Background WavePink WaveYellow Wave

CROFT COURT EASTBOURNE RESIDENTS ASSOCIATION LIMITED (00994497)

CROFT COURT EASTBOURNE RESIDENTS ASSOCIATION LIMITED (00994497) is an active UK company. incorporated on 17 November 1970. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. CROFT COURT EASTBOURNE RESIDENTS ASSOCIATION LIMITED has been registered for 55 years. Current directors include DURRANT, Robert John, JACKSON, Dennis Oscar, KENNARD, Keith and 1 others.

Company Number
00994497
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 1970
Age
55 years
Address
5 Cornfield Terrace, Eastbourne, BN21 4NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DURRANT, Robert John, JACKSON, Dennis Oscar, KENNARD, Keith, WEST, Joanne Marion
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFT COURT EASTBOURNE RESIDENTS ASSOCIATION LIMITED

CROFT COURT EASTBOURNE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 November 1970 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROFT COURT EASTBOURNE RESIDENTS ASSOCIATION LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00994497

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 17 November 1970

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

5 Cornfield Terrace Eastbourne, BN21 4NN,

Previous Addresses

41a Beach Road Littlehampton BN17 5JA England
From: 6 July 2022To: 8 December 2025
4a Gildredge Road Eastbourne East Sussex BN21 4RL
From: 13 January 2014To: 6 July 2022
5 North Street Hailsham East Sussex BN27 1DQ
From: 9 September 2010To: 13 January 2014
11a Gildredge Road Eastbourne East Sussex BN21 4RB
From: 17 November 1970To: 9 September 2010
Timeline

4 key events • 2011 - 2014

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Mar 14
Director Joined
Mar 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SANDERS, Peter

Active
Cornfield Terrace, EastbourneBN21 4NN
Secretary
Appointed 01 Jan 2026

DURRANT, Robert John

Active
Cornfield Terrace, EastbourneBN21 4NN
Born December 1950
Director
Appointed 10 Mar 2014

JACKSON, Dennis Oscar

Active
Cornfield Terrace, EastbourneBN21 4NN
Born February 1948
Director
Appointed 05 Mar 2014

KENNARD, Keith

Active
Cornfield Terrace, EastbourneBN21 4NN
Born December 1940
Director
Appointed 21 Jul 2011

WEST, Joanne Marion

Active
Cornfield Terrace, EastbourneBN21 4NN
Born February 1970
Director
Appointed 15 Jun 2006

CLARKE, Harold David

Resigned
8 Croft Court, EastbourneBN21 1NJ
Secretary
Appointed N/A
Resigned 22 Feb 1994

JURY, Lynette

Resigned
5 Croft Court, EastbourneBN21 1NJ
Secretary
Appointed 07 Feb 1997
Resigned 05 May 1998

OGDEN, Alice Ada

Resigned
Flat 7 Croft Court, EastbourneBN21 1NJ
Secretary
Appointed 20 Feb 1996
Resigned 07 Feb 1997

PATERSON, Robert Stephen

Resigned
7 Gildredge Road, EastbourneBN21 4RB
Secretary
Appointed 05 May 1998
Resigned 09 Sept 2009

SANDERS, Peter

Resigned
Victoria Drive, EastbourneBN20 8QN
Secretary
Appointed 31 Dec 2013
Resigned 11 Jul 2022

SAUNTER, Barbara

Resigned
1 Croft Court, EastbourneBN21 1NJ
Secretary
Appointed 22 Feb 1994
Resigned 20 Feb 1996

HOBDENS PROPERTY MANAGEMENT LTD

Resigned
Beach Road, LittlehamptonBN17 5JA
Corporate secretary
Appointed 11 Jul 2022
Resigned 31 Dec 2025

BENNISON, Sybil Frances

Resigned
2 Croft Court, EastbourneBN21 1NJ
Born March 1925
Director
Appointed 05 May 1998
Resigned 12 Jun 2001

GRIFFITHS, Andrew Bartholomew

Resigned
17 St Philips Avenue, EastbourneBN22 8LU
Born May 1958
Director
Appointed 31 May 2002
Resigned 15 Mar 2006

JURY, Lynette

Resigned
5 Croft Court, EastbourneBN21 1NJ
Born July 1968
Director
Appointed 07 Feb 1997
Resigned 05 May 1998

KENNARD, Keith

Resigned
Flat 1 Croft Court, EastbourneBN21 1NJ
Born December 1940
Director
Appointed 20 May 2003
Resigned 27 Nov 2008

LIVEMORE, Ethel Mildred

Resigned
4 Croft Court, EastbourneBN21 1NJ
Born February 1908
Director
Appointed N/A
Resigned 19 Jul 1993

OGDEN, Alice Ada

Resigned
Flat 7 Croft Court, EastbourneBN21 1NJ
Born August 1912
Director
Appointed 12 Feb 1991
Resigned 05 May 1998

SAUNTER, Barbara

Resigned
1 Croft Court, EastbourneBN21 1NJ
Born November 1918
Director
Appointed N/A
Resigned 27 Jan 2002

STANDEN, Steven Peter

Resigned
Flat 2 Croft Court, EastbourneBN21 1NJ
Born June 1972
Director
Appointed 01 Aug 2001
Resigned 16 Jun 2011

TINDALL, Cynthia Eunice

Resigned
9 Croft Court, EastbourneBN21 1NJ
Born April 1929
Director
Appointed 19 Jul 1993
Resigned 20 May 2003

WATSON, Glenys Joy

Resigned
Flat 5 Croft Court, EastbourneBN21 1NJ
Born April 1948
Director
Appointed 01 Aug 2001
Resigned 05 Sept 2002
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
21 March 2001
287Change of Registered Office
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
225Change of Accounting Reference Date
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
287Change of Registered Office
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Legacy
26 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Legacy
18 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
23 January 1992
288288
Legacy
16 January 1992
363sAnnual Return (shuttle)
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
16 March 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
288288
Legacy
1 July 1986
287Change of Registered Office