CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07165087

Incorporation date

22/02/2010

Size

Dormant

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 22/02/2010)
dot icon27/03/2026
Registered office address changed from C/O Elite Lettings & Property Management Wharf Road Eastbourne BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon26/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon25/03/2026
Termination of appointment of Joanna Sharma Mccarthy as a director on 2026-03-25
dot icon25/03/2026
Termination of appointment of Paul Richard Mccarthy as a director on 2026-03-25
dot icon03/03/2026
Registered office address changed from Chelsea Court Lushington Lane Eastbourne BN21 4LS England to C/O Elite Lettings & Property Management Wharf Road Eastbourne BN21 3FG on 2026-03-03
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon08/08/2025
Registered office address changed from 31 Hyde Gardens 31 Hyde Gardens Eastbourne BN21 4PX England to Chelsea Court Lushington Lane Eastbourne BN21 4LS on 2025-08-08
dot icon01/05/2025
Termination of appointment of Muriel Hird as a director on 2025-05-01
dot icon01/05/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-24
dot icon16/05/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon18/04/2024
Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to 31 Hyde Gardens 31 Hyde Gardens Eastbourne BN21 4PX on 2024-04-18
dot icon28/09/2023
Termination of appointment of Carol Pearce as a secretary on 2023-09-28
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-24
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon18/07/2022
Accounts for a dormant company made up to 2021-12-24
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-12-24
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-24
dot icon17/06/2020
Termination of appointment of Douglas David Crook as a director on 2020-06-16
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon09/08/2019
Appointment of Mr Douglas David Crook as a director on 2019-07-29
dot icon01/08/2019
Accounts for a dormant company made up to 2018-12-24
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon21/08/2018
Appointment of Mrs Geraldine Marie Rolfe as a director on 2018-08-21
dot icon21/08/2018
Appointment of Mr Peter John Rolfe as a director on 2018-08-21
dot icon24/07/2018
Micro company accounts made up to 2017-12-24
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon18/07/2017
Micro company accounts made up to 2016-12-24
dot icon01/03/2017
Appointment of Ms Joanna Sharma Mccarthy as a director on 2016-07-15
dot icon01/03/2017
Appointment of Mr Paul Richard Mccarthy as a director on 2016-07-15
dot icon24/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon03/05/2016
Secretary's details changed for Mrs Carol Pearce on 2016-05-03
dot icon03/05/2016
Termination of appointment of Gillian Clare Jeffries as a director on 2016-03-11
dot icon18/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Penelope Mary White as a director on 2015-05-11
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-24
dot icon23/02/2016
Termination of appointment of Norman Hird as a director on 2016-02-14
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-24
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-24
dot icon25/07/2014
Appointment of Gillian Clare Jeffries as a director on 2014-06-23
dot icon05/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon08/07/2013
Total exemption full accounts made up to 2012-12-24
dot icon26/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/06/2012
Total exemption full accounts made up to 2011-12-24
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon04/01/2012
Registered office address changed from Dyke House 110 South Street Eastbourne BN21 4LZ United Kingdom on 2012-01-04
dot icon23/06/2011
Total exemption full accounts made up to 2010-12-24
dot icon04/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon03/08/2010
Current accounting period shortened from 2011-02-28 to 2010-12-24
dot icon30/04/2010
Appointment of Penelope Mary White as a director
dot icon22/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, Geraldine Marie
Director
21/08/2018 - Present
2
Rolfe, Peter John
Director
21/08/2018 - Present
1
Mccarthy, Paul Richard
Director
15/07/2016 - 25/03/2026
1
Pearce, Carol
Secretary
22/02/2010 - 28/09/2023
-
Hird, Muriel
Director
22/02/2010 - 01/05/2025
-

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 CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED

CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/2010 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There are currently 4 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 CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/2010 .

Where is CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

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

What does CHELSEA COURT (EASTBOURNE) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O Elite Lettings & Property Management Wharf Road Eastbourne BN21 3FG England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27.