LIVING STONES, EASTBOURNE

Register to unlock more data on OkredoRegister

LIVING STONES, EASTBOURNE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04765158

Incorporation date

15/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Church Office Community Wise, Ocklynge Road, Eastbourne, East Sussex BN21 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2003)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Termination of appointment of Tony Pierre Jackson as a director on 2025-09-26
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Tony Pierre Jackson as a secretary on 2021-10-14
dot icon18/10/2021
Appointment of Mr Tony Pierre Jackson as a secretary on 2021-10-14
dot icon19/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon12/03/2021
Appointment of Mr Robert Alan Kelly as a director on 2021-03-12
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon07/11/2019
Director's details changed for Mrs Ruth Jenny Jones on 2019-11-07
dot icon07/11/2019
Termination of appointment of Nigel James Campbell Collier as a director on 2019-11-07
dot icon07/11/2019
Termination of appointment of Nigel James Campbell Collier as a secretary on 2019-11-07
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Termination of appointment of Ruth Elizabeth Kenward as a director on 2019-08-27
dot icon03/06/2019
Director's details changed for Mrs Ruth Elizabeth Kenwood on 2019-06-03
dot icon30/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon24/05/2019
Appointment of Mrs Ruth Elizabeth Kenwood as a director on 2019-05-22
dot icon24/05/2019
Termination of appointment of Susanah Helen Blundell as a director on 2019-05-22
dot icon18/12/2018
Appointment of Mrs Christine Fredriksson as a director on 2018-12-17
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Termination of appointment of Paula Ann Cornelisse as a director on 2018-05-23
dot icon18/09/2018
Appointment of Mrs Susannah Helen Blundell as a director on 2017-10-11
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Appointment of Mrs Ruth Jenny Jones as a director on 2017-12-11
dot icon14/06/2017
Termination of appointment of Paula Ann Cornelisse as a director on 2017-06-14
dot icon14/06/2017
Appointment of Mrs Paula Ann Cornelisse as a director on 2017-06-01
dot icon14/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon14/06/2017
Termination of appointment of Stephen Allan Brown as a director on 2017-06-01
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-15 no member list
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/06/2015
Appointment of Mrs Paula Cornelisse as a director on 2013-12-04
dot icon09/06/2015
Annual return made up to 2015-05-15 no member list
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-05-15 no member list
dot icon02/07/2014
Termination of appointment of Shaun White as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-15 no member list
dot icon11/06/2013
Termination of appointment of Christine Sutcliffe as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-15 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-15 no member list
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-05-15 no member list
dot icon07/07/2010
Director's details changed for Nigel James Campbell Collier on 2010-05-15
dot icon07/07/2010
Director's details changed for Tony Jackson on 2010-05-15
dot icon07/07/2010
Director's details changed for Christine Sutcliffe on 2010-05-15
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/07/2009
Annual return made up to 15/05/09
dot icon01/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon26/01/2009
Director appointed stephen brown
dot icon24/11/2008
Annual return made up to 12/06/08
dot icon20/11/2008
Director appointed shaun christopher white
dot icon20/11/2008
Appointment terminated director jackie hoadley
dot icon23/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon15/06/2007
Annual return made up to 15/05/07
dot icon05/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon04/08/2006
Annual return made up to 15/05/06
dot icon10/03/2006
Secretary's particulars changed
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/06/2005
Annual return made up to 15/05/05
dot icon13/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon07/06/2004
Annual return made up to 15/05/04
dot icon23/07/2003
Certificate of change of name
dot icon06/06/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon15/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Relf, Martyn John
Director
15/05/2003 - Present
9
Kenward, Ruth Elizabeth
Director
22/05/2019 - 27/08/2019
4
Brown, Stephen Allan
Director
01/05/2004 - 01/06/2017
4
White, Shaun Christopher
Director
14/05/2008 - 01/11/2012
2
Jones, Ruth Jenny
Director
11/12/2017 - Present
1

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 LIVING STONES, EASTBOURNE

LIVING STONES, EASTBOURNE is an(a) Active company incorporated on 15/05/2003 with the registered office located at Church Office Community Wise, Ocklynge Road, Eastbourne, East Sussex BN21 1PY. 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 LIVING STONES, EASTBOURNE?

toggle

LIVING STONES, EASTBOURNE is currently Active. It was registered on 15/05/2003 .

Where is LIVING STONES, EASTBOURNE located?

toggle

LIVING STONES, EASTBOURNE is registered at Church Office Community Wise, Ocklynge Road, Eastbourne, East Sussex BN21 1PY.

What does LIVING STONES, EASTBOURNE do?

toggle

LIVING STONES, EASTBOURNE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIVING STONES, EASTBOURNE?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.