Background WavePink WaveYellow Wave

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED (01173356)

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED (01173356) is an active UK company. incorporated on 10 June 1974. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED has been registered for 51 years. Current directors include CAMERON, Chloe Louise, CHALK, Fiona Anne, HORNER, Florence and 3 others.

Company Number
01173356
Status
active
Type
ltd
Incorporated
10 June 1974
Age
51 years
Address
Boyne House Flat 6, Eastbourne, BN20 7DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMERON, Chloe Louise, CHALK, Fiona Anne, HORNER, Florence, HORRIDGE, Jennifer Jane, MANNION, Linda Marion, ROBSON, Wendy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED

BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED is an active company incorporated on 10 June 1974 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOYNE HOUSE (EASTBOURNE) MANAGEMENT CO. LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01173356

LTD Company

Age

51 Years

Incorporated 10 June 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Boyne House Flat 6 55 Blackwater Road Eastbourne, BN20 7DL,

Previous Addresses

55 Boyne House Flat 6, 55 Blackwater Road Eastbourne East Sussex BN20 7DL United Kingdom
From: 30 June 2022To: 30 June 2022
Boyne House 8 Boyne House 55 Blackwater Road Eastbourne East Sussex BN20 7DL England
From: 12 January 2020To: 30 June 2022
Flat 5 Boyne House 55 Blackwater Road Eastbourne East Sussex BN20 7DL
From: 8 October 2013To: 12 January 2020
Flat 7 55 Blackwater Road Eastbourne East Sussex BN20 7DL
From: 10 June 1974To: 8 October 2013
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

CHALK, Fiona Anne

Active
Flat 8, EastbourneBN20 7DL
Secretary
Appointed 19 Dec 2022

CAMERON, Chloe Louise

Active
Flat 2, EastbourneBN20 7DL
Born February 1970
Director
Appointed 01 Dec 2021

CHALK, Fiona Anne

Active
Flat 8 Blackwater Road, EastbourneBN20 7DL
Born October 1971
Director
Appointed 19 Dec 2022

HORNER, Florence

Active
55 Blackwater Road, EastbourneBN20 7DL
Born February 1960
Director
Appointed 07 Jan 2025

HORRIDGE, Jennifer Jane

Active
Flat 6, EastbourneBN20 7DL
Born February 1966
Director
Appointed 10 Sept 2012

MANNION, Linda Marion

Active
55 Blackwater Road, EastbourneBN20 7DL
Born June 1944
Director
Appointed 02 Nov 2023

ROBSON, Wendy

Active
Flat 5, EastbourneBN20 7DL
Born April 1975
Director
Appointed 13 Apr 2022

ELMES, Pamela Jean

Resigned
Boyne House, EastbourneBN20 7DL
Secretary
Appointed 23 Sept 2013
Resigned 23 Sept 2019

GRIFFITHS, Andrew Bartholomew

Resigned
17 St Philips Avenue, EastbourneBN22 8LU
Secretary
Appointed N/A
Resigned 18 Nov 1992

HORRIDGE, Jennifer Jane

Resigned
Flat 6, EastbourneBN20 7DL
Secretary
Appointed 30 Jun 2022
Resigned 19 Dec 2022

KETCHUM, Michael Berry

Resigned
Flat 1 55 Blackwater Road, EastbourneBN20 7DL
Secretary
Appointed 10 May 1999
Resigned 01 Nov 1999

LAWRENCE, Peter John

Resigned
Flat 2, EastbourneBN20 7DL
Secretary
Appointed 29 Sept 2003
Resigned 08 Nov 2004

MORRIS, Janet Rowena Mary

Resigned
Boyne House 55 Blackwater Road, EastbourneBN20 7DL
Secretary
Appointed 18 Nov 1992
Resigned 10 May 1999

SWEET, Ann Valerie

Resigned
8 Boyne House, EastbourneBN20 7DL
Secretary
Appointed 23 Sept 2019
Resigned 30 Jun 2022

TALMA STHEEMAN, Cecile Helen Enole

Resigned
Flat 7, EastbourneBN20 7DL
Secretary
Appointed 08 Nov 2004
Resigned 23 Sept 2013

TALMA STHEEMAN, Cecile Helen Enole

Resigned
Flat 7 55 Blackwater Road, EastbourneBN20 7DL
Secretary
Appointed 01 Nov 1999
Resigned 29 Sept 2003

BOLGER, Mary Jennifer

Resigned
6 Boyne House, EastbourneBN20 7DL
Born January 1934
Director
Appointed 07 Feb 2000
Resigned 09 Aug 2000

ELMES, Alan Lewis

Resigned
5 Boyne House, EastbourneBN20 7DL
Born June 1935
Director
Appointed 29 Sept 2003
Resigned 09 Jul 2021

ELMES, Pamela Jean

Resigned
5 Boyne House, EastbourneBN20 7DL
Born January 1939
Director
Appointed 10 May 1999
Resigned 20 Sept 2003

FLEURY, Peter Graham

Resigned
6 Boyne House, EastbourneBN20 7DL
Born January 1936
Director
Appointed 10 May 1999
Resigned 23 Nov 1999

HARRIS, Eileen

Resigned
Flat 3, EastbourneBN20 7DL
Born March 1924
Director
Appointed 10 May 1999
Resigned 12 Dec 2000

HORNE, Matthew Stewart

Resigned
2 Boyne House, EastbourneBN20 7DL
Born November 1973
Director
Appointed 13 Feb 2006
Resigned 01 Aug 2008

HORRIDGE, Graham Charles, Mr.

Resigned
Flat 6, EastbourneBN20 7DL
Born August 1961
Director
Appointed 26 Sept 2011
Resigned 07 Sept 2012

KETCHUM, Michael Berry

Resigned
Flat 1 55 Blackwater Road, EastbourneBN20 7DL
Born April 1951
Director
Appointed 10 May 1999
Resigned 28 Jul 2000

LAWRENCE, Peter John

Resigned
2 Boyne House, EastbourneBN20 7DL
Born August 1945
Director
Appointed 21 Jun 2002
Resigned 08 Nov 2004

LAWRENCE, Peter John

Resigned
2 Boyne House, EastbourneBN20 7DL
Born August 1945
Director
Appointed 16 Jan 1994
Resigned 15 Oct 1998

MARNE, Trevor Charles

Resigned
Boyne House 55 Blackwater Road, EastbourneBN20 7DL
Born April 1951
Director
Appointed N/A
Resigned 16 Jan 1994

MORRIS, Janet Rowena Mary

Resigned
Boyne House 55 Blackwater Road, EastbourneBN20 7DL
Born December 1929
Director
Appointed N/A
Resigned 23 Sept 1999

SKIPPER, Sandra Irene

Resigned
4 Boyne House, EastbourneBN20 7DL
Born September 1949
Director
Appointed 07 Feb 2000
Resigned 26 Jun 2003

SWEET, Richard James

Resigned
Flat 8 Boyne House, East BourneBN20 7DL
Born February 1946
Director
Appointed 04 Jan 1993
Resigned 13 Aug 2022

TALMA STHEEMAN, Cecile Helen Enole

Resigned
Flat 7 55 Blackwater Road, EastbourneBN20 7DL
Born June 1933
Director
Appointed 14 Nov 1997
Resigned 09 Jun 2023

WAKE, Patricia Maureen Evelyn

Resigned
55 Blackwater Road, EastbourneBN20 7DL
Born September 1950
Director
Appointed 20 Aug 2001
Resigned 13 Jun 2022

WELLER, Chloe Louise

Resigned
55 Blackwater Road, EastbourneBN20 7DL
Born February 1970
Director
Appointed 01 Sept 2008
Resigned 25 Jun 2021

WILLIAMS, Patrick Reginald

Resigned
1 Boyne House 55 Blackwater Road, EastbourneBN20 7DL
Born December 1956
Director
Appointed 20 Jul 2001
Resigned 21 Nov 2003
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
19 December 2022
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Legacy
24 February 1987
363363
Legacy
24 February 1987
287Change of Registered Office
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
225(1)225(1)
Legacy
14 April 1986
288288