Background WavePink WaveYellow Wave

SPENCER HOUSE MANAGEMENT (EASTBOURNE) LIMITED (01228826)

SPENCER HOUSE MANAGEMENT (EASTBOURNE) LIMITED (01228826) is an active UK company. incorporated on 6 October 1975. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. SPENCER HOUSE MANAGEMENT (EASTBOURNE) LIMITED has been registered for 50 years. Current directors include COTTINGHAM, Mark James, SAUNT, Linda Patricia.

Company Number
01228826
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1975
Age
50 years
Address
Flat 1, 11 Grassington Road, Eastbourne, BN20 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COTTINGHAM, Mark James, SAUNT, Linda Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCER HOUSE MANAGEMENT (EASTBOURNE) LIMITED

SPENCER HOUSE MANAGEMENT (EASTBOURNE) LIMITED is an active company incorporated on 6 October 1975 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SPENCER HOUSE MANAGEMENT (EASTBOURNE) LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01228826

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 6 October 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

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

Previous Addresses

Yew Tree Farm Cottage East Street Mayfield East Sussex TN20 6UA
From: 6 October 1975To: 14 November 2025
Timeline

8 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Oct 75
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Director Joined
Feb 26
Director Left
Apr 26
Owner Exit
Apr 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COTTINGHAM, Mark James

Active
Grassington Road, EastbourneBN20 7BJ
Born February 1993
Director
Appointed 24 Feb 2026

SAUNT, Linda Patricia

Active
11 Grassington Road, EastbourneBN20 7BJ
Born February 1954
Director
Appointed 07 Mar 2021

HOUSEGO, Henry George Walton

Resigned
Spencer House 8 Spencer Road, EastbourneBN21 4PA
Secretary
Appointed N/A
Resigned 31 Aug 1995

LANE, David John

Resigned
24 Brittany Road, HoveBN3 4PB
Secretary
Appointed 03 Sept 2001
Resigned 25 Apr 2005

OUZMAN, Nicole Yasmine

Resigned
52 Brodrick Road, EastbourneBN22 9NR
Secretary
Appointed 18 Apr 1996
Resigned 24 Jan 2003

ROWE, Nicholas David

Resigned
Yew Tree Farm Cottage, MayfieldTN20 6UA
Secretary
Appointed 25 Apr 2005
Resigned 01 Apr 2026

FIELDHOUSE, Dianne Lucyllfz

Resigned
Thackeray Close, EastbourneBN23 7TJ
Born November 1963
Director
Appointed 17 Sept 2007
Resigned 31 Jul 2020

HENLEY, Vera

Resigned
Spencer House 8 Spencer Road, EastbourneBN21 4PA
Born March 1915
Director
Appointed 03 Aug 1992
Resigned 29 Jul 2007

HILL, Linda

Resigned
Flat 7, EastbourneBN21 4PA
Born February 1967
Director
Appointed 28 Aug 1995
Resigned 15 Apr 1998

JOHNSON, Gillian Kay

Resigned
24 Brittany Road, HoveBN3 4PB
Born March 1953
Director
Appointed 15 Jun 1998
Resigned 25 Apr 2005

OUZMAN, Nicole Yasmine

Resigned
Flat 5 Spencer House, EastbourneBN21 4PA
Born September 1964
Director
Appointed N/A
Resigned 03 Aug 1992

RICHARDS, Anna

Resigned
1 Spencer House, EastbourneBN21 4PA
Born February 1936
Director
Appointed 03 Sept 2001
Resigned 10 Sept 2020

ROWE, Angela Jacqueline

Resigned
Grassington Road, EastbourneBN20 7BJ
Born November 1958
Director
Appointed 18 Jun 2020
Resigned 01 Apr 2026

SOUTHOUSE, Colin

Resigned
Spencer House 8 Spencer Road, EastbourneBN21 4PA
Born September 1960
Director
Appointed N/A
Resigned 03 Sept 2001

STEWART, Ian Peter

Resigned
Spencer House 8 Spencer Road, EastbourneBN21 4PA
Born April 1958
Director
Appointed N/A
Resigned 08 Dec 1993

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas David Rowe

Ceased
Grassington Road, EastbourneBN20 7BJ
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Legacy
8 October 2008
353353
Legacy
29 September 2008
287Change of Registered Office
Memorandum Articles
21 July 2008
MEM/ARTSMEM/ARTS
Resolution
21 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
21 February 1999
288cChange of Particulars
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
288288
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
2 November 1990
288288
Legacy
16 November 1989
363363
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
13 May 1988
288288
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
363363
Legacy
3 April 1987
288288
Legacy
24 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
23 October 1986
288288
Incorporation Company
6 October 1975
NEWINCIncorporation