DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05041512

Incorporation date

11/02/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon09/04/2026
Confirmation statement made on 2026-02-06 with updates
dot icon20/03/2026
Termination of appointment of Elizabeth Ann Frost as a director on 2026-03-19
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Appointment of Ms Elaine Blackman as a director on 2025-08-08
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon11/11/2024
Appointment of Ms Elizabeth Ann Frost as a director on 2024-11-05
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/05/2023
Termination of appointment of Colin Robert Croome-Etherington as a director on 2023-05-12
dot icon12/02/2023
Termination of appointment of Jean Margaret Booth as a director on 2023-02-08
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon10/01/2023
Appointment of Ms Anna Zacharewicz as a director on 2022-12-29
dot icon11/10/2022
Termination of appointment of John Richard Michael Lewis as a director on 2022-10-07
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/08/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-08-01
dot icon14/08/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon13/08/2021
Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-08-13
dot icon30/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon30/03/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-03-30
dot icon18/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/03/2020
Termination of appointment of Cornelius Patrick Cronin as a director on 2020-03-09
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon04/01/2019
Appointment of Colin Robert Croome-Etherington as a director on 2019-01-04
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Termination of appointment of Rayond Ronald Harris as a director on 2017-05-15
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/08/2016
Termination of appointment of Richard John Davis as a director on 2016-08-25
dot icon14/03/2016
Appointment of Mr Gareth William David Bevan as a director on 2016-03-11
dot icon11/03/2016
Termination of appointment of Fiona Mary Bevan as a director on 2016-03-11
dot icon11/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon11/03/2016
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 icon09/03/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-03-09
dot icon09/03/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-03-09
dot icon09/03/2016
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 2016-03-09
dot icon22/10/2015
Appointment of Mr Mark Adam Rummins as a director on 2015-10-15
dot icon14/10/2015
Appointment of Mr Richard John Davis as a director on 2015-10-02
dot icon14/10/2015
Appointment of Mr John Richard Michael Lewis as a director on 2015-09-23
dot icon15/09/2015
Termination of appointment of Gerald Arthur Tulett as a director on 2015-09-04
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Appointment of Mr Gerald Arthur Tulett as a director on 2015-07-20
dot icon24/07/2015
Termination of appointment of Stephen Antony John Powell as a director on 2015-07-14
dot icon24/07/2015
Termination of appointment of Roger Andrew Crombie as a director on 2015-07-09
dot icon03/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon03/03/2015
Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon03/03/2015
Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon20/01/2015
Director's details changed for Roger Andrew Crombie on 2015-01-01
dot icon09/01/2015
Appointment of Stiles Harold Williams as a secretary on 2015-01-01
dot icon09/01/2015
Registered office address changed from C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne BN21 4QU England to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 2015-01-09
dot icon31/12/2014
Termination of appointment of Cosec Management Services Limited as a secretary on 2014-12-31
dot icon31/12/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne BN21 4QU on 2014-12-31
dot icon19/12/2014
Termination of appointment of Eleanor Dudley as a director on 2014-12-16
dot icon07/11/2014
Termination of appointment of Michael John Cartwright as a director on 2014-11-03
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Geraldine Taylor as a director
dot icon05/06/2014
Termination of appointment of Margaret Brown as a director
dot icon05/06/2014
Termination of appointment of Eirene Morriss as a director
dot icon30/05/2014
Termination of appointment of Annette Smyth as a director
dot icon30/05/2014
Termination of appointment of Linda Whitwood as a director
dot icon30/05/2014
Termination of appointment of Frederick Robson as a director
dot icon02/05/2014
Appointment of Annette Mary Smyth as a director
dot icon30/04/2014
Appointment of Cornelius Patrick Cronin as a director
dot icon28/04/2014
Appointment of Margaret Patricia Brown as a director
dot icon25/04/2014
Appointment of Eirene Ann Dawn Morriss as a director
dot icon25/04/2014
Appointment of Linda Christine Whitwood as a director
dot icon25/04/2014
Appointment of Mr Michael John Cartwright as a director
dot icon23/04/2014
Termination of appointment of Jane Lamb as a director
dot icon22/04/2014
Appointment of Roger Andrew Crombie as a director
dot icon07/04/2014
Appointment of Fiona Mary Bevan as a director
dot icon14/03/2014
Termination of appointment of Gerald Tulett as a director
dot icon17/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon03/02/2014
Appointment of Geraldine Taylor as a director
dot icon20/05/2013
Termination of appointment of Jack Bernstein as a director
dot icon21/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/07/2012
Termination of appointment of Geraldine Taylor as a director
dot icon09/07/2012
Termination of appointment of Derek Harding as a director
dot icon16/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon14/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-10
dot icon06/02/2012
Appointment of Martin Phillip Workman as a director
dot icon03/10/2011
Registered office address changed from Countrywide Property Management 20-22 Gloucester Place Brighton East Sussex BN1 4AA on 2011-10-03
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2011
Termination of appointment of Albert Morriss as a director
dot icon12/04/2011
Termination of appointment of David Booth as a director
dot icon07/03/2011
Termination of appointment of Sandra Killman as a director
dot icon01/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon21/02/2011
Director's details changed for Jack Bernstein on 2011-02-21
dot icon02/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/11/2010
Termination of appointment of Bruce Turner as a director
dot icon22/07/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon22/07/2010
Termination of appointment of Countrywide Property Management as a secretary
dot icon03/03/2010
Termination of appointment of Bruce Hayter as a director
dot icon01/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for Countrywide Property Management on 2010-02-26
dot icon26/02/2010
Director's details changed for Derek William Harding on 2010-02-26
dot icon26/02/2010
Director's details changed for Bruce Turner on 2010-02-26
dot icon26/02/2010
Director's details changed for Gerald Arthur Tulett on 2010-02-26
dot icon26/02/2010
Director's details changed for David Booth on 2010-02-26
dot icon26/02/2010
Director's details changed for Sandra June Killman on 2010-02-26
dot icon26/02/2010
Director's details changed for Stephen Antony John Powell on 2010-02-26
dot icon26/02/2010
Director's details changed for Geraldine Taylor on 2010-02-26
dot icon26/02/2010
Director's details changed for Nigel Tilling on 2010-02-26
dot icon26/02/2010
Director's details changed for Albert Richard Morriss on 2010-02-26
dot icon26/02/2010
Director's details changed for Mr Bruce Norman Frank Hayter on 2010-02-26
dot icon26/02/2010
Director's details changed for Rayond Ronald Harris on 2010-02-26
dot icon26/02/2010
Director's details changed for Jane Elizabeth Lamb on 2010-02-26
dot icon26/02/2010
Director's details changed for Eleanor Dudley on 2010-02-26
dot icon26/02/2010
Director's details changed for Jean Margaret Booth on 2010-02-26
dot icon26/02/2010
Director's details changed for Jack Bernstein on 2010-02-26
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/07/2009
Director appointed frederick william robson
dot icon16/06/2009
Appointment terminated director christopher broughton
dot icon05/03/2009
Return made up to 12/02/09; full list of members
dot icon05/03/2009
Director's change of particulars / albert morriss / 11/02/2009
dot icon04/03/2009
Appointment terminated director walter killman
dot icon04/03/2009
Director's change of particulars / geraldine taylor / 11/02/2009
dot icon07/02/2009
Director appointed geraldine taylor
dot icon15/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/01/2009
Director appointed christopher allan broughton
dot icon08/12/2008
Director appointed albert richard morriss
dot icon04/07/2008
Director appointed jane elizabeth lamb
dot icon03/07/2008
Appointment terminated director maureen harris
dot icon23/06/2008
Appointment terminated director carol turner
dot icon20/06/2008
Appointment terminate, director walter frederick killman logged form
dot icon11/06/2008
Appointment terminated director sarah bernstein
dot icon10/06/2008
Director appointed jean margaret booth
dot icon10/06/2008
Appointment terminated director jane tilling
dot icon16/05/2008
Director appointed maureen harris
dot icon16/05/2008
Director appointed rayond ronald harris
dot icon16/05/2008
Director appointed eleanor dudley
dot icon07/05/2008
Registered office changed on 07/05/2008 from, the courtyard, river way, uckfield, east sussex, TN22 1SL
dot icon07/05/2008
Secretary appointed countrywide property management
dot icon07/05/2008
Director appointed david booth
dot icon07/05/2008
Director appointed stephen antony john powell
dot icon07/05/2008
Director appointed jane tilling
dot icon07/05/2008
Director appointed walter frederick killman
dot icon07/05/2008
Director appointed sandra june killman
dot icon07/05/2008
Director appointed gerald arthur tulett
dot icon07/05/2008
Director appointed nigel tilling
dot icon07/05/2008
Director appointed derek william harding
dot icon07/05/2008
Appointment terminated secretary rix & kay company secretarial services LIMITED
dot icon07/05/2008
Appointment terminated director john hughes
dot icon07/05/2008
Director appointed bruce alexander turner
dot icon07/05/2008
Director appointed jack bernstein
dot icon07/05/2008
Director appointed carol rose turner
dot icon07/05/2008
Director appointed sarah bain bernstein
dot icon18/02/2008
Return made up to 12/02/08; no change of members
dot icon14/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/04/2007
Accounts for a dormant company made up to 2006-02-28
dot icon18/04/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon14/03/2007
Return made up to 11/02/07; full list of members
dot icon10/03/2006
Return made up to 11/02/06; full list of members
dot icon08/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon18/04/2005
New director appointed
dot icon11/03/2005
Return made up to 11/02/05; full list of members
dot icon11/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
89.00
-
0.00
-
-
2022
0
89.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilling, Nigel
Director
01/05/2008 - Present
2
Rummins, Mark Adam
Director
15/10/2015 - Present
4
Zacharewicz, Anna
Director
29/12/2022 - Present
2
Bevan, Gareth William David
Director
11/03/2016 - Present
-
Booth, Jean Margaret
Director
06/05/2008 - 07/02/2023
-

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 DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED

DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/2004 with the registered office located at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 7 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 DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/2004 .

Where is DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED is registered at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-06 with updates.