BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08459906

Incorporation date

25/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trafalgar House 8 High Street, Old Town, Bexhill-On-Sea, East Sussex TN40 2HACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2013)
dot icon25/03/2026
Appointment of Mr Matthew John Penny as a director on 2026-03-24
dot icon27/02/2026
Appointment of Mr Edmund Thomas Bird as a director on 2026-02-24
dot icon16/01/2026
Termination of appointment of Andrea Frances Heald as a director on 2026-01-16
dot icon19/12/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Raymond Konyn as a director on 2025-11-25
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Appointment of Mrs Andrea Frances Heald as a director on 2025-09-09
dot icon18/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon16/06/2025
Registered office address changed from 8 High Street Bexhill on Sea East Sussex TN40 2HA to Trafalgar House 8 High Street Old Town Bexhill-on-Sea TN40 2HA TN40 2HA on 2025-06-16
dot icon16/06/2025
Registered office address changed from Trafalgar House 8 High Street Old Town Bexhill-on-Sea TN40 2HA TN40 2HA England to Trafalgar House 8 High Street Old Town Bexhill-on-Sea East Sussex TN40 2HA on 2025-06-16
dot icon10/06/2025
Termination of appointment of Dorothy May Smith as a director on 2025-05-31
dot icon01/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Resolutions
dot icon19/10/2024
Termination of appointment of Krystine Ann Clarke as a director on 2024-10-15
dot icon19/10/2024
Termination of appointment of Jennifer Clare Downs as a director on 2024-10-15
dot icon19/10/2024
Termination of appointment of Deirdre Celia Earl as a director on 2024-10-16
dot icon19/10/2024
Termination of appointment of William Richard Morris as a director on 2024-10-15
dot icon13/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/09/2024
Appointment of Mr Paul Adams as a director on 2024-09-17
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon21/07/2024
Appointment of Mrs Helen Susan Enock as a director on 2024-07-16
dot icon29/04/2024
Appointment of Mrs Deirdre Celia Earl as a director on 2024-04-23
dot icon25/04/2024
Termination of appointment of Mark Edward Brunger as a director on 2024-04-23
dot icon11/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Christine Ann Madeley as a director on 2023-07-05
dot icon20/05/2023
Termination of appointment of Matthew John Penny as a director on 2023-05-18
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon04/01/2023
Termination of appointment of Janet Towner as a director on 2023-01-01
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/04/2022
Director's details changed for Mrs Christine Ann Madeley on 2022-04-23
dot icon23/04/2022
Appointment of Mrs Christine Ann Madeley as a director on 2022-04-19
dot icon23/04/2022
Appointment of Mr Mark Edward Brunger as a director on 2022-04-19
dot icon13/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Termination of appointment of Edmund Leslie Rochester Middleton as a director on 2021-08-16
dot icon20/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Appointment of Mr Matthew John Penny as a director on 2020-09-02
dot icon08/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Termination of appointment of Sarah Holly Clifton as a director on 2019-04-02
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/03/2018
Appointment of Mrs Sarah Holly Clifton as a director on 2018-03-12
dot icon27/02/2018
Director's details changed for Mr Richard Antony Beaden on 2018-02-26
dot icon22/02/2018
Appointment of Mr Richard Antony Beaden as a director on 2018-02-12
dot icon22/08/2017
Termination of appointment of Susan Nicolette Morton as a director on 2017-08-08
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Mark Ian Plews as a director on 2017-08-08
dot icon19/07/2017
Appointment of Mr Raymond Konyn as a director on 2017-07-10
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon31/08/2016
Termination of appointment of David Royston-Lee as a director on 2016-08-11
dot icon25/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/07/2016
Appointment of Mr Mark Ian Plews as a director on 2016-06-13
dot icon30/03/2016
Annual return made up to 2016-03-25 no member list
dot icon30/11/2015
Appointment of Susan Nicolette Morton as a director on 2015-11-09
dot icon12/11/2015
Memorandum and Articles of Association
dot icon19/10/2015
Resolutions
dot icon02/09/2015
Appointment of Edmund Leslie Rochester Middleton as a director on 2015-06-08
dot icon01/09/2015
Termination of appointment of Hazel Selina Mitten as a director on 2015-08-24
dot icon01/09/2015
Termination of appointment of Stanley Bullock as a director on 2015-08-24
dot icon01/09/2015
Termination of appointment of Mark Peter Brittle as a director on 2015-08-10
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-25 no member list
dot icon20/01/2015
Termination of appointment of Michael Eric Kent as a director on 2014-10-14
dot icon16/01/2015
Appointment of Mr Stanley Bullock as a director on 2014-10-27
dot icon16/01/2015
Termination of appointment of Anthony Edward Lightly as a director on 2014-10-10
dot icon16/01/2015
Termination of appointment of Peter Gerald Mitchell-Davis as a director on 2014-10-20
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/07/2014
Appointment of Mr William Richard Morris as a director
dot icon11/07/2014
Appointment of Mr Anthony Edward Lightly as a director
dot icon10/07/2014
Appointment of Mrs Krystine Ann Clarke as a director
dot icon10/07/2014
Appointment of Dr Mark Peter Brittle as a director
dot icon10/07/2014
Appointment of Mrs Janet Towner as a director
dot icon10/07/2014
Appointment of Mrs Jennifer Clare Downs as a director
dot icon10/07/2014
Termination of appointment of Janet Towner as a secretary
dot icon10/07/2014
Appointment of Mr David Royston-Lee as a director
dot icon10/07/2014
Appointment of Mrs Hazel Selina Mitten as a director
dot icon10/07/2014
Termination of appointment of Barbara Phillips as a director
dot icon19/05/2014
Resolutions
dot icon09/05/2014
Annual return made up to 2014-03-25 no member list
dot icon09/05/2014
Termination of appointment of Stanley Bullock as a director
dot icon09/05/2014
Appointment of Mrs Janet Towner as a secretary
dot icon09/05/2014
Termination of appointment of Raymond Barry as a director
dot icon09/05/2014
Termination of appointment of Pauline Bullock as a director
dot icon09/05/2014
Termination of appointment of Pauline Bullock as a secretary
dot icon21/06/2013
Termination of appointment of David Woolf as a director
dot icon21/06/2013
Termination of appointment of Krystine Clarke as a director
dot icon21/06/2013
Termination of appointment of Hazel Mitten as a director
dot icon21/06/2013
Termination of appointment of Mark Brittle as a director
dot icon25/03/2013
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
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downs, Jennifer Clare
Director
08/07/2014 - 15/10/2024
2
Heald, Andrea Frances
Director
09/09/2025 - 16/01/2026
3
Penny, Matthew John
Director
02/09/2020 - 18/05/2023
2
Penny, Matthew John
Director
24/03/2026 - Present
2
Mr Mark Edward Brunger
Director
19/04/2022 - 23/04/2024
4

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 BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED

BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED is an(a) Active company incorporated on 25/03/2013 with the registered office located at Trafalgar House 8 High Street, Old Town, Bexhill-On-Sea, East Sussex TN40 2HA. 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 BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED?

toggle

BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED is currently Active. It was registered on 25/03/2013 .

Where is BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED located?

toggle

BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED is registered at Trafalgar House 8 High Street, Old Town, Bexhill-On-Sea, East Sussex TN40 2HA.

What does BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED do?

toggle

BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEXHILL OLD TOWN PRESERVATION SOCIETY LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Matthew John Penny as a director on 2026-03-24.