Background WavePink WaveYellow Wave

WESTBURY FLATS (EASTBOURNE) LIMITED(THE) (00913137)

WESTBURY FLATS (EASTBOURNE) LIMITED(THE) (00913137) is an active UK company. incorporated on 14 August 1967. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTBURY FLATS (EASTBOURNE) LIMITED(THE) has been registered for 58 years. Current directors include NICHOLAS, Nicola Jane, SAUNT, Linda Patricia.

Company Number
00913137
Status
active
Type
ltd
Incorporated
14 August 1967
Age
58 years
Address
Flat 1/11 Grassington Road, Eastbourne, BN20 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NICHOLAS, Nicola Jane, SAUNT, Linda Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURY FLATS (EASTBOURNE) LIMITED(THE)

WESTBURY FLATS (EASTBOURNE) LIMITED(THE) is an active company incorporated on 14 August 1967 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTBURY FLATS (EASTBOURNE) LIMITED(THE) was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00913137

LTD Company

Age

58 Years

Incorporated 14 August 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Flat 1/11 Grassington Road Eastbourne, BN20 7BJ,

Previous Addresses

11 Grassington Road Eastbourne East Sussex BN20 7BJ
From: 14 August 1967To: 7 January 2013
Timeline

6 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Aug 67
Director Left
Jan 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 23
Director Joined
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SAUNT, Linda Patricia

Active
Grassington Road, EastbourneBN20 7BJ
Secretary
Appointed 01 Aug 2012

NICHOLAS, Nicola Jane

Active
Grassington Road, EastbourneBN20 7BJ
Born September 1963
Director
Appointed 30 Apr 2024

SAUNT, Linda Patricia

Active
Grassington Road, EastbourneBN20 7BJ
Born February 1954
Director
Appointed 08 Jun 2012

BRENT, Richard

Resigned
11 Grassington Road, EastbourneBN20 7BJ
Secretary
Appointed 20 Dec 2007
Resigned 01 Aug 2012

KEMP, David Thomas

Resigned
19 Ashburnham Road, EastbourneBN21 2HX
Secretary
Appointed N/A
Resigned 01 Oct 2007

MACKENNA, Richard William

Resigned
Flat 5, EastbourneBN20 7BJ
Secretary
Appointed 07 Jan 2005
Resigned 22 Nov 2006

BERRY, Georgina Langton

Resigned
11 Grassington Road, EastbourneBN20 7BJ
Born May 1919
Director
Appointed N/A
Resigned 01 Sept 2006

BRENT, Richard

Resigned
11 Grassington Road, EastbourneBN20 7BJ
Born December 1942
Director
Appointed 20 Dec 2007
Resigned 08 Jun 2012

CLINTON, Peter

Resigned
11 Grassington Road, EastbourneBN20 7BJ
Born December 1944
Director
Appointed N/A
Resigned 16 May 1997

FITCH, Doris

Resigned
11 Grassington Road, EastbourneBN20 7BJ
Born June 1904
Director
Appointed N/A
Resigned 02 Jan 1996

HALE, Juliette

Resigned
Flat 4 11 Grassington Road, EastbourneBN20 7BJ
Born February 1944
Director
Appointed 13 Mar 1996
Resigned 26 Aug 2004

HIBBERT, Ann

Resigned
5c Granville Road, EastbourneBN20 7EG
Born December 1946
Director
Appointed 13 Mar 1996
Resigned 04 Mar 1998

HIBBERT, Graham John

Resigned
Flat 1 11 Grassington Road, EastbourneBN20 7BJ
Born November 1945
Director
Appointed 04 Mar 1998
Resigned 07 Dec 2007

LAWRANCE, Doreen

Resigned
Flat 5 11 Grassington Road, EastbourneBN20 7BJ
Born March 1928
Director
Appointed 16 May 1997
Resigned 15 Sept 1999

LONERGAN, Michelle

Resigned
Flat 4, EastbourneBN20 7BJ
Born March 1968
Director
Appointed 07 Sept 2004
Resigned 23 Oct 2006

MAC KENNA, Richard William

Resigned
5-11 Grassington Road, EastbourneBN20 7BJ
Born March 1949
Director
Appointed 07 Jan 2005
Resigned 01 Jan 2023

PLUNKETT, Betty Orr

Resigned
Flat 3 11 Grassington Road, EastbourneBN20 7BJ
Born July 1913
Director
Appointed 17 May 1999
Resigned 31 Mar 2009

PLUNKETT, Betty Orr

Resigned
Flat 3 11 Grassington Road, EastbourneBN20 7BJ
Born July 1913
Director
Appointed N/A
Resigned 13 Mar 1996

PLUNKETT, Pelham Stanley, Rev

Resigned
11 Grassington Road, EastbourneBN20 7BJ
Born October 1912
Director
Appointed N/A
Resigned 01 Feb 1999

SMART, Lorna Caroline

Resigned
Flat 5 11 Grassington Road, EastbourneBN20 7BJ
Born August 1964
Director
Appointed 17 Apr 2000
Resigned 07 Aug 2003

WATSON, Nigel, Colonel

Resigned
Flat 1, EastbourneBN20 7BJ
Born September 1999
Director
Appointed 07 Jan 1993
Resigned 25 Feb 1995

Persons with significant control

1

Ms Linda Patricia Saunt

Active
Grassington Road, EastbourneBN20 7BJ
Born February 1954

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
8 January 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 March 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Resolution
16 May 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Accounts With Accounts Type Dormant
24 January 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Resolution
19 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Legacy
16 October 1986
287Change of Registered Office
Incorporation Company
14 August 1967
NEWINCIncorporation