BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01173356

Incorporation date

10/06/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Boyne House Flat 6, 55 Blackwater Road, Eastbourne, East Sussex BN20 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1986)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon25/04/2025
Appointment of Mrs Florence Horner as a director on 2025-01-07
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/11/2023
Appointment of Mrs Linda Marion Mannion as a director on 2023-11-02
dot icon22/11/2023
Termination of appointment of Cecile Helen Enole Talma Stheeman as a director on 2023-06-09
dot icon22/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon19/12/2022
Appointment of Mrs Fiona Anne Chalk as a director on 2022-12-19
dot icon19/12/2022
Appointment of Mrs Fiona Chalk as a secretary on 2022-12-19
dot icon19/12/2022
Termination of appointment of Jennifer Jane Horridge as a secretary on 2022-12-19
dot icon19/12/2022
Secretary's details changed for Mrs Fiona Chalk on 2022-12-19
dot icon06/11/2022
Micro company accounts made up to 2022-06-30
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon18/10/2022
Termination of appointment of Richard James Sweet as a director on 2022-08-13
dot icon30/06/2022
Termination of appointment of Patricia Maureen Evelyn Wake as a director on 2022-06-13
dot icon30/06/2022
Registered office address changed from 55 Boyne House Flat 6, 55 Blackwater Road Eastbourne East Sussex BN20 7DL United Kingdom to Boyne House Flat 6 55 Blackwater Road Eastbourne East Sussex BN20 7DL on 2022-06-30
dot icon30/06/2022
Appointment of Mrs Jennifer Jane Horridge as a secretary on 2022-06-30
dot icon30/06/2022
Registered office address changed from Boyne House 8 Boyne House 55 Blackwater Road Eastbourne East Sussex BN20 7DL England to 55 Boyne House Flat 6, 55 Blackwater Road Eastbourne East Sussex BN20 7DL on 2022-06-30
dot icon30/06/2022
Termination of appointment of Ann Valerie Sweet as a secretary on 2022-06-30
dot icon25/04/2022
Appointment of Ms Wendy Robson as a director on 2022-04-13
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon05/12/2021
Appointment of Ms Chloe Louise Cameron as a director on 2021-12-01
dot icon03/12/2021
Micro company accounts made up to 2021-06-30
dot icon15/07/2021
Termination of appointment of Alan Lewis Elmes as a director on 2021-07-09
dot icon25/06/2021
Termination of appointment of Chloe Louise Weller as a director on 2021-06-25
dot icon20/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-06-30
dot icon14/10/2020
Director's details changed for Mr Richard James Sweet on 2020-01-01
dot icon14/10/2020
Secretary's details changed for Mrs Ann Valerie Sweet on 2020-10-14
dot icon12/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon12/01/2020
Registered office address changed from Flat 5 Boyne House 55 Blackwater Road Eastbourne East Sussex BN20 7DL to Boyne House 8 Boyne House 55 Blackwater Road Eastbourne East Sussex BN20 7DL on 2020-01-12
dot icon11/10/2019
Termination of appointment of Pamela Jean Elmes as a secretary on 2019-09-23
dot icon11/10/2019
Appointment of Mrs Ann Valerie Sweet as a secretary on 2019-09-23
dot icon09/10/2019
Micro company accounts made up to 2019-06-30
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-06-30
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-06-30
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon14/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mrs Patricia Maureen Evelyn Wake on 2013-09-01
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon10/10/2013
Appointment of Mrs Pamela Jean Elmes as a secretary
dot icon08/10/2013
Registered office address changed from Flat 7 55 Blackwater Road Eastbourne East Sussex BN20 7DL on 2013-10-08
dot icon08/10/2013
Termination of appointment of Cecile Talma Stheeman as a secretary
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon28/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/09/2012
Appointment of Mrs Jennifer Jane Horridge as a director
dot icon19/09/2012
Termination of appointment of Jennifer Horridge as a director
dot icon12/09/2012
Director's details changed for Mr. Graham Charles Horridge on 2012-09-11
dot icon08/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/09/2011
Appointment of Mr. Graham Charles Horridge as a director
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/01/2010
Director's details changed for Chloe Louise Weller on 2010-01-08
dot icon11/01/2010
Director's details changed for Mr Richard James Sweet on 2010-01-08
dot icon11/01/2010
Director's details changed for Cecile Helen Enole Talma Stheeman on 2010-01-08
dot icon11/01/2010
Director's details changed for Patricia Maureen Evelyn Wake on 2010-01-08
dot icon11/01/2010
Secretary's details changed for Cecile Helen Enole Talma Stheeman on 2010-01-08
dot icon11/01/2010
Director's details changed for Alan Lewis Elmes on 2010-01-08
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/01/2009
Return made up to 19/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / patricia wake / 21/07/2005
dot icon16/09/2008
Director appointed chloe louise weller
dot icon05/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2008
Appointment terminated director matthew horne
dot icon15/01/2008
Return made up to 10/01/08; no change of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/01/2007
Return made up to 10/01/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/02/2006
New director appointed
dot icon16/01/2006
Return made up to 10/01/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon13/01/2005
Return made up to 10/01/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned;director resigned
dot icon28/01/2004
Return made up to 10/01/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/12/2003
Director resigned
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed
dot icon21/07/2003
Director resigned
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
New director appointed
dot icon14/01/2002
Return made up to 10/01/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon25/09/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon19/01/2001
Return made up to 21/01/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-06-30
dot icon20/12/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon10/05/2000
Registered office changed on 10/05/00 from: 18 hyde gardens eastbourne east sussex BN21 4PT
dot icon31/03/2000
Accounts for a small company made up to 1999-06-30
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon29/01/2000
Return made up to 21/01/00; full list of members
dot icon23/12/1999
Secretary resigned
dot icon23/12/1999
New secretary appointed
dot icon21/10/1999
Director resigned
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New secretary appointed;new director appointed
dot icon04/06/1999
Secretary resigned
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon03/03/1999
Return made up to 21/01/99; full list of members
dot icon23/10/1998
Director resigned
dot icon23/03/1998
Accounts for a small company made up to 1997-06-30
dot icon05/02/1998
Return made up to 21/01/98; no change of members
dot icon20/11/1997
New director appointed
dot icon14/03/1997
Accounts for a small company made up to 1996-06-30
dot icon01/02/1997
Return made up to 21/01/97; no change of members
dot icon06/03/1996
Accounts for a small company made up to 1995-06-30
dot icon04/02/1996
Return made up to 21/01/96; full list of members
dot icon20/03/1995
Full accounts made up to 1994-06-30
dot icon01/02/1995
Return made up to 21/01/95; change of members
dot icon09/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Return made up to 21/01/94; change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-06-30
dot icon17/03/1993
New director appointed
dot icon25/02/1993
Return made up to 21/01/93; full list of members
dot icon28/01/1993
Full accounts made up to 1992-06-30
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon17/03/1992
Full accounts made up to 1991-06-30
dot icon17/03/1992
Return made up to 21/01/92; change of members
dot icon18/02/1991
Full accounts made up to 1990-06-30
dot icon18/02/1991
Return made up to 21/01/91; no change of members
dot icon20/02/1990
Full accounts made up to 1989-06-30
dot icon20/02/1990
Return made up to 22/01/90; full list of members
dot icon22/02/1989
Return made up to 23/01/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-06-30
dot icon06/02/1989
Director resigned;new director appointed
dot icon11/02/1988
Return made up to 18/01/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-06-30
dot icon24/02/1987
Full accounts made up to 1986-06-30
dot icon24/02/1987
Return made up to 02/02/87; full list of members
dot icon24/02/1987
Return made up to 31/12/86; full list of members
dot icon24/02/1987
Registered office changed on 24/02/87 from: 57 church street willingdon eastbourne east sussex BN22 0HR
dot icon24/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Accounting reference date shortened from 10/06 to 30/06
dot icon14/04/1986
New secretary appointed;director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.82K
-
0.00
-
-
2022
0
3.99K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Patrick Reginald
Director
20/07/2001 - 21/11/2003
2
Mrs Fiona Anne Chalk
Director
19/12/2022 - Present
8
Horne, Matthew Stewart
Director
13/02/2006 - 01/08/2008
5
Ketchum, Michael Berry
Director
10/05/1999 - 28/07/2000
-
Talma Stheeman, Cecile Helen Enole
Director
14/11/1997 - 09/06/2023
-

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 BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 10/06/1974 with the registered office located at Boyne House Flat 6, 55 Blackwater Road, Eastbourne, East Sussex BN20 7DL. There are currently 7 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 BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED?

toggle

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED is currently Active. It was registered on 10/06/1974 .

Where is BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED located?

toggle

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED is registered at Boyne House Flat 6, 55 Blackwater Road, Eastbourne, East Sussex BN20 7DL.

What does BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED do?

toggle

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.