DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00651295

Incorporation date

03/03/1960

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 03/03/1960)
dot icon30/04/2026
Micro company accounts made up to 2025-06-28
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Registered office address changed from C/O Elite Lettings Suite 4, the Workshop 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 2025-12-14 with no updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon11/04/2025
Micro company accounts made up to 2024-06-28
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon15/03/2024
Micro company accounts made up to 2023-06-28
dot icon21/12/2023
Appointment of Mrs Michelle Conradie as a director on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon20/12/2023
Appointment of Mrs Orinna Franco as a director on 2023-12-20
dot icon20/12/2023
Termination of appointment of Ivor Idris Bailey as a director on 2023-12-20
dot icon20/12/2023
Termination of appointment of George William Lyons as a director on 2023-12-20
dot icon20/12/2023
Registered office address changed from C/O Elite Lettings + Property Management Services Ltd 5 Gildredge Road Eastbourne East Sussex BN21 4RB to C/O Elite Lettings Suite 4, the Workshop Wharf Road Eastbourne BN21 3FG on 2023-12-20
dot icon30/11/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon30/11/2023
Administrative restoration application
dot icon30/11/2023
Micro company accounts made up to 2021-06-28
dot icon30/11/2023
Micro company accounts made up to 2022-06-28
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Current accounting period shortened from 2021-06-29 to 2021-06-28
dot icon07/02/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon18/12/2021
Compulsory strike-off action has been discontinued
dot icon17/12/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon23/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon20/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon03/10/2019
Cessation of Oriana Rose-Marie Berenice Franco as a person with significant control on 2019-09-25
dot icon03/10/2019
Appointment of Mr Miguel Pumar as a director on 2019-09-25
dot icon03/10/2019
Appointment of Mr Ivor Idris Bailey as a director on 2019-09-25
dot icon03/10/2019
Notification of Miguel Pumar as a person with significant control on 2019-09-25
dot icon02/10/2019
Termination of appointment of Oriana Rose-Marie Berenice Franco as a director on 2019-09-25
dot icon02/10/2019
Termination of appointment of Michelle Conradie as a director on 2019-09-25
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/02/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon02/02/2018
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 5 Gildredge Road Eastbourne BN21 4RB
dot icon09/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon16/11/2016
Appointment of Mrs Michelle Conradie as a director on 2016-11-04
dot icon16/11/2016
Appointment of Ms Oriana Rose-Marie Berenice Franco as a director on 2016-11-04
dot icon13/10/2016
Termination of appointment of Adrian Clifford Hancock as a director on 2016-10-13
dot icon08/07/2016
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE to C/O Elite Lettings + Property Management Services Ltd 5 Gildredge Road Eastbourne East Sussex BN21 4RB on 2016-07-08
dot icon24/06/2016
Appointment of George William Lyons as a director on 2016-06-01
dot icon22/06/2016
Termination of appointment of Nicholas Ian Lyons as a director on 2016-05-26
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-02-01
dot icon26/01/2016
Annual return made up to 2015-12-14 no member list
dot icon26/01/2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon25/01/2016
Appointment of Mr Nicholas Ian Lyons as a director on 2015-04-01
dot icon08/01/2016
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-01-08
dot icon22/04/2015
Termination of appointment of George William Lyons as a director on 2015-04-21
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/12/2014
Annual return made up to 2014-12-14 no member list
dot icon22/12/2014
Secretary's details changed for Stiles Harold Williams on 2014-07-01
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Annual return made up to 2013-12-14 no member list
dot icon08/01/2014
Register(s) moved to registered inspection location
dot icon08/01/2014
Register inspection address has been changed
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/01/2013
Director's details changed for Adrian Clifford Hancock on 2013-01-04
dot icon04/01/2013
Registered office address changed from Stiles Harold Williams Ivy House, Ivy Terrace Eastbourne East Sussex BN21 4QU United Kingdom on 2013-01-04
dot icon04/01/2013
Termination of appointment of Robert Paterson as a secretary
dot icon04/01/2013
Annual return made up to 2012-12-14 no member list
dot icon04/01/2013
Director's details changed for George William Lyons on 2013-01-04
dot icon04/01/2013
Appointment of Stiles Harold Williams as a secretary
dot icon17/02/2012
Annual return made up to 2011-12-14 no member list
dot icon31/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2011-10-27
dot icon27/07/2011
Secretary's details changed for Mr Robert Stephen Paterson on 2011-07-20
dot icon05/01/2011
Annual return made up to 2010-12-14 no member list
dot icon09/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2010
Annual return made up to 2009-12-14 no member list
dot icon25/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/01/2009
Annual return made up to 14/12/08
dot icon02/12/2008
Resolutions
dot icon03/11/2008
Registered office changed on 03/11/2008 from 18 hyde gardens eastbourne east sussex BN21 4PU
dot icon29/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/01/2008
Annual return made up to 14/12/07
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/02/2007
Annual return made up to 14/12/06
dot icon23/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/01/2006
Annual return made up to 14/12/05
dot icon07/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/11/2005
Director resigned
dot icon14/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/01/2005
New director appointed
dot icon29/12/2004
Annual return made up to 14/12/04
dot icon23/12/2003
Annual return made up to 14/12/03
dot icon08/12/2003
Director resigned
dot icon03/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/12/2002
Annual return made up to 14/12/02
dot icon11/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/01/2002
Annual return made up to 14/12/01
dot icon17/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon19/04/2001
Accounts for a small company made up to 2000-06-30
dot icon05/01/2001
Annual return made up to 14/12/00
dot icon28/11/2000
Director resigned
dot icon18/07/2000
Registered office changed on 18/07/00 from: 7 gildredge road eastbourne east sussex BN21 4RB
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
Registered office changed on 05/07/00 from: 55 gildredge road eastbourne east sussex BN21 4SF
dot icon31/05/2000
Full accounts made up to 1999-06-30
dot icon15/03/2000
Annual return made up to 14/12/99
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon14/12/1998
Annual return made up to 14/12/98
dot icon06/01/1998
Annual return made up to 14/12/97
dot icon16/12/1997
Full accounts made up to 1997-06-30
dot icon15/07/1997
Registered office changed on 15/07/97 from: 7 gildredge road eastbourne east sussex BN21 4RB
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
Registered office changed on 17/03/97 from: 22 grove road eastbourne east sussex BN21 4TR
dot icon20/01/1997
Secretary resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Annual return made up to 14/12/96
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Full accounts made up to 1996-06-30
dot icon16/04/1996
Full accounts made up to 1995-06-30
dot icon14/02/1996
Annual return made up to 14/12/95
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon27/12/1995
Director resigned
dot icon28/11/1995
Director resigned;new director appointed
dot icon28/11/1995
Director resigned
dot icon07/04/1995
Accounts for a small company made up to 1994-06-30
dot icon07/04/1995
Director resigned;new director appointed
dot icon26/01/1995
Annual return made up to 14/12/94
dot icon21/06/1994
New director appointed
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon10/02/1994
Annual return made up to 14/12/93
dot icon07/07/1993
Director resigned
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon19/02/1993
Annual return made up to 14/12/92
dot icon05/07/1992
Full accounts made up to 1991-06-30
dot icon28/01/1992
Return made up to 14/12/91; no change of members
dot icon08/03/1991
Return made up to 31/12/90; full list of members
dot icon06/02/1991
New director appointed
dot icon06/02/1991
Full accounts made up to 1990-06-30
dot icon11/05/1990
Director resigned
dot icon28/03/1990
Annual return made up to 14/12/89
dot icon28/03/1990
Full accounts made up to 1989-06-30
dot icon19/01/1989
Annual return made up to 29/12/88
dot icon19/01/1989
Full accounts made up to 1988-06-30
dot icon04/03/1988
Annual return made up to 10/12/87
dot icon04/03/1988
New director appointed
dot icon04/03/1988
Full accounts made up to 1987-06-30
dot icon26/11/1986
Annual return made up to 07/11/86
dot icon26/11/1986
Full accounts made up to 1986-06-30
dot icon16/10/1986
Registered office changed on 16/10/86 from: meads house 5 cornfield terrace eastbourne east sussex BN21 4NN
dot icon03/03/1960
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
28/06/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/12/2012 - 01/02/2016
88
Pumar, Miguel
Director
25/09/2019 - Present
-
Bailey, Ivor Idris
Director
25/09/2019 - 20/12/2023
48
Willmott, John Francis
Director
19/01/1996 - 29/11/1996
11
Franco, Oriana Rose-Marie Berenice
Director
04/11/2016 - 25/09/2019
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED

DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/03/1960 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 DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED?

toggle

DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/03/1960 .

Where is DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED located?

toggle

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

What does DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for DELAMERE COURT (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-06-28.