CHURCHFIELD SQUARE EASTBOURNE LIMITED

Register to unlock more data on OkredoRegister

CHURCHFIELD SQUARE EASTBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554976

Incorporation date

07/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon06/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon30/01/2026
Appointment of Mr Daniel David O'leary as a director on 2023-07-20
dot icon30/01/2026
Appointment of Miss Anisha Kamboj as a director on 2024-06-01
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-01-03 with updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Appointment of Ms Isobella Jackson as a director on 2023-10-13
dot icon16/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon05/01/2024
Appointment of Mr Adrian Ross Hillman as a director on 2023-10-13
dot icon05/01/2024
Appointment of Mr Leigh Savage as a director on 2023-10-13
dot icon05/01/2024
Appointment of Mr Michael Joseph Gonnella as a director on 2023-10-13
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of Anthony George Andrews as a director on 2023-07-27
dot icon09/02/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon02/02/2023
Registered office address changed from 7 Churchfield Square 7 Churchfield Square Eastbourne East Sussex BN21 2GN England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 2023-02-02
dot icon02/02/2023
Director's details changed for Mr Anthony George Andrews on 2023-02-02
dot icon02/02/2023
Director's details changed for Dr Sunjeev Kamboj on 2023-02-02
dot icon02/02/2023
Director's details changed for Peter Charles Killick on 2023-02-02
dot icon02/02/2023
Director's details changed for Mrs Dominique Legros Massey on 2023-02-02
dot icon02/02/2023
Director's details changed for Mr Michael Mingard on 2023-02-02
dot icon15/02/2022
Cessation of Anthony George Andrews as a person with significant control on 2022-02-04
dot icon15/02/2022
Notification of Adrian Ross Hillman as a person with significant control on 2022-02-04
dot icon15/02/2022
Registered office address changed from 8 Churchfield Square Eastbourne East Sussex BN21 2GN to 7 Churchfield Square 7 Churchfield Square Eastbourne East Sussex BN21 2GN on 2022-02-15
dot icon08/01/2022
Micro company accounts made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon06/10/2021
Appointment of Mrs Dominique Legros Massey as a director on 2021-10-05
dot icon05/10/2021
Appointment of Mr Michael Mingard as a director on 2021-10-05
dot icon14/01/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon01/01/2021
Termination of appointment of Sidney Naylor as a director on 2021-01-01
dot icon01/01/2021
Termination of appointment of Nadine Everest as a director on 2021-01-01
dot icon15/01/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon04/02/2014
Director's details changed for John Wilson on 2014-01-22
dot icon04/02/2014
Director's details changed for Sidney Naylor on 2014-01-22
dot icon04/02/2014
Director's details changed for Peter Charles Killick on 2014-01-22
dot icon04/02/2014
Director's details changed for Nadine Everest on 2014-01-22
dot icon04/02/2014
Director's details changed for Dr Sunjeev Kamboj on 2014-01-22
dot icon04/02/2014
Director's details changed for Anthony George Andrews on 2014-01-22
dot icon18/01/2014
Micro company accounts made up to 2013-12-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-17
dot icon27/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 2009-10-07
dot icon23/06/2009
Director's change of particulars / sunjeen kamboj / 17/06/2009
dot icon25/03/2009
Appointment terminated secretary cosec management services LIMITED
dot icon23/03/2009
Registered office changed on 23/03/2009 from 2 the gardens office village fareham hampshire PO16 8SS
dot icon14/10/2008
Return made up to 07/10/08; full list of members
dot icon04/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/05/2008
Ad 10/04/08\gbp si 9@1=9\gbp ic 1/10\
dot icon12/11/2007
Return made up to 07/10/07; no change of members
dot icon30/08/2007
Nc inc already adjusted 27/06/07
dot icon30/08/2007
Resolutions
dot icon17/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon29/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Registered office changed on 02/03/07 from: 2 the gardens office village fareham hampshire PO16 8SS
dot icon14/02/2007
Registered office changed on 14/02/07 from: 100 south street eastbourne east sussex BN21 4QJ
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon03/11/2006
Registered office changed on 03/11/06 from: 86 church street eastbourne east sussex BN21 1QJ
dot icon01/11/2006
Return made up to 07/10/06; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon03/10/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon25/04/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon29/09/2005
Return made up to 07/10/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/01/2005
Registered office changed on 12/01/05 from: 52 new town uckfield east sussex TN22 5DE
dot icon06/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Secretary resigned
dot icon13/12/2003
Return made up to 07/10/03; full list of members
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New secretary appointed
dot icon07/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.63K
-
0.00
-
-
2022
10
5.66K
-
0.00
-
-
2022
10
5.66K
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

5.66K £Ascended22.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John
Director
16/11/2005 - Present
-
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/11/2006 - 22/03/2009
538
Andrews, Anthony George
Director
31/03/2006 - 27/07/2023
-
Hillman, Adrian Ross
Director
13/10/2023 - Present
1
Taylor, Martyn Paul Ashley
Nominee Director
07/10/2002 - 08/10/2002
118

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHURCHFIELD SQUARE EASTBOURNE LIMITED

CHURCHFIELD SQUARE EASTBOURNE LIMITED is an(a) Active company incorporated on 07/10/2002 with the registered office located at Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW. There are currently 11 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHFIELD SQUARE EASTBOURNE LIMITED?

toggle

CHURCHFIELD SQUARE EASTBOURNE LIMITED is currently Active. It was registered on 07/10/2002 .

Where is CHURCHFIELD SQUARE EASTBOURNE LIMITED located?

toggle

CHURCHFIELD SQUARE EASTBOURNE LIMITED is registered at Archer House Britland Estate, Northbourne Road, Eastbourne BN22 8PW.

What does CHURCHFIELD SQUARE EASTBOURNE LIMITED do?

toggle

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

How many employees does CHURCHFIELD SQUARE EASTBOURNE LIMITED have?

toggle

CHURCHFIELD SQUARE EASTBOURNE LIMITED had 10 employees in 2022.

What is the latest filing for CHURCHFIELD SQUARE EASTBOURNE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-03 with no updates.