DOWNSVIEW (EASTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

DOWNSVIEW (EASTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05120225

Incorporation date

05/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

31 Hyde Gardens, Lower Ground Floor, Hyde Gardens, Eastbourne BN21 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon15/04/2026
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 31 Hyde Gardens, Lower Ground Floor Hyde Gardens Eastbourne BN21 4PX on 2026-04-15
dot icon09/04/2026
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2026-03-25
dot icon23/12/2025
Micro company accounts made up to 2025-03-25
dot icon03/07/2025
Appointment of Ms Chloe Lauren Guckian as a director on 2025-06-20
dot icon02/07/2025
Appointment of Mr Gary Francis Waters as a director on 2025-06-20
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-25
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-25
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
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 icon08/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon07/06/2022
Micro company accounts made up to 2022-03-25
dot icon27/05/2022
Appointment of Mr Kevin James Wilson as a director on 2022-05-18
dot icon22/12/2021
Micro company accounts made up to 2021-03-25
dot icon24/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon13/03/2021
Termination of appointment of Mercedes Saffron Scott as a director on 2021-03-02
dot icon30/06/2020
Micro company accounts made up to 2020-03-25
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-25
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon29/04/2019
Appointment of Miss Mercedes Saffron Scott as a director on 2019-04-23
dot icon07/02/2019
Termination of appointment of Stephen Roy Chaplin as a director on 2018-12-18
dot icon26/11/2018
Micro company accounts made up to 2018-03-25
dot icon09/08/2018
Appointment of Mr Stephen Roy Chaplin as a director on 2018-08-02
dot icon22/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon20/11/2017
Termination of appointment of Wendy Christine Trollope as a director on 2017-11-17
dot icon11/08/2017
Micro company accounts made up to 2017-03-25
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-25
dot icon15/07/2016
Termination of appointment of Richard Francis Ellis as a director on 2016-07-10
dot icon13/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon18/04/2016
Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2016-04-18
dot icon18/04/2016
Appointment of Peter Sanders as a secretary on 2015-03-25
dot icon18/04/2016
Termination of appointment of Carol Lesley Pearce as a secretary on 2016-03-25
dot icon07/04/2016
Termination of appointment of Carol Lesley Pearce as a secretary on 2016-03-25
dot icon07/04/2016
Termination of appointment of Christopher Alfred Hopkins as a director on 2015-10-02
dot icon19/01/2016
Appointment of Mr Richard Francis Ellis as a director on 2016-01-08
dot icon07/10/2015
Appointment of Ms Wendy Christine Trollope as a director on 2015-10-02
dot icon07/10/2015
Appointment of David Lee Coates as a director on 2015-10-02
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-25
dot icon08/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon22/10/2014
Total exemption full accounts made up to 2014-03-25
dot icon09/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon15/07/2013
Total exemption full accounts made up to 2013-03-25
dot icon07/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-25
dot icon23/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon23/05/2012
Director's details changed for Christopher Alfred Hopkins on 2012-05-05
dot icon31/01/2012
Registered office address changed from Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ on 2012-01-31
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-25
dot icon11/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-25
dot icon06/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon06/05/2010
Termination of appointment of Betty Schiller as a director
dot icon08/11/2009
Total exemption full accounts made up to 2009-03-25
dot icon01/07/2009
Appointment terminated director elizabeth beuzeval
dot icon12/05/2009
Return made up to 05/05/09; full list of members
dot icon15/01/2009
Appointment terminated director neil archibald
dot icon02/09/2008
Director appointed betty joyce schiller
dot icon02/09/2008
Director appointed neil archibald
dot icon02/09/2008
Director appointed elizabeth beuzeval
dot icon11/07/2008
Total exemption full accounts made up to 2008-03-25
dot icon19/06/2008
Return made up to 05/05/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-25
dot icon06/06/2007
Return made up to 05/05/07; no change of members
dot icon05/01/2007
Total exemption full accounts made up to 2006-03-25
dot icon07/06/2006
Return made up to 05/05/06; full list of members
dot icon21/10/2005
Total exemption full accounts made up to 2005-03-25
dot icon07/06/2005
Return made up to 05/05/05; full list of members
dot icon03/05/2005
Ad 21/03/05--------- £ si 11@1=11 £ ic 1/12
dot icon25/02/2005
Accounting reference date shortened from 31/05/05 to 25/03/05
dot icon24/09/2004
Secretary resigned
dot icon15/09/2004
Registered office changed on 15/09/04 from: 9 deneside east dean east sussex BN20 0HU
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
New secretary appointed
dot icon05/05/2004
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
25/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.42K
-
0.00
-
-
2022
0
3.05K
-
0.00
-
-
2023
-
18.07K
-
0.00
-
-
2023
-
18.07K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

18.07K £Ascended492.98 % *

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 LIMITED
Corporate Secretary
11/07/2022 - 25/03/2026
1
Guckian, Chloe Lauren
Director
20/06/2025 - Present
1
Waters, Gary Francis
Director
20/06/2025 - Present
-
Coates, David Lee
Director
02/10/2015 - Present
-
Wilson, Kevin James
Director
18/05/2022 - Present
-

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 DOWNSVIEW (EASTBOURNE) LIMITED

DOWNSVIEW (EASTBOURNE) LIMITED is an(a) Active company incorporated on 05/05/2004 with the registered office located at 31 Hyde Gardens, Lower Ground Floor, Hyde Gardens, Eastbourne BN21 4PX. 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 DOWNSVIEW (EASTBOURNE) LIMITED?

toggle

DOWNSVIEW (EASTBOURNE) LIMITED is currently Active. It was registered on 05/05/2004 .

Where is DOWNSVIEW (EASTBOURNE) LIMITED located?

toggle

DOWNSVIEW (EASTBOURNE) LIMITED is registered at 31 Hyde Gardens, Lower Ground Floor, Hyde Gardens, Eastbourne BN21 4PX.

What does DOWNSVIEW (EASTBOURNE) LIMITED do?

toggle

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

What is the latest filing for DOWNSVIEW (EASTBOURNE) LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 31 Hyde Gardens, Lower Ground Floor Hyde Gardens Eastbourne BN21 4PX on 2026-04-15.