon23/03/2021
Micro company accounts made up to 2020-03-24
dot icon13/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon04/03/2021
Appointment of Laura Jane Bailey as a director on 2021-03-04
dot icon04/03/2021
Appointment of Mr Peter James Sanders as a secretary on 2021-01-28
dot icon04/03/2021
Registered office address changed from Friston House Dittons Road Polegate BN26 6HY England to 4a Gildredge Road Eastbourne BN21 4RL on 2021-03-04
dot icon04/03/2021
Termination of appointment of Lynne Maguire-Wheatley as a secretary on 2021-01-29
dot icon24/03/2020
Micro company accounts made up to 2019-03-25
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon24/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon20/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-03-25
dot icon19/12/2018
Previous accounting period shortened from 2018-03-25 to 2018-03-24
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon21/02/2018
Registered office address changed from Southdown Surveyors 10a West Terrace Eastbourne BN21 4QZ England to Friston House Dittons Road Polegate BN26 6HY on 2018-02-21
dot icon09/11/2017
Micro company accounts made up to 2017-03-25
dot icon24/05/2017
Appointment of Mrs Lynne Maguire-Wheatley as a secretary on 2017-05-01
dot icon03/05/2017
Registered office address changed from C/O C/O Stredder Pearce Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB United Kingdom to Southdown Surveyors 10a West Terrace Eastbourne BN21 4QZ on 2017-05-03
dot icon03/05/2017
Termination of appointment of Carol Pearce as a secretary on 2017-04-30
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-25
dot icon27/04/2016
Memorandum and Articles of Association
dot icon06/04/2016
Resolutions
dot icon20/02/2016
Registration of a series of debentures 094287170001, created on 2016-02-12
dot icon20/02/2016
Registration of a series of debentures 094287170002, created on 2016-02-12
dot icon19/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon26/11/2015
Appointment of Carol Pearce as a secretary on 2015-11-04
dot icon17/10/2015
Current accounting period extended from 2016-02-28 to 2016-03-25
dot icon09/02/2015
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
24/12/2024
dot iconNext confirmation date
09/02/2027
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
1.06K
-
0.00
-
-
2022
0
4.12K
-
0.00
-
-
2023
-
6.22K
-
0.00
-
-
2023
-
6.22K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

6.22K £Ascended50.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2022 - 18/02/2025
104
French, Ben Lincoln
Director
09/02/2015 - 24/01/2024
-
Mr Richard Kenneth Anderton
Director
01/03/2024 - Present
-
Mr Thijs Christinus Aarts
Director
03/04/2024 - Present
-
Bailey, Laura Jane
Director
04/03/2021 - 03/04/2024
-

Persons with Significant Control

3
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 ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED

ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED is an(a) Active company incorporated on 09/02/2015 with the registered office located at 5 Cornfield Terrace, Eastbourne BN21 4NN. There are currently 3 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 ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED?

toggle

ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED is currently Active. It was registered on 09/02/2015 .

Where is ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED located?

toggle

ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED is registered at 5 Cornfield Terrace, Eastbourne BN21 4NN.

What does ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED do?

toggle

ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ANGUS HOUSE (EASTBOURNE) COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-09 with updates.