BUXTON CORNER RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BUXTON CORNER RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00967332

Incorporation date

01/12/1969

Size

Micro Entity

Contacts

Registered address

Registered address

13 Meads Street, Eastbourne, East Sussex BN20 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon06/11/2024
Micro company accounts made up to 2024-06-30
dot icon09/10/2024
Director's details changed for Mr Nigel Fox on 2024-10-09
dot icon09/10/2024
Secretary's details changed for Mr Nigel Fox on 2024-10-09
dot icon09/10/2024
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 13 Meads Street Eastbourne East Sussex BN20 7QY on 2024-10-09
dot icon02/10/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon02/12/2021
Appointment of Mr Nigel Fox as a director on 2021-11-11
dot icon02/12/2021
Termination of appointment of Donald Brooksbank as a secretary on 2021-11-11
dot icon02/12/2021
Appointment of Mr Nigel Fox as a secretary on 2021-11-11
dot icon03/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/11/2019
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 5 North Street Hailsham East Sussex BN27 1DQ on 2019-11-04
dot icon09/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon16/01/2019
Appointment of Mr David Howell as a director on 2018-12-04
dot icon17/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/10/2018
Termination of appointment of Robert Rigby Dale as a director on 2018-09-29
dot icon14/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon22/08/2017
Notification of a person with significant control statement
dot icon22/08/2017
Withdrawal of a person with significant control statement on 2017-08-22
dot icon09/05/2017
Registered office address changed from 15 Gildredge Rd Eastbourne East Sussex BN21 4RA to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2017-05-09
dot icon01/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon17/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon18/09/2015
Termination of appointment of Dennis Joseph Buckley as a director on 2015-09-08
dot icon07/09/2015
Annual return made up to 2015-08-19 no member list
dot icon27/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-19 no member list
dot icon04/12/2013
Appointment of Mr Donald Brooksbank as a secretary
dot icon04/12/2013
Termination of appointment of Clive Bull as a secretary
dot icon22/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/09/2013
Annual return made up to 2013-08-19 no member list
dot icon11/12/2012
Appointment of Mr Donald Brooksbank as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon29/08/2012
Annual return made up to 2012-08-19 no member list
dot icon14/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-08-19 no member list
dot icon16/05/2011
Termination of appointment of Mary Crouch as a director
dot icon04/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/09/2010
Annual return made up to 2010-08-19 no member list
dot icon06/09/2010
Director's details changed for Clive Ernest Bull on 2010-08-19
dot icon06/09/2010
Director's details changed for Mary Alexandra Victoria Crouch on 2010-08-19
dot icon06/11/2009
Accounts made up to 2009-06-30
dot icon07/09/2009
Annual return made up to 19/08/09
dot icon07/09/2009
Appointment terminated director wendy bull
dot icon15/12/2008
Director appointed mr robert rigby dale
dot icon25/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon08/09/2008
Annual return made up to 19/08/08
dot icon08/09/2008
Location of debenture register
dot icon08/09/2008
Registered office changed on 08/09/2008 from 15 gildredge rd east sussex BN21 4RA
dot icon08/09/2008
Location of register of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon14/09/2007
Annual return made up to 19/08/07
dot icon17/07/2007
Memorandum and Articles of Association
dot icon17/07/2007
Resolutions
dot icon10/01/2007
Amended full accounts made up to 2006-06-30
dot icon08/12/2006
Director resigned
dot icon08/12/2006
New director appointed
dot icon10/11/2006
Accounts made up to 2006-06-30
dot icon08/09/2006
Annual return made up to 19/08/06
dot icon18/11/2005
Accounts made up to 2005-06-30
dot icon06/09/2005
Annual return made up to 19/08/05
dot icon16/11/2004
Accounts made up to 2004-06-30
dot icon02/09/2004
Annual return made up to 19/08/04
dot icon10/11/2003
New director appointed
dot icon02/10/2003
Accounts made up to 2003-06-30
dot icon03/09/2003
Annual return made up to 19/08/03
dot icon27/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
Secretary resigned;director resigned
dot icon22/03/2003
Director resigned
dot icon22/03/2003
New director appointed
dot icon10/10/2002
Accounts made up to 2002-06-30
dot icon03/09/2002
Annual return made up to 19/08/02
dot icon31/08/2001
Annual return made up to 19/08/01
dot icon28/08/2001
Accounts made up to 2001-06-30
dot icon02/03/2001
Accounts made up to 2000-06-30
dot icon01/09/2000
Annual return made up to 19/08/00
dot icon19/11/1999
Annual return made up to 19/08/99
dot icon08/09/1999
Accounts made up to 1999-06-30
dot icon16/11/1998
Director resigned
dot icon15/09/1998
Annual return made up to 19/08/98
dot icon15/09/1998
New director appointed
dot icon07/09/1998
Accounts made up to 1998-06-30
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon22/09/1997
Annual return made up to 19/08/97
dot icon05/09/1997
Accounts made up to 1997-06-30
dot icon29/08/1996
Accounts made up to 1996-06-30
dot icon29/08/1996
New director appointed
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Annual return made up to 19/08/96
dot icon25/08/1995
Accounts made up to 1995-06-30
dot icon25/08/1995
Annual return made up to 19/08/95
dot icon26/09/1994
Accounts made up to 1994-06-30
dot icon26/09/1994
Annual return made up to 19/08/94
dot icon21/09/1993
Accounts made up to 1993-06-30
dot icon21/09/1993
Annual return made up to 19/08/93
dot icon08/09/1992
Accounts made up to 1992-06-30
dot icon08/09/1992
Annual return made up to 19/08/92
dot icon08/09/1991
Accounts made up to 1991-06-30
dot icon08/09/1991
Annual return made up to 19/08/91
dot icon15/11/1990
Accounts made up to 1990-06-30
dot icon15/11/1990
Annual return made up to 27/10/90
dot icon13/12/1989
Accounts made up to 1989-06-30
dot icon13/12/1989
Annual return made up to 25/11/89
dot icon19/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1988
Accounts made up to 1988-06-30
dot icon11/11/1988
Annual return made up to 31/10/88
dot icon05/11/1987
Accounts made up to 1987-06-30
dot icon05/11/1987
Annual return made up to 17/10/87
dot icon02/10/1986
Accounts made up to 1986-06-30
dot icon02/10/1986
Annual return made up to 24/09/86
dot icon02/10/1986
Secretary resigned;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
05/08/2026
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
3.28K
-
0.00
4.06K
-
2022
0
3.18K
-
0.00
4.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Nigel
Director
11/11/2021 - Present
-
Howell, David
Director
04/12/2018 - Present
1
Fox, Nigel
Secretary
11/11/2021 - Present
-
Brooksbank, Donald
Director
13/11/2012 - Present
-
Bull, Clive Ernest
Director
27/03/2003 - Present
-

Persons with Significant Control

2
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 BUXTON CORNER RESIDENTS ASSOCIATION LIMITED

BUXTON CORNER RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/12/1969 with the registered office located at 13 Meads Street, Eastbourne, East Sussex BN20 7QY. 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 BUXTON CORNER RESIDENTS ASSOCIATION LIMITED?

toggle

BUXTON CORNER RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 01/12/1969 .

Where is BUXTON CORNER RESIDENTS ASSOCIATION LIMITED located?

toggle

BUXTON CORNER RESIDENTS ASSOCIATION LIMITED is registered at 13 Meads Street, Eastbourne, East Sussex BN20 7QY.

What does BUXTON CORNER RESIDENTS ASSOCIATION LIMITED do?

toggle

BUXTON CORNER RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUXTON CORNER RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.