ARYA COURT (EASTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

ARYA COURT (EASTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02066124

Incorporation date

21/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Southdown Estates, Dittons Road, Polegate, East Sussex BN26 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1986)
dot icon28/01/2026
Appointment of Mrs Andriana Louise Anderson as a director on 2026-01-28
dot icon17/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon02/12/2025
Termination of appointment of Marion Anne Staiano as a director on 2025-12-02
dot icon02/12/2025
Termination of appointment of Umberto Staiano as a director on 2025-12-02
dot icon15/10/2025
Termination of appointment of Matthew Charles Cox as a secretary on 2025-10-15
dot icon15/10/2025
Registered office address changed from C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA England to Southdown Estates Dittons Road Polegate East Sussex BN26 6HY on 2025-10-15
dot icon22/05/2025
Micro company accounts made up to 2024-09-29
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon23/08/2024
Termination of appointment of Brenda Joyce Mary O'brien as a director on 2024-02-23
dot icon23/08/2024
Termination of appointment of Kevin Joseph O'brien as a director on 2024-02-23
dot icon23/08/2024
Appointment of Mrs Elizabeth Gochin as a director on 2024-08-20
dot icon26/06/2024
Micro company accounts made up to 2023-09-29
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-29
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-09-29
dot icon02/12/2021
Registered office address changed from Unit 6 Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-12-02
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon24/11/2021
Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to Unit 6 Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-11-24
dot icon21/09/2021
Appointment of Mr Matthew Charles Cox as a secretary on 2021-09-21
dot icon21/09/2021
Registered office address changed from Adeilad St David's Building Lombard Street Porthmadog LL49 9AP Wales to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 2021-09-21
dot icon20/07/2021
Total exemption full accounts made up to 2020-09-29
dot icon25/03/2021
Termination of appointment of Griffith Richard Owens as a director on 2020-11-20
dot icon01/02/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-09-29
dot icon04/09/2020
Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to Adeilad St David's Building Lombard Street Porthmadog LL49 9AP on 2020-09-04
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon29/07/2019
Termination of appointment of Scott James Baker as a secretary on 2019-07-29
dot icon04/03/2019
Appointment of Mr Griffith Richard Owens as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mrs Jane Elizabeth Goodlace as a director on 2019-02-28
dot icon12/02/2019
Micro company accounts made up to 2018-09-29
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/07/2018
Termination of appointment of Griffith Richard Owens as a director on 2018-05-04
dot icon30/07/2018
Termination of appointment of Leigh John Kamolins as a director on 2018-05-04
dot icon27/07/2018
Appointment of Mr Griffith Richard Owens as a director on 2018-05-04
dot icon27/07/2018
Appointment of Mr Leigh John Kamolins as a director on 2018-05-04
dot icon22/12/2017
Micro company accounts made up to 2017-09-29
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon23/01/2017
Appointment of Mr Scott James Baker as a secretary on 2017-01-23
dot icon23/01/2017
Termination of appointment of Susan Claire as a secretary on 2017-01-23
dot icon09/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-09-29
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon22/02/2016
Appointment of Mrs Susan Claire as a secretary on 2015-09-04
dot icon09/02/2016
Annual return made up to 2015-11-25 no member list
dot icon09/02/2016
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 2016-02-09
dot icon06/06/2015
Termination of appointment of Peter Sanders as a secretary on 2015-05-04
dot icon02/12/2014
Annual return made up to 2014-11-25 no member list
dot icon21/11/2014
Total exemption small company accounts made up to 2014-09-29
dot icon14/03/2014
Termination of appointment of Philip Circus as a director
dot icon28/11/2013
Annual return made up to 2013-11-25 no member list
dot icon28/11/2013
Director's details changed for Umberto Staiano on 2013-11-25
dot icon28/11/2013
Director's details changed for Marion Anne Staiano on 2013-11-25
dot icon31/10/2013
Total exemption small company accounts made up to 2013-09-29
dot icon01/07/2013
Appointment of Mr Peter Sanders as a secretary
dot icon01/07/2013
Appointment of Mrs Brenda Joyce Mary O'brien as a director
dot icon01/07/2013
Appointment of Mr Kevin Joseph O'brien as a director
dot icon28/06/2013
Termination of appointment of Jill Mathieson as a secretary
dot icon17/06/2013
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2013-06-17
dot icon30/11/2012
Annual return made up to 2012-11-25 no member list
dot icon19/11/2012
Total exemption full accounts made up to 2012-09-29
dot icon05/12/2011
Annual return made up to 2011-11-25 no member list
dot icon03/11/2011
Total exemption full accounts made up to 2011-09-29
dot icon14/01/2011
Annual return made up to 2010-11-25 no member list
dot icon13/01/2011
Termination of appointment of Reginald Mathieson as a secretary
dot icon13/01/2011
Appointment of Jill Mathieson as a secretary
dot icon12/01/2011
Total exemption full accounts made up to 2010-09-29
dot icon13/08/2010
Appointment of Mrs Christine Gwynfil Hedges as a director
dot icon13/08/2010
Termination of appointment of Richard Seymour as a director
dot icon13/08/2010
Appointment of Mr Nicholas Charles Hedges as a director
dot icon13/08/2010
Termination of appointment of Reginald Mathieson as a director
dot icon09/12/2009
Annual return made up to 2009-11-25 no member list
dot icon25/11/2009
Total exemption full accounts made up to 2009-09-29
dot icon03/12/2008
Annual return made up to 25/11/08
dot icon20/11/2008
Total exemption full accounts made up to 2008-09-29
dot icon17/07/2008
Director appointed marion anne staiano
dot icon17/07/2008
Director appointed umberto staiano
dot icon10/01/2008
Full accounts made up to 2007-09-29
dot icon28/11/2007
Annual return made up to 25/11/07
dot icon28/11/2007
Location of debenture register
dot icon28/11/2007
Location of register of members
dot icon28/11/2007
Registered office changed on 28/11/07 from: humphrey & co 8-9 the avenue eastbourne BN21 3YA
dot icon01/09/2007
New director appointed
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Director resigned
dot icon04/01/2007
Annual return made up to 25/11/06
dot icon27/11/2006
Full accounts made up to 2006-09-29
dot icon05/12/2005
Full accounts made up to 2005-09-29
dot icon23/11/2005
Annual return made up to 25/11/05
dot icon20/01/2005
Full accounts made up to 2004-09-29
dot icon14/01/2005
Annual return made up to 25/11/04
dot icon14/01/2005
New director appointed
dot icon17/12/2004
Registered office changed on 17/12/04 from: humphrey & co 8-9 the avenue eastbourne east sussex BN21 3YA
dot icon04/11/2004
Registered office changed on 04/11/04 from: flat 2 8 old orchard road eastbourne BN21 1DB
dot icon04/08/2004
New secretary appointed
dot icon29/03/2004
Full accounts made up to 2003-09-29
dot icon03/12/2003
Annual return made up to 25/11/03
dot icon04/11/2003
Secretary resigned
dot icon19/12/2002
Annual return made up to 25/11/02
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon10/12/2002
Full accounts made up to 2002-09-29
dot icon03/12/2002
Registered office changed on 03/12/02 from: 6 cornfield terrace eastbourne east sussex BN21 4NN
dot icon02/01/2002
New director appointed
dot icon21/11/2001
Annual return made up to 25/11/01
dot icon06/11/2001
Full accounts made up to 2001-09-29
dot icon10/12/2000
Registered office changed on 10/12/00 from: 6 cornfield terrace eastbourne east sussex BN21 4NN
dot icon08/12/2000
Annual return made up to 25/11/00
dot icon06/12/2000
Full accounts made up to 2000-09-29
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Secretary resigned
dot icon21/12/1999
Annual return made up to 25/11/99
dot icon07/12/1999
Full accounts made up to 1999-09-29
dot icon05/02/1999
Annual return made up to 25/11/98
dot icon23/11/1998
Full accounts made up to 1998-09-29
dot icon26/03/1998
Annual return made up to 25/11/97
dot icon27/01/1998
Full accounts made up to 1997-09-29
dot icon11/02/1997
Full accounts made up to 1996-09-29
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Annual return made up to 25/11/95
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Annual return made up to 25/11/96
dot icon02/04/1996
Full accounts made up to 1995-09-29
dot icon12/12/1994
Full accounts made up to 1994-09-29
dot icon12/12/1994
Annual return made up to 25/11/94
dot icon20/12/1993
Full accounts made up to 1993-09-29
dot icon20/12/1993
Annual return made up to 25/11/93
dot icon26/02/1993
Full accounts made up to 1992-09-29
dot icon18/02/1993
Annual return made up to 25/11/92
dot icon23/03/1992
Annual return made up to 25/11/91
dot icon30/01/1992
Full accounts made up to 1991-09-29
dot icon11/02/1991
Full accounts made up to 1990-09-29
dot icon11/02/1991
Annual return made up to 14/12/90
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon07/12/1989
Full accounts made up to 1989-09-29
dot icon07/12/1989
Annual return made up to 25/11/89
dot icon16/01/1989
Full accounts made up to 1988-09-29
dot icon16/01/1989
Annual return made up to 30/12/88
dot icon19/04/1988
01/01/00 amend
dot icon19/04/1988
Annual return made up to 28/11/87
dot icon05/01/1988
Full accounts made up to 1987-09-29
dot icon13/10/1987
Secretary resigned;new secretary appointed
dot icon03/02/1987
Accounting reference date notified as 29/09
dot icon21/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon21/01/1987
Registered office changed on 21/01/87 from: flat 1 arya court 1 south cliff eastbourne east sussex BN20 7AE
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Certificate of Incorporation
dot icon21/10/1986
Secretary resigned;new secretary appointed
dot icon21/10/1986
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
29/09/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staiano, Umberto
Director
10/06/2008 - 02/12/2025
2
Hedges, Christine Gwynfil
Director
01/08/2010 - Present
2
Owens, Griffith Richard
Director
04/05/2018 - 04/05/2018
6
Owens, Griffith Richard
Director
28/02/2019 - 20/11/2020
6
Kamolins, Leigh John
Director
04/05/2018 - 04/05/2018
2

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 ARYA COURT (EASTBOURNE) LIMITED

ARYA COURT (EASTBOURNE) LIMITED is an(a) Active company incorporated on 21/10/1986 with the registered office located at Southdown Estates, Dittons Road, Polegate, East Sussex BN26 6HY. There are currently 5 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 ARYA COURT (EASTBOURNE) LIMITED?

toggle

ARYA COURT (EASTBOURNE) LIMITED is currently Active. It was registered on 21/10/1986 .

Where is ARYA COURT (EASTBOURNE) LIMITED located?

toggle

ARYA COURT (EASTBOURNE) LIMITED is registered at Southdown Estates, Dittons Road, Polegate, East Sussex BN26 6HY.

What does ARYA COURT (EASTBOURNE) LIMITED do?

toggle

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

What is the latest filing for ARYA COURT (EASTBOURNE) LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Mrs Andriana Louise Anderson as a director on 2026-01-28.