EASTWOOD HOUSE (EASTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

EASTWOOD HOUSE (EASTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05097625

Incorporation date

07/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

5 Cornfield Terrace, Eastbourne BN21 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon17/07/2025
Appointment of Dr Nicola Anderson Bester as a director on 2025-07-07
dot icon25/06/2025
Termination of appointment of David Anthony Self as a director on 2025-06-25
dot icon25/06/2025
Appointment of Mr Emile Tadros as a director on 2025-06-25
dot icon13/05/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Termination of appointment of Amy Hope as a director on 2025-03-12
dot icon15/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon19/05/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Termination of appointment of Charles Frederick Alexander as a director on 2023-04-04
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon04/07/2022
Micro company accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon16/08/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to 5 Cornfield Terrace Eastbourne BN21 4NN on 2021-05-25
dot icon14/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon18/03/2021
Appointment of Ms Amy Hope as a director on 2021-03-18
dot icon08/03/2021
Registered office address changed from 8 Hyde Gardens Eastbourne East Sussex BN21 4PN England to 4a Gildredge Road Eastbourne BN21 4RL on 2021-03-08
dot icon08/03/2021
Director's details changed for Mr. David Anthony Self on 2021-03-08
dot icon08/03/2021
Director's details changed for Charles Frederick Alexander on 2021-03-08
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Termination of appointment of Teresa Webb as a director on 2019-10-25
dot icon21/04/2020
Registered office address changed from 9 Chiswick Place Eastbourne East Sussex BN21 4NL to 8 Hyde Gardens Eastbourne East Sussex BN21 4PN on 2020-04-21
dot icon21/04/2020
Appointment of Mr Andrew Hagel as a director on 2019-07-17
dot icon21/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Termination of appointment of Isobel Susan West as a director on 2019-02-28
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon13/09/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon09/05/2017
Appointment of Ms Teresa Webb as a director on 2016-06-30
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon21/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Pamela Constance Stonestreet as a director on 2014-05-05
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon02/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon16/04/2012
Appointment of Mrs. Isobel Susan West as a director
dot icon16/04/2012
Appointment of Mr. David Anthony Self as a director
dot icon16/04/2012
Termination of appointment of Nora Kimmis as a director
dot icon16/04/2012
Termination of appointment of Audrey Game as a director
dot icon27/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon31/05/2011
Register(s) moved to registered inspection location
dot icon31/05/2011
Register inspection address has been changed
dot icon21/05/2011
Appointment of Mrs Audrey Game as a director
dot icon21/05/2011
Termination of appointment of Arthur Game as a director
dot icon21/05/2011
Termination of appointment of Arthur Game as a secretary
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon13/04/2010
Director's details changed for Pamela Constance Stonestreet on 2010-04-07
dot icon13/04/2010
Director's details changed for Charles Frederick Alexander on 2010-04-07
dot icon13/04/2010
Director's details changed for Arthur Henry Game on 2010-04-07
dot icon16/02/2010
Appointment of Mrs Nora Helen Kimmis as a director
dot icon15/02/2010
Termination of appointment of Joan Pancham as a director
dot icon27/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 07/04/09; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 07/04/08; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 07/04/07; no change of members
dot icon30/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 07/04/06; full list of members
dot icon27/07/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon27/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 07/04/05; full list of members
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New secretary appointed;new director appointed
dot icon20/04/2004
Registered office changed on 20/04/04 from: 82 saint john street, london, EC1M 4JN
dot icon07/04/2004
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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.02K
-
0.00
-
-
2022
0
2.42K
-
0.00
-
-
2023
-
1.56K
-
0.00
-
-
2023
-
1.56K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.56K £Descended-35.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tadros, Emile
Director
25/06/2025 - Present
1
Hagel, Andrew
Director
17/07/2019 - Present
1
Alexander, Charles Frederick
Director
07/04/2004 - 04/04/2023
-
Hope, Amy
Director
18/03/2021 - 12/03/2025
-
Self, David Anthony, Mr.
Director
31/10/2011 - 25/06/2025
-

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 EASTWOOD HOUSE (EASTBOURNE) LIMITED

EASTWOOD HOUSE (EASTBOURNE) LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at 5 Cornfield Terrace, Eastbourne BN21 4NN. 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 EASTWOOD HOUSE (EASTBOURNE) LIMITED?

toggle

EASTWOOD HOUSE (EASTBOURNE) LIMITED is currently Active. It was registered on 07/04/2004 .

Where is EASTWOOD HOUSE (EASTBOURNE) LIMITED located?

toggle

EASTWOOD HOUSE (EASTBOURNE) LIMITED is registered at 5 Cornfield Terrace, Eastbourne BN21 4NN.

What does EASTWOOD HOUSE (EASTBOURNE) LIMITED do?

toggle

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

What is the latest filing for EASTWOOD HOUSE (EASTBOURNE) LIMITED?

toggle

The latest filing was on 17/07/2025: Appointment of Dr Nicola Anderson Bester as a director on 2025-07-07.