Company NameWilmington And Jevington Gardens Preservation Society Limited
DirectorsStella Armstrong and Daniel Alexander Ledger
Company StatusActive
Company Number01210204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1975(49 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Stella Armstrong
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(34 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMr Daniel Alexander Ledger
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(48 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed19 January 2024(48 years, 9 months after company formation)
Appointment Duration3 months, 1 week
Correspondence AddressOctagon House 20 Hook Road
Epsom
KT19 8TR
Director NameMr Henry Ninian Walden
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address24 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Director NameMr Jeremy Nigel Weaver
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2005)
RoleHoliday Flats Proprietor
Correspondence Address1 Jevington Gardens
Eastbourne
East Sussex
BN21 4HR
Director NameMrs Pauline Shirley Weatherby
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 October 2004)
RoleCompany Director
Correspondence Address24 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Director NameMr Michael Summerford
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 1996)
RoleHoliday Flats Proprietor
Correspondence Address5 Jevington Gardens
Eastbourne
East Sussex
BN21 4HR
Director NameJohn MacDonald
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 23 December 2002)
RoleHoliday Flats Proprietor
Correspondence Address1 Alastair Court
30 Compton Street
Eastbourne
East Sussex
BN21 4EL
Director NameMrs Marta Teresa Cranstone
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 October 2001)
RoleDental Surgeon
Correspondence Address63 Dillingburgh Road
Eastbourne
East Sussex
BN20 8LU
Director NameMrs Hilary Conquest
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration16 years (resigned 14 January 2008)
RoleCompany Director
Correspondence Address51 Carlisle Road
Eastbourne
East Sussex
BN21 4JR
Director NameMr Ian Hanley Cameron
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence AddressTudor Court 51 Carlisle Road
Eastbourne
East Sussex
BN21 4JR
Director NameRonald Harry Brooker
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 2000)
RoleHoliday Flats Proprietor
Correspondence Address3 Jevington Gardens
Eastbourne
East Sussex
BN21 4HR
Secretary NameRonald Harry Brooker
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address3 Jevington Gardens
Eastbourne
East Sussex
BN21 4HR
Secretary NameMr Robert Stephen Paterson
NationalityBritish
StatusResigned
Appointed25 May 2000(25 years, 1 month after company formation)
Appointment Duration12 years (resigned 28 May 2012)
RoleChartered Surveyor
Correspondence AddressIvy House Ivy Terrace
Eastbourne
East Sussex
BN21 4QU
Director NameMr Harry Cyril May
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(26 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 White Gables
53 Carlisle Road
Eastbourne
East Sussex
BN21 4JR
Director NameSheila Ann Frankel
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(28 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGarden Flat
2 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Director NamePatricia Barbara Lilian Bryan
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(29 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Jevington Place
6-8 Jevington Gardens
Eastbourne
East Sussex
BN21 4HH
Director NameWilliam Matar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(33 years, 2 months after company formation)
Appointment Duration7 years (resigned 27 July 2015)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Congress Hotel 31-41 Carlisle Road
Eastbourne
East Sussex
BN21 4JS
Secretary NameMr Peter Sanders
StatusResigned
Appointed31 October 2014(39 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 July 2022)
RoleCompany Director
Correspondence Address220 Victoria Drive
Eastbourne
East Sussex
BN20 8QN
Director NameMrs Noreen Elizabeth Catherine O'Connor
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(40 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 29 June 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address4a Gildredge Road
Eastbourne
East Sussex
BN21 4RL
Director NameCaroline Loudon
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(43 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address41a Beach Road
Littlehampton
BN17 5JA
Secretary NameStiles Harold Williams Limited (Corporation)
StatusResigned
Appointed28 May 2012(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2014)
Correspondence AddressOne Jubilee Street
Brighton
BN1 1GE
Secretary NameHobdens Property Management Ltd (Corporation)
StatusResigned
Appointed10 July 2022(47 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2024)
Correspondence Address41a Beach Road
Littlehampton
BN17 5JA

Location

Registered AddressOctagon House
20 Hook Road
Epsom
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£2,999
Cash£821
Current Liabilities£4,725

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
13 July 2022Termination of appointment of Peter Sanders as a secretary on 11 July 2022 (1 page)
13 July 2022Appointment of Hobdens Property Management Ltd as a secretary on 10 July 2022 (2 pages)
6 July 2022Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022 (1 page)
7 June 2022Micro company accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
24 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Appointment of Caroline Loudon as a director on 3 July 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
5 February 2016Annual return made up to 31 January 2016 no member list (4 pages)
27 July 2015Termination of appointment of William Matar as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of William Matar as a director on 27 July 2015 (1 page)
2 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 July 2015Termination of appointment of Noreen Elizabeth Catherine O'connor as a director on 29 June 2015 (1 page)
2 July 2015Termination of appointment of Noreen Elizabeth Catherine O'connor as a director on 29 June 2015 (1 page)
2 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 June 2015Appointment of Mrs Noreen Elizabeth Catherine O'connor as a director on 16 June 2015 (2 pages)
25 June 2015Appointment of Mrs Noreen Elizabeth Catherine O'connor as a director on 16 June 2015 (2 pages)
9 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
9 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
9 February 2015Termination of appointment of Sheila Ann Frankel as a director on 28 January 2015 (1 page)
9 February 2015Termination of appointment of Sheila Ann Frankel as a director on 28 January 2015 (1 page)
5 January 2015Appointment of Mr Peter Sanders as a secretary on 31 October 2014 (2 pages)
5 January 2015Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Peter Sanders as a secretary on 31 October 2014 (2 pages)
5 January 2015Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 5 January 2015 (1 page)
13 August 2014Termination of appointment of Stiles Harold Williams Limited as a secretary on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Stiles Harold Williams Limited as a secretary on 13 August 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
11 February 2014Register(s) moved to registered inspection location (1 page)
11 February 2014Register(s) moved to registered inspection location (1 page)
11 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
8 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
28 May 2012Appointment of Stiles Harold Williams Limited as a secretary (2 pages)
28 May 2012Appointment of Stiles Harold Williams Limited as a secretary (2 pages)
28 May 2012Termination of appointment of Robert Paterson as a secretary (1 page)
28 May 2012Termination of appointment of Robert Paterson as a secretary (1 page)
22 May 2012Registered office address changed from C/O Clifton Page Wood Unit 11B Dyke Road Mews 74-76 Dyke Road Brighton East Sussex BN1 3JD England on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O Clifton Page Wood Unit 11B Dyke Road Mews 74-76 Dyke Road Brighton East Sussex BN1 3JD England on 22 May 2012 (1 page)
3 May 2012Termination of appointment of Patricia Bryan as a director (1 page)
3 May 2012Termination of appointment of Patricia Bryan as a director (1 page)
21 February 2012Annual return made up to 31 January 2012 no member list (5 pages)
21 February 2012Annual return made up to 31 January 2012 no member list (5 pages)
14 February 2012Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB England on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB England on 14 February 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Secretary's details changed for Mr Robert Stephen Paterson on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Robert Stephen Paterson on 19 July 2011 (2 pages)
8 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
8 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
14 December 2010Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Appointment of Mrs Stella Armstrong as a director (2 pages)
4 August 2010Appointment of Mrs Stella Armstrong as a director (2 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Director's details changed for William Matar on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
27 January 2010Director's details changed for Patricia Barbara Lilian Bryan on 27 January 2010 (2 pages)
27 January 2010Director's details changed for William Matar on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Patricia Barbara Lilian Bryan on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Sheila Ann Frankel on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Sheila Ann Frankel on 27 January 2010 (2 pages)
9 February 2009Annual return made up to 31/12/08 (3 pages)
9 February 2009Annual return made up to 31/12/08 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Director appointed william matar (2 pages)
22 July 2008Director appointed william matar (2 pages)
28 March 2008Annual return made up to 31/12/07 (3 pages)
28 March 2008Annual return made up to 31/12/07 (3 pages)
10 March 2008Appointment terminated director harry may (1 page)
10 March 2008Appointment terminated director harry may (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Annual return made up to 31/12/06 (2 pages)
31 January 2007Annual return made up to 31/12/06 (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Annual return made up to 31/12/05 (2 pages)
30 January 2006Annual return made up to 31/12/05 (2 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2005Annual return made up to 31/12/04 (5 pages)
24 February 2005Annual return made up to 31/12/04 (5 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Annual return made up to 31/12/03 (5 pages)
14 January 2004Annual return made up to 31/12/03 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
7 January 2003Annual return made up to 31/12/02 (5 pages)
7 January 2003Annual return made up to 31/12/02 (5 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
23 April 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
23 April 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
12 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
12 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
6 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: the old cottage 2B south street eastbourne east sussex BN21 4XF (1 page)
20 January 2001Registered office changed on 20/01/01 from: the old cottage 2B south street eastbourne east sussex BN21 4XF (1 page)
20 January 2001Annual return made up to 31/12/00 (5 pages)
20 January 2001Annual return made up to 31/12/00 (5 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 January 2000Annual return made up to 31/12/99 (5 pages)
21 January 2000Annual return made up to 31/12/99 (5 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Annual return made up to 31/12/97 (6 pages)
11 January 1998Annual return made up to 31/12/97 (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 February 1996Annual return made up to 31/12/95 (6 pages)
25 February 1996Annual return made up to 31/12/95 (6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 April 1975Incorporation (21 pages)
30 April 1975Incorporation (21 pages)