CAREW COURT (EASTBOURNE) LIMITED

C/O Elite Lettings & Property Management Suite 4, The Workshop C/O Elite Lettings & Property Management Suite 4, The Workshop, Eastbourne, BN21 3FG, East Sussex, United Kingdom
StatusACTIVE
Company No.02811595
CategoryPrivate Limited Company
Incorporated22 Apr 1993
Age31 years, 22 days
JurisdictionEngland Wales

SUMMARY

CAREW COURT (EASTBOURNE) LIMITED is an active private limited company with number 02811595. It was incorporated 31 years, 22 days ago, on 22 April 1993. The company address is C/O Elite Lettings & Property Management Suite 4, The Workshop C/O Elite Lettings & Property Management Suite 4, The Workshop, Eastbourne, BN21 3FG, East Sussex, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 30 Apr 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Charles Cox

Termination date: 2024-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Address

Type: AD01

New address: C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG

Change date: 2024-02-05

Old address: C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-15

Officer name: Mr Matthew Charles Cox

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

New address: C/O Cable Rock Limited Enterprise Centre Denton Island Newhaven BN9 9BA

Change date: 2023-04-14

Old address: 41a Beach Road Littlehampton BN17 5JA England

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hobdens Property Management Ltd

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Maureen Joan Lenoir

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-11

Officer name: Hobdens Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Sanders

Termination date: 2022-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 41a Beach Road Littlehampton BN17 5JA

Change date: 2022-07-06

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-30

Psc name: Vincent Michael Ward

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company

Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Mary Reynolds

Cessation date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Vincent Michael Ward

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mary Reynolds

Termination date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

New address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

Change date: 2019-03-26

Old address: C/O Ross & Co Property Management 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Sanders

Appointment date: 2019-03-01

Documents

View document PDF

Termination secretary company

Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross & Co (Agency) Ltd

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Miss Patricia Mary Reynolds

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: Patricia Reynolds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-29

Officer name: Havelock Estates Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ross & Co (Agency) Ltd

Appointment date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-21

Officer name: Havelock Estates Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: P C Secretaries Limited

Termination date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-24

Old address: 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH

New address: C/O Ross & Co Property Management 11a Gildredge Road Eastbourne East Sussex BN21 4RB

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Vincent Michael Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Joan Lenoir

Appointment date: 2016-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Barbara Zofia Jadwiga Blaksteen

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ligia Hanna Kane

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-29

Officer name: Derek James Head

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mr David Philip Weller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Susan Mary Goodwin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Zofia Jadwiga Blaksteen

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Blaksteen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ligia Hanna Kane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Reynolds

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary Goodwin

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ligia Kane

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Mary Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Head

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: P C Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-23

Old address: Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Pearce

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Zofia Jadwiga Blaksteen

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vince ward

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ligia hanna kane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed vince michael ward

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed derek james head

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director valerie campbell

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director louisa berriman

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 29/12/04 from: 8 the avenue eastbourne east sussex BN21 3YA

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members; amend

Documents

View document PDF


Some Companies

& SO THEY MADE LTD

C/O BOWYERS ACCOUNTANTS,WARRINGTON,WA2 7LT

Number:08456763
Status:ACTIVE
Category:Private Limited Company

ARC TENNIS AND SPORTS CLUB

64 BENEDICT STREET,GLASTONBURY,BA6 9EY

Number:09425179
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JAMBINI MOTORS LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10676537
Status:ACTIVE
Category:Private Limited Company

MONEY MARKETING GROUP LIMITED

ST ANDREWS HOUSE 4400 PARKWAY,FAREHAM,PO15 7FJ

Number:07326450
Status:ACTIVE
Category:Private Limited Company

SEDDON HOMES (GAWSWORTH) LIMITED

BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB

Number:07889192
Status:ACTIVE
Category:Private Limited Company

STERLING BARNS MANAGEMENT COMPANY LIMITED

RS PARTNERSHIP RIVERSIDE HOUSE,WELWYN,AL6 9EN

Number:06602301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source