THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED

Register to unlock more data on OkredoRegister

THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00844283

Incorporation date

02/04/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Polegate Windmill, Park Croft, Polegate, East Sussex BN26 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1965)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon21/07/2025
Termination of appointment of Ervin John Bassett as a director on 2025-07-16
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of Darryl John Ryan as a director on 2025-06-13
dot icon22/01/2025
Director's details changed for Ms Linda Kay Rosendale on 2025-01-15
dot icon19/11/2024
Appointment of Ms Linda Kay Rosendale as a director on 2024-10-23
dot icon19/11/2024
Termination of appointment of Timothy Hogben as a director on 2024-10-23
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon20/06/2024
Director's details changed for Mr Darryl John Ryan on 2024-06-20
dot icon20/06/2024
Director's details changed for Ms Linda Jane Hayler on 2024-06-20
dot icon20/06/2024
Director's details changed for Ms Fay Belinda Connor on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Adrian Backshall on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Timothy Hogben on 2024-06-20
dot icon20/06/2024
Director's details changed for Mr Ervin John Bassett on 2024-06-20
dot icon11/06/2024
Appointment of Mr Darryl John Ryan as a director on 2024-04-24
dot icon11/06/2024
Appointment of Ms Linda Jane Hayler as a director on 2024-04-24
dot icon11/06/2024
Appointment of Ms Fay Belinda Connor as a director on 2024-04-24
dot icon11/06/2024
Appointment of Mr Adrian Backshall as a director on 2024-04-24
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of David Jones as a director on 2023-04-19
dot icon17/08/2023
Appointment of Mr Timothy Hogben as a director on 2023-04-19
dot icon18/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon15/11/2021
Termination of appointment of Peter Thomas Martin as a director on 2021-11-08
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon03/02/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon01/12/2018
Registered office address changed from Polegate Windmill Park Croft Polegate BN26 5LB England to Polegate Windmill Park Croft Polegate East Sussex BN26 5LB on 2018-12-01
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon06/08/2017
Termination of appointment of Michael David Edward Skues as a secretary on 2017-07-31
dot icon06/08/2017
Termination of appointment of Michael David Edward Skues as a secretary on 2017-07-31
dot icon06/08/2017
Registered office address changed from 2 the Millrace Polegate East Sussex BN26 5LP to Polegate Windmill Park Croft Polegate BN26 5LB on 2017-08-06
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/05/2017
Termination of appointment of Patricia Mary Stevens as a director on 2017-04-24
dot icon04/04/2017
Termination of appointment of Sandra May Sinden Creasy as a director on 2017-03-10
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/08/2016
Termination of appointment of David Aubrey Vine as a director on 2016-07-06
dot icon03/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/12/2015
Annual return made up to 2015-11-30 no member list
dot icon10/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/04/2015
Appointment of Mr Ervin John Bassett as a director on 2015-03-17
dot icon02/12/2014
Annual return made up to 2014-11-30 no member list
dot icon02/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-30 no member list
dot icon07/08/2013
Registered office address changed from 101 Eastbourne Road Willingdon Eastbourne East Sussex BN20 9NG on 2013-08-07
dot icon07/08/2013
Termination of appointment of John Flude as a secretary
dot icon07/08/2013
Appointment of Mr Michael David Edward Skues as a secretary
dot icon30/07/2013
Termination of appointment of John Flude as a director
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Memorandum and Articles of Association
dot icon04/12/2012
Annual return made up to 2012-11-30 no member list
dot icon04/12/2012
Director's details changed for Mr David Aubrey Vine on 2012-12-04
dot icon04/12/2012
Director's details changed for Sandra May Sinden Creasy on 2012-12-04
dot icon04/12/2012
Director's details changed for Patricia Mary Stevens on 2012-12-04
dot icon04/12/2012
Director's details changed for John Flude on 2012-12-04
dot icon04/12/2012
Director's details changed for Peter Thomas Martin on 2012-12-04
dot icon09/07/2012
Termination of appointment of John Stevens as a secretary
dot icon09/07/2012
Appointment of John Flude as a secretary
dot icon09/07/2012
Registered office address changed from 10 Calverley Road Eastbourne East Sussex BN21 4SR on 2012-07-09
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/07/2012
Resolutions
dot icon10/01/2012
Annual return made up to 2011-11-30
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-30
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-11-30
dot icon30/12/2009
Termination of appointment of Vera Hodsoll as a director
dot icon17/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/04/2009
Director appointed peter thomas martin
dot icon26/03/2009
Director appointed john flude
dot icon12/12/2008
Annual return made up to 30/11/08
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Annual return made up to 30/11/07
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Annual return made up to 30/11/06
dot icon13/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/12/2005
Annual return made up to 30/11/05
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Annual return made up to 30/11/04
dot icon23/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/12/2003
Annual return made up to 30/11/03
dot icon22/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/07/2003
New director appointed
dot icon07/12/2002
Annual return made up to 30/11/02
dot icon07/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/12/2001
Annual return made up to 30/11/01
dot icon03/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/12/2000
Annual return made up to 30/11/00
dot icon15/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/12/1999
Annual return made up to 30/11/99
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Annual return made up to 30/11/98
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Annual return made up to 30/11/97
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Annual return made up to 30/11/96
dot icon19/11/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
New secretary appointed
dot icon17/01/1996
Secretary resigned
dot icon04/01/1996
Annual return made up to 30/11/95
dot icon04/01/1996
New director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/11/1995
Registered office changed on 01/11/95 from: 20 gildredge road eastbourne east sussex BN21 4RP
dot icon17/01/1995
Annual return made up to 30/11/94
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Director resigned;new director appointed
dot icon10/01/1994
Annual return made up to 30/11/93
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon05/01/1993
Annual return made up to 30/11/92
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Annual return made up to 31/12/91
dot icon27/02/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Director resigned
dot icon07/01/1992
Annual return made up to 31/12/90
dot icon21/02/1991
Full accounts made up to 1990-12-31
dot icon21/02/1991
Full accounts made up to 1989-12-31
dot icon20/11/1990
Annual return made up to 31/12/89
dot icon11/12/1989
Full accounts made up to 1988-12-31
dot icon11/12/1989
Annual return made up to 30/11/89
dot icon26/07/1988
New director appointed
dot icon26/07/1988
New director appointed
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Annual return made up to 21/05/88
dot icon06/01/1988
Full accounts made up to 1986-12-31
dot icon06/01/1988
Annual return made up to 21/12/87
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Annual return made up to 28/10/86
dot icon23/10/1986
Registered office changed on 23/10/86 from: 78 high st lewes sussex
dot icon02/04/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Darryl John
Director
24/04/2024 - 13/06/2025
3
Bassett, Ervin John
Director
17/03/2015 - 16/07/2025
3
Hayler, Linda Jane
Director
24/04/2024 - Present
1
Hogben, Timothy
Director
19/04/2023 - 23/10/2024
-
Connor, Fay Belinda
Director
24/04/2024 - 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 THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED

THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED is an(a) Active company incorporated on 02/04/1965 with the registered office located at Polegate Windmill, Park Croft, Polegate, East Sussex BN26 5LB. 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 THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED?

toggle

THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED is currently Active. It was registered on 02/04/1965 .

Where is THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED located?

toggle

THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED is registered at Polegate Windmill, Park Croft, Polegate, East Sussex BN26 5LB.

What does THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED do?

toggle

THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for THE EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.