BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08757571

Incorporation date

01/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 Cornfield Terrace, Eastbourne BN21 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2013)
dot icon05/02/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon02/02/2026
Director's details changed for Mr Kathryn Clare Willis Hochstrasser on 2026-02-01
dot icon28/11/2025
Micro company accounts made up to 2025-09-28
dot icon09/12/2024
Micro company accounts made up to 2024-09-28
dot icon26/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-09-28
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-09-28
dot icon21/12/2022
Termination of appointment of Shona Pople as a director on 2022-12-21
dot icon07/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-09-28
dot icon26/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon07/09/2021
Appointment of Ms Jill Alexandra Heaton as a director on 2021-08-28
dot icon02/07/2021
Micro company accounts made up to 2020-09-28
dot icon25/05/2021
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL United Kingdom to 5 Cornfield Terrace Eastbourne BN21 4NN on 2021-05-25
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon12/02/2020
Termination of appointment of Paul David Milton as a director on 2020-02-01
dot icon20/01/2020
Micro company accounts made up to 2019-09-28
dot icon09/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon22/11/2019
Appointment of Ms Rosemary Ann Barnard as a director on 2019-11-22
dot icon22/11/2019
Registered office address changed from 25 Clinton Place Seaford BN25 1NP England to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2019-11-22
dot icon13/11/2019
Termination of appointment of Mark Boxall as a secretary on 2019-11-13
dot icon06/05/2019
Micro company accounts made up to 2018-09-28
dot icon11/01/2019
Appointment of Mr Kathryn Clare Willis Hochstrasser as a director on 2018-02-13
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-09-28
dot icon13/02/2018
Termination of appointment of Roy Frederick Willis as a director on 2018-02-07
dot icon30/11/2017
Appointment of Mr Mark Boxall as a secretary on 2017-11-01
dot icon18/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon25/10/2017
Termination of appointment of Joan Wortley as a director on 2017-10-12
dot icon26/05/2017
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE to 25 Clinton Place Seaford BN25 1NP on 2017-05-26
dot icon31/03/2017
Termination of appointment of Stiles Harold Williams Llp as a secretary on 2017-03-31
dot icon30/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon19/12/2016
Appointment of Mrs Shona Pople as a director on 2016-12-15
dot icon08/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon03/11/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-11-03
dot icon03/11/2016
Termination of appointment of Stiles Harold Williams Limited as a secretary on 2016-11-03
dot icon03/11/2016
Termination of appointment of Elizabeth Mary Silvester as a director on 2016-11-02
dot icon08/04/2016
Total exemption small company accounts made up to 2015-09-28
dot icon17/12/2015
Appointment of Mr Paul David Milton as a director on 2015-11-27
dot icon16/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon16/12/2015
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon16/12/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2015-12-16
dot icon16/10/2015
Previous accounting period shortened from 2015-11-30 to 2015-09-28
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon12/11/2014
Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon12/11/2014
Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon28/07/2014
Termination of appointment of Kathryn Clare Willis as a secretary on 2014-04-01
dot icon28/07/2014
Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE to One Jubilee Street Jubilee Street Brighton East Sussex BN1 1GE on 2014-07-28
dot icon07/07/2014
Appointment of Stiles Harold Williams Limited as a secretary
dot icon07/07/2014
Registered office address changed from Flat 9 Baslow Court 25 Baslow Road Eastbourne East Sussex BN20 7UL United Kingdom on 2014-07-07
dot icon01/11/2013
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
28/09/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.58K
-
0.00
-
-
2022
-
12.79K
-
0.00
-
-
2023
-
13.23K
-
0.00
-
-
2023
-
13.23K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

13.23K £Ascended3.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/04/2014 - 03/11/2016
87
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
03/11/2016 - 31/03/2017
87
Pople, Shona
Director
15/12/2016 - 21/12/2022
-
Milton, Paul David
Director
27/11/2015 - 01/02/2020
1
Barnard, Rosemary Ann
Director
22/11/2019 - Present
-

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 BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED

BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/2013 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 BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/2013 .

Where is BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED is registered at 5 Cornfield Terrace, Eastbourne BN21 4NN.

What does BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BASLOW COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-10-20 with no updates.