CAREW COURT (EASTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

CAREW COURT (EASTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811595

Incorporation date

22/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1993)
dot icon20/04/2026
Cessation of Maureen Joan Lenoir as a person with significant control on 2026-04-20
dot icon27/03/2026
Registered office address changed from C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG United Kingdom to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon17/04/2025
Appointment of Ms Louise Divina Greenwood as a director on 2025-04-16
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon30/04/2024
Termination of appointment of Matthew Charles Cox as a secretary on 2024-01-05
dot icon05/02/2024
Registered office address changed from C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 2024-02-05
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Appointment of Mr Matthew Charles Cox as a secretary on 2023-05-15
dot icon25/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon14/04/2023
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2023-04-14
dot icon12/04/2023
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2023-01-31
dot icon05/10/2022
Termination of appointment of Maureen Joan Lenoir as a director on 2022-10-05
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon18/05/2022
Cessation of Vincent Michael Ward as a person with significant control on 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-04-09 with updates
dot icon16/05/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Termination of appointment of a director
dot icon11/05/2022
Cessation of Patricia Mary Reynolds as a person with significant control on 2022-04-01
dot icon11/05/2022
Termination of appointment of Vincent Michael Ward as a director on 2022-04-30
dot icon25/02/2022
Termination of appointment of Patricia Mary Reynolds as a director on 2022-02-21
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/05/2021
Confirmation statement made on 2021-04-09 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon26/03/2019
Registered office address changed from C/O Ross & Co Property Management 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2019-03-26
dot icon26/03/2019
Appointment of Mr Peter Sanders as a secretary on 2019-03-01
dot icon26/03/2019
Termination of appointment of a secretary
dot icon28/02/2019
Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 2019-02-28
dot icon20/09/2018
Appointment of Miss Patricia Mary Reynolds as a director on 2018-09-19
dot icon20/09/2018
Notification of Patricia Reynolds as a person with significant control on 2018-09-19
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/10/2017
Termination of appointment of Havelock Estates Ltd as a secretary on 2017-10-29
dot icon29/10/2017
Appointment of Ross & Co (Agency) Ltd as a secretary on 2017-10-29
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon07/02/2017
Appointment of Havelock Estates Ltd as a secretary on 2016-12-21
dot icon22/12/2016
Termination of appointment of P C Secretaries Limited as a secretary on 2016-12-21
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH to C/O Ross & Co Property Management 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 2016-11-24
dot icon31/05/2016
Appointment of Vincent Michael Ward as a director on 2016-05-23
dot icon19/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon09/05/2016
Appointment of Mrs Maureen Joan Lenoir as a director on 2016-04-13
dot icon08/04/2016
Termination of appointment of Barbara Zofia Jadwiga Blaksteen as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Ligia Hanna Kane as a director on 2016-03-31
dot icon08/04/2016
Appointment of Derek James Head as a director on 2016-03-29
dot icon08/04/2016
Appointment of Mr David Philip Weller as a director on 2016-03-21
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/11/2014
Termination of appointment of Susan Mary Goodwin as a director on 2014-11-01
dot icon06/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Appointment of Barbara Zofia Jadwiga Blaksteen as a director
dot icon04/07/2013
Termination of appointment of Barbara Blaksteen as a director
dot icon09/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon13/03/2012
Appointment of Ligia Hanna Kane as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Termination of appointment of Patricia Reynolds as a director
dot icon14/09/2011
Appointment of Mrs Susan Mary Goodwin as a director
dot icon02/06/2011
Termination of appointment of Ligia Kane as a director
dot icon17/05/2011
Appointment of Miss Patricia Mary Reynolds as a director
dot icon18/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Derek Head as a director
dot icon12/03/2010
Appointment of P C Secretaries Limited as a secretary
dot icon23/02/2010
Registered office address changed from Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ on 2010-02-23
dot icon05/01/2010
Termination of appointment of Carol Pearce as a secretary
dot icon16/11/2009
Appointment of Barbara Zofia Jadwiga Blaksteen as a director
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon18/09/2009
Appointment terminated director vince ward
dot icon22/05/2009
Return made up to 09/04/09; full list of members
dot icon03/10/2008
Director appointed ligia hanna kane
dot icon23/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/09/2008
Director appointed vince michael ward
dot icon23/09/2008
Director appointed derek james head
dot icon23/09/2008
Appointment terminated director valerie campbell
dot icon23/09/2008
Appointment terminated director louisa berriman
dot icon15/05/2008
Return made up to 09/04/08; full list of members
dot icon08/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 09/04/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/09/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon11/05/2006
Return made up to 09/04/06; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 09/04/05; full list of members
dot icon19/01/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
Registered office changed on 29/12/04 from: 8 the avenue eastbourne east sussex BN21 3YA
dot icon07/05/2004
Return made up to 09/04/04; full list of members
dot icon08/01/2004
Return made up to 09/04/03; full list of members; amend
dot icon22/11/2003
Full accounts made up to 2003-03-31
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon02/05/2003
Return made up to 09/04/03; full list of members
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon05/09/2002
Full accounts made up to 2002-03-31
dot icon05/09/2002
Director resigned
dot icon21/05/2002
Return made up to 09/04/02; full list of members
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
New secretary appointed
dot icon05/12/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
New director appointed
dot icon26/04/2001
Return made up to 09/04/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
Director resigned
dot icon23/06/2000
Return made up to 09/04/00; full list of members
dot icon01/10/1999
New secretary appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Director resigned
dot icon01/10/1999
Secretary resigned
dot icon23/09/1999
Ad 27/08/99--------- £ si 1@1=1 £ ic 14/15
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon24/04/1999
Return made up to 09/04/99; no change of members
dot icon06/11/1998
New secretary appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Secretary resigned;director resigned
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
Director resigned
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon12/05/1998
Return made up to 08/04/98; change of members
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon24/04/1997
Return made up to 10/04/97; full list of members
dot icon25/07/1996
Full accounts made up to 1996-03-31
dot icon23/04/1996
Return made up to 12/04/96; no change of members
dot icon12/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1995
Full accounts made up to 1995-03-31
dot icon30/04/1995
Return made up to 12/04/95; change of members
dot icon27/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Director resigned
dot icon07/07/1994
New director appointed
dot icon07/07/1994
Full accounts made up to 1994-03-31
dot icon06/05/1994
Return made up to 22/04/94; full list of members
dot icon23/03/1994
Ad 07/03/94--------- £ si 1@1=1 £ ic 13/14
dot icon19/11/1993
Ad 22/09/93--------- £ si 10@1=10 £ ic 3/13
dot icon08/10/1993
Director resigned;new director appointed
dot icon22/09/1993
Accounting reference date notified as 31/03
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New secretary appointed;new director appointed
dot icon08/09/1993
Ad 02/09/93--------- £ si 1@1=1 £ ic 2/3
dot icon11/05/1993
Director resigned
dot icon11/05/1993
Secretary resigned
dot icon22/04/1993
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
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.64K
-
0.00
-
-
2022
0
8.64K
-
0.00
-
-
2023
-
146.00
-
0.00
-
-
2023
-
146.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

146.00 £Descended-98.31 % *

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
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2022 - 31/01/2023
104
Head, Derek James
Director
29/03/2016 - Present
-
Weller, David Philip
Director
21/03/2016 - Present
-
Cox, Matthew Charles
Secretary
15/05/2023 - 05/01/2024
-
Greenwood, Louise Divina
Director
16/04/2025 - Present
-

Persons with Significant Control

6
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 CAREW COURT (EASTBOURNE) LIMITED

CAREW COURT (EASTBOURNE) LIMITED is an(a) Active company incorporated on 22/04/1993 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. 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 CAREW COURT (EASTBOURNE) LIMITED?

toggle

CAREW COURT (EASTBOURNE) LIMITED is currently Active. It was registered on 22/04/1993 .

Where is CAREW COURT (EASTBOURNE) LIMITED located?

toggle

CAREW COURT (EASTBOURNE) LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does CAREW COURT (EASTBOURNE) LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/04/2026: Cessation of Maureen Joan Lenoir as a person with significant control on 2026-04-20.