Company NameHaystoun House Management Limited
Company StatusActive
Company Number02305837
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Geoffrey Hampson Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(35 years after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Director NameMr Ian Alexander Macleod
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(35 years after company formation)
Appointment Duration6 months, 1 week
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Director NameMs Sally Anne Richardson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(35 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressOctagon House 20 Hook Road
Epsom
Surrey
KT19 8TR
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed01 May 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMonica Beatrice Martin
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 1993)
RoleInterior Designer
Correspondence Address16 Haystown House
Church Street
Willingdon
E Sussex
BN22 0HX
Director NameAlan Fairhead
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleSurveyor
Correspondence Address21 Haystown House
Church Street
Willingdon
East Sussex
BN22 0HX
Secretary NameNicola Jane Fisher
NationalityBritish
StatusResigned
Appointed23 March 1992(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1992)
RoleCompany Director
Correspondence Address2 Uppertown Gardens
Eastbourne
East Sussex
BN22 2AH
Director NameDavid Armstrong
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 1996)
RoleProduction Planning Manager
Correspondence AddressFlat 11 Hayston House 76
Church Street Willingdon
Eastbourne
East Sussex
BN22 0HX
Secretary NameMichael Bernard Allen
NationalityBritish
StatusResigned
Appointed20 June 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address100 South Street
Eastbourne
East Sussex
BN21 4QJ
Director NameMrs Janet Murray Gibson Craigie
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(7 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Haystoun House
76 Church Street Willingdon
Eastbourne
East Sussex
BN22 0HX
Director NameSimon Hilary Kefford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 1998)
RoleRetail
Correspondence AddressFlat 7
Haystoun House 76 Church Street
Eastbourne
East Sussex
BN22 0HX
Director NameSylvia Roberts
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 August 2012)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence AddressHaystoun Cottage 76 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HX
Director NameMark James Bishop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2002)
RoleFire Authority
Correspondence AddressFlat 22 Haystoun House
Church Street, Willingdon
Eastbourne
East Sussex
BN22 0HX
Director NameKeren Elizabeth Anne Newth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressFlat 20 Haystoun House
76 Church Street, Willingdon
Eastbourne
East Sussex
BN22 0HX
Secretary NameJohn Keith Ross
NationalityBritish
StatusResigned
Appointed15 May 2001(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2006)
RoleChartered Surveyor
Correspondence Address100 South Street
Eastbourne
East Sussex
BN21 4QJ
Director NameLord Of Babergh & Chew Christopher John Baber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish-French
StatusResigned
Appointed01 April 2003(14 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Haystoun House
76 Church Street
Willingdon
East Sussex
BN22 0HX
Director NameGordon Richard Anthony Hewett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 2007)
RolePaint Sprayer
Correspondence AddressFlat 8 Haystoun House
76 Church Street
Willingdon
East Sussex
BN22 0HX
Director NameMr Robert Victor Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2008)
RolePhotographer
Country of ResidenceEngland
Correspondence Address30 Haystoun House
76 Church Street
Willingdon
East Sussex
BN22 0HX
Director NameMr John Musgrave Nurick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Haystoun House
Church Street Willingdon
Eastbourne
East Sussex
BN22 0HX
Secretary NameMrs Carol Lesley Pearce
NationalityBritish
StatusResigned
Appointed04 February 2008(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address'Pippins' 15 Warren Lane
Friston
East Sussex
BN20 0EW
Director NameSimon George Reed
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2009)
RoleRetail Manager
Correspondence AddressFlat 25 Haystoun House
Eastbourne
East Sussex
BN22 0HX
Director NameMrs Abigayle Louise Lewis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(21 years after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address12 Harold Close
Pevensey Bay
East Sussex
BN24 6SL
Director NameMr Kevin Keith Harling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2012(24 years after company formation)
Appointment Duration4 months, 1 week (resigned 19 February 2013)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Haystoun House 76 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HX
Director NameMr Gary McKenzie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameMr Scott Lynch
StatusResigned
Appointed27 September 2013(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2019)
RoleCompany Director
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Director NameMr Paul Buckle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(27 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2021)
RoleSelf-Employed Assessor/Nutritionist
Country of ResidenceEngland
Correspondence AddressUnit 3 Pacific House Sovereign Harbour Innovation
Eastbourne
BN23 6FA
Director NameMrs Angela Mara Macleod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2018)
RoleClinic Owner/Manager
Country of ResidenceEngland
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Director NameMiss Katherine Anne Retallick
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(31 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleCommissioned Office, Royal Navy
Country of ResidenceWales
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMrs Angela Mara Macleod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(32 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 May 2022)
RoleSemi-Retired Clinic Manager/Owner
Country of ResidenceEngland
Correspondence AddressUnit 3 Pacific House Sovereign Harbour Innovation
Eastbourne
BN23 6FA
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed01 November 2006(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2007)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameStiles Harold Williams (Corporation)
StatusResigned
Appointed20 December 2012(24 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2013)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameRoss & Co (Agency) Ltd (Corporation)
StatusResigned
Appointed15 April 2019(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2022)
Correspondence Address11a Gildredge Road
Eastbourne
BN21 4RB

Location

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

Shareholders

2 at £1P. Paganuzzi
5.88%
Ordinary
-OTHER
38.24%
-
1 at £1A.l. Lewis
2.94%
Ordinary
1 at £1Lord Of Christopher John Baber
2.94%
Ordinary
1 at £1Lorraine R. Mckenzie & Gary J. Mckenzie
2.94%
Ordinary
1 at £1Miss C. Fosbery
2.94%
Ordinary
1 at £1Miss J.l. Godwin
2.94%
Ordinary
1 at £1Miss K.a. Retallick
2.94%
Ordinary
1 at £1Miss K.j. Smith
2.94%
Ordinary
1 at £1Miss M. Boone
2.94%
Ordinary
1 at £1Mr D.r. Pike
2.94%
Ordinary
1 at £1Mr D.s. Ivimy
2.94%
Ordinary
1 at £1Mr J.m. Nurick
2.94%
Ordinary
1 at £1Mr K.k. Harling
2.94%
Ordinary
1 at £1Mr R.v. Miller
2.94%
Ordinary
1 at £1Mrs M. Smith & Mr G.h. Smith
2.94%
Ordinary
1 at £1Mrs S. Lankford
2.94%
Ordinary
1 at £1Ms Yvonne Frances Briggs
2.94%
Ordinary
1 at £1P.a. Wilkins
2.94%
Ordinary
1 at £1S.l. Liddiard
2.94%
Ordinary
1 at £1Trustees Of Anthony J.l. Gibbins Will Trust
2.94%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

22 April 2024Confirmation statement made on 23 March 2024 with updates (6 pages)
8 November 2023Appointment of Ms Sally Anne Richardson as a director on 8 November 2023 (2 pages)
6 November 2023Termination of appointment of Paul Buckle as a director on 25 October 2023 (1 page)
21 October 2023Appointment of Mr Geoffrey Hampson Smith as a director on 21 October 2023 (2 pages)
21 October 2023Appointment of Mr Ian Alexander Macleod as a director on 21 October 2023 (2 pages)
23 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
25 March 2023Register inspection address has been changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB England to 2 High Street Ewell Epsom KT17 1SJ (1 page)
25 March 2023Cessation of Katherine Anne Retallick as a person with significant control on 31 May 2022 (1 page)
25 March 2023Confirmation statement made on 23 March 2023 with updates (6 pages)
25 March 2023Cessation of Angela Mara Macleod as a person with significant control on 4 May 2022 (1 page)
31 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 June 2022Appointment of Mr Paul Buckle as a director on 1 June 2022 (2 pages)
3 June 2022Termination of appointment of Katherine Anne Retallick as a director on 31 May 2022 (1 page)
13 May 2022Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 13 May 2022 (1 page)
13 May 2022Appointment of Wildheart Residential Management Limited as a secretary on 1 May 2022 (2 pages)
13 May 2022Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 30 April 2022 (1 page)
6 May 2022Termination of appointment of Angela Mara Macleod as a director on 4 May 2022 (1 page)
1 April 2022Confirmation statement made on 23 March 2022 with updates (6 pages)
23 November 2021Termination of appointment of Paul Buckle as a director on 23 November 2021 (1 page)
14 October 2021Appointment of Mrs Angela Mara Macleod as a director on 7 October 2021 (2 pages)
12 October 2021Notification of Angela Mara Macleod as a person with significant control on 7 October 2021 (2 pages)
4 October 2021Registered office address changed from Unit 3 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page)
4 October 2021Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page)
3 June 2021Total exemption full accounts made up to 25 December 2020 (6 pages)
30 March 2021Confirmation statement made on 23 March 2021 with updates (6 pages)
22 December 2020Total exemption full accounts made up to 25 December 2019 (6 pages)
1 September 2020Appointment of Miss Katherine Anne Retallick as a director on 28 August 2020 (2 pages)
29 August 2020Notification of Katherine Anne Retallick as a person with significant control on 28 August 2020 (2 pages)
30 March 2020Confirmation statement made on 23 March 2020 with updates (6 pages)
18 December 2019Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page)
18 November 2019Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 25 December 2018 (4 pages)
28 April 2019Termination of appointment of Scott Lynch as a secretary on 15 April 2019 (1 page)
28 April 2019Appointment of Ross & Co (Agency) Ltd as a secretary on 15 April 2019 (2 pages)
26 March 2019Confirmation statement made on 23 March 2019 with updates (6 pages)
4 December 2018Termination of appointment of Angela Mara Macleod as a director on 26 November 2018 (1 page)
4 December 2018Cessation of Angela Mara Macleod as a person with significant control on 26 November 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 25 December 2017 (3 pages)
27 March 2018Confirmation statement made on 23 March 2018 with updates (6 pages)
31 July 2017Accounts for a dormant company made up to 25 December 2016 (3 pages)
31 July 2017Accounts for a dormant company made up to 25 December 2016 (3 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
19 October 2016Appointment of Mrs Angela Mara Macleod as a director on 19 September 2016 (2 pages)
19 October 2016Appointment of Mrs Angela Mara Macleod as a director on 19 September 2016 (2 pages)
14 October 2016Termination of appointment of Robert Victor Miller as a director on 19 September 2016 (1 page)
14 October 2016Termination of appointment of Robert Victor Miller as a director on 19 September 2016 (1 page)
6 October 2016Appointment of Mr Paul Buckle as a director on 19 September 2016 (2 pages)
6 October 2016Appointment of Mr Paul Buckle as a director on 19 September 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
26 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 34
(7 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 34
(7 pages)
4 March 2016Termination of appointment of Abigayle Louise Lewis as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Abigayle Louise Lewis as a director on 3 March 2016 (1 page)
26 August 2015Accounts for a dormant company made up to 25 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 25 December 2014 (4 pages)
13 April 2015Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to 11a Gildredge Road Eastbourne East Sussex BN21 4RB (1 page)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 34
(8 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 34
(8 pages)
13 April 2015Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to 11a Gildredge Road Eastbourne East Sussex BN21 4RB (1 page)
15 September 2014Accounts for a dormant company made up to 25 December 2013 (7 pages)
15 September 2014Accounts for a dormant company made up to 25 December 2013 (7 pages)
3 June 2014Termination of appointment of Gary Mckenzie as a director on 2 June 2014 (1 page)
3 June 2014Termination of appointment of Gary Mckenzie as a director on 2 June 2014 (1 page)
3 June 2014Termination of appointment of Gary Mckenzie as a director on 2 June 2014 (1 page)
19 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 34
(8 pages)
19 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 34
(8 pages)
17 October 2013Appointment of Mr Scott Lynch as a secretary on 27 September 2013 (1 page)
17 October 2013Appointment of Mr Scott Lynch as a secretary on 27 September 2013 (1 page)
8 October 2013Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE United Kingdom on 8 October 2013 (1 page)
26 September 2013Termination of appointment of Stiles Harold Williams as a secretary on 25 September 2013 (1 page)
26 September 2013Termination of appointment of Stiles Harold Williams as a secretary on 25 September 2013 (1 page)
25 September 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
25 September 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
9 August 2013Termination of appointment of Janet Murray Gibson Craigie as a director on 24 May 2013 (1 page)
9 August 2013Termination of appointment of Janet Murray Gibson Craigie as a director on 24 May 2013 (1 page)
15 July 2013Appointment of Mr Robert Miller as a director on 24 May 2013 (2 pages)
15 July 2013Appointment of Mr Robert Miller as a director on 24 May 2013 (2 pages)
21 May 2013Appointment of Mr Gary Mckenzie as a director on 20 May 2013 (2 pages)
21 May 2013Appointment of Mr Gary Mckenzie as a director on 20 May 2013 (2 pages)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Termination of appointment of Kevin Keith Harling as a director on 19 February 2013 (1 page)
26 March 2013Termination of appointment of Kevin Keith Harling as a director on 19 February 2013 (1 page)
27 February 2013Termination of appointment of John Musgrave Nurick as a director on 18 February 2013 (1 page)
27 February 2013Termination of appointment of John Musgrave Nurick as a director on 18 February 2013 (1 page)
4 January 2013Appointment of Stiles Harold Williams as a secretary on 20 December 2012 (2 pages)
4 January 2013Appointment of Stiles Harold Williams as a secretary on 20 December 2012 (2 pages)
3 January 2013Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB on 3 January 2013 (1 page)
26 November 2012Termination of appointment of Carol Lesley Pearce as a secretary on 23 November 2012 (1 page)
26 November 2012Termination of appointment of Carol Lesley Pearce as a secretary on 23 November 2012 (1 page)
7 November 2012Appointment of Mr Kevin Keith Harling as a director on 15 October 2012 (3 pages)
7 November 2012Appointment of Mr Kevin Keith Harling as a director on 15 October 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
23 August 2012Termination of appointment of Sylvia Roberts as a director on 22 August 2012 (1 page)
23 August 2012Termination of appointment of Sylvia Roberts as a director on 22 August 2012 (1 page)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
20 February 2012Termination of appointment of Christopher John Baber as a director on 31 January 2012 (1 page)
20 February 2012Termination of appointment of Christopher John Baber as a director on 31 January 2012 (1 page)
10 January 2012Termination of appointment of Kevin Keith Harling as a director on 11 October 2011 (1 page)
10 January 2012Termination of appointment of Kevin Keith Harling as a director on 11 October 2011 (1 page)
4 January 2012Registered office address changed from Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ on 4 January 2012 (2 pages)
15 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (12 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (12 pages)
28 March 2011Termination of appointment of Lucy Walsh as a director (1 page)
28 March 2011Termination of appointment of Lucy Walsh as a director (1 page)
11 August 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
4 May 2010Director's details changed for Lord of Babergh & Chew Christopher John Baber on 23 March 2010 (2 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (18 pages)
4 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (18 pages)
4 May 2010Director's details changed for Lord of Babergh & Chew Christopher John Baber on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Janet Murray Gibson Craigie on 23 March 2010 (2 pages)
30 April 2010Director's details changed for John Musgrave Nurick on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Lucy Walsh on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Kevin Harling on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Kevin Harling on 23 March 2010 (2 pages)
30 April 2010Director's details changed for John Musgrave Nurick on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Lucy Walsh on 23 March 2010 (2 pages)
30 April 2010Director's details changed for Janet Murray Gibson Craigie on 23 March 2010 (2 pages)
25 November 2009Appointment of Abigayle Louise Lewis as a director (3 pages)
25 November 2009Appointment of Abigayle Louise Lewis as a director (3 pages)
17 November 2009Termination of appointment of Simon Reed as a director (2 pages)
17 November 2009Termination of appointment of Simon Reed as a director (2 pages)
18 October 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
18 October 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
24 April 2009Return made up to 23/03/09; full list of members (17 pages)
24 April 2009Return made up to 23/03/09; full list of members (17 pages)
2 February 2009Appointment terminated director robert miller (1 page)
2 February 2009Appointment terminated director robert miller (1 page)
29 October 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
14 May 2008Director appointed simon george reed (2 pages)
14 May 2008Director appointed simon george reed (2 pages)
9 May 2008Return made up to 23/03/08; full list of members (11 pages)
9 May 2008Return made up to 23/03/08; full list of members (11 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: haystoun cottage 76 church street willingdon eastbourne east sussex BN22 0HX (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: haystoun cottage 76 church street willingdon eastbourne east sussex BN22 0HX (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page)
5 November 2007Secretary resigned (1 page)
21 June 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
15 May 2007Return made up to 23/03/07; full list of members (22 pages)
15 May 2007Return made up to 23/03/07; full list of members (22 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page)
23 November 2006Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page)
7 April 2006Return made up to 23/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2006Return made up to 23/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2006Accounts for a small company made up to 25 December 2005 (5 pages)
6 April 2006Accounts for a small company made up to 25 December 2005 (5 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
8 June 2005Return made up to 23/03/05; change of members (10 pages)
8 June 2005Return made up to 23/03/05; change of members (10 pages)
4 April 2005Accounts for a small company made up to 25 December 2004 (5 pages)
4 April 2005Accounts for a small company made up to 25 December 2004 (5 pages)
16 April 2004Accounts for a small company made up to 25 December 2003 (4 pages)
16 April 2004Accounts for a small company made up to 25 December 2003 (4 pages)
31 March 2004Return made up to 23/03/04; full list of members (12 pages)
31 March 2004Return made up to 23/03/04; full list of members (12 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
3 May 2003Full accounts made up to 25 December 2002 (14 pages)
3 May 2003Full accounts made up to 25 December 2002 (14 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
6 April 2003Return made up to 23/03/03; change of members (12 pages)
6 April 2003Return made up to 23/03/03; change of members (12 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
5 April 2002Accounts for a small company made up to 25 December 2001 (5 pages)
5 April 2002Accounts for a small company made up to 25 December 2001 (5 pages)
27 March 2002Return made up to 23/03/02; change of members (9 pages)
27 March 2002Return made up to 23/03/02; change of members (9 pages)
3 September 2001Full accounts made up to 25 December 2000 (11 pages)
3 September 2001Full accounts made up to 25 December 2000 (11 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
23 April 2001Return made up to 23/03/01; full list of members (13 pages)
23 April 2001Return made up to 23/03/01; full list of members (13 pages)
1 August 2000Full accounts made up to 25 December 1999 (10 pages)
1 August 2000Full accounts made up to 25 December 1999 (10 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Return made up to 23/03/00; change of members (6 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Return made up to 23/03/00; change of members (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
28 January 2000Full accounts made up to 25 December 1998 (11 pages)
28 January 2000Full accounts made up to 25 December 1998 (11 pages)
6 April 1999Return made up to 23/03/99; change of members (6 pages)
6 April 1999Return made up to 23/03/99; change of members (6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 25 December 1997 (11 pages)
3 November 1998Full accounts made up to 25 December 1997 (11 pages)
23 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 25 December 1996 (12 pages)
7 July 1997Full accounts made up to 25 December 1996 (12 pages)
6 May 1997Return made up to 23/03/97; change of members (6 pages)
6 May 1997Return made up to 23/03/97; change of members (6 pages)
9 October 1996Full accounts made up to 25 December 1995 (10 pages)
9 October 1996Full accounts made up to 25 December 1995 (10 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
14 April 1996Return made up to 23/03/96; no change of members (4 pages)
14 April 1996Return made up to 23/03/96; no change of members (4 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
29 September 1995Full accounts made up to 25 December 1994 (10 pages)
29 September 1995Full accounts made up to 25 December 1994 (10 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Return made up to 23/03/95; full list of members (8 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Return made up to 23/03/95; full list of members (8 pages)
17 October 1988Incorporation (14 pages)