Background WavePink WaveYellow Wave

EAST SLOPE HOUSING LIMITED (01671978)

EAST SLOPE HOUSING LIMITED (01671978) is an active UK company. incorporated on 14 October 1982. with registered office in Falmer. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST SLOPE HOUSING LIMITED has been registered for 43 years. Current directors include HUMPHRY, Jacinda, MCLAUGHLIN, Carey.

Company Number
01671978
Status
active
Type
ltd
Incorporated
14 October 1982
Age
43 years
Address
Sussex House Sussex House, Falmer, BN1 9RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUMPHRY, Jacinda, MCLAUGHLIN, Carey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST SLOPE HOUSING LIMITED

EAST SLOPE HOUSING LIMITED is an active company incorporated on 14 October 1982 with the registered office located in Falmer. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST SLOPE HOUSING LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01671978

LTD Company

Age

43 Years

Incorporated 14 October 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

PICKVALE LIMITED
From: 14 October 1982To: 27 February 1998
Contact
Address

Sussex House Sussex House University Of Sussex Falmer, BN1 9RH,

Previous Addresses

Sussex House University of Sussex Falmer Brighton BN1 9RH
From: 14 October 1982To: 27 July 2023
Timeline

3 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MCLAUGHLIN, Carey

Active
Sussex House, FalmerBN1 9RH
Secretary
Appointed 30 Apr 2005

HUMPHRY, Jacinda

Active
Sussex House, FalmerBN1 9RH
Born January 1967
Director
Appointed 25 Mar 2024

MCLAUGHLIN, Carey

Active
Sussex House, FalmerBN1 9RH
Born June 1966
Director
Appointed 25 Mar 2024

MCLACHLAN, Carole Rosemary

Resigned
17 Princes Court, HoveBN3 4GT
Secretary
Appointed 01 Dec 1994
Resigned 01 Jun 1995

MCLAUGHLIN, Carey

Resigned
47 Ham Road, WorthingBN11 2QU
Secretary
Appointed 27 Jan 1998
Resigned 31 Jan 2001

PAVEY, Stephen Peter Charles

Resigned
Flat 2, HoveBN3 3DG
Secretary
Appointed 01 Jun 1995
Resigned 27 Jan 1998

RILEY, Gregory Andrew

Resigned
127 St Philips Avenue, EastbourneBN22 8NA
Secretary
Appointed 27 Feb 2004
Resigned 30 Apr 2005

SANDERS, John

Resigned
Honey Hill, NewhavenBN9 9AY
Secretary
Appointed 31 Jan 2001
Resigned 27 Feb 2004

SLADEN, Noel James Ashley

Resigned
65 Woodland Avenue, HoveBN3 6BJ
Secretary
Appointed N/A
Resigned 30 Nov 1994

GERSHON, Neil Julian

Resigned
8 Beech Hurst Close, Haywards HeathRH16 4AE
Born June 1951
Director
Appointed 01 Feb 2000
Resigned 17 Dec 2004

GOOCH, Barry Kent

Resigned
Apartment 22 Rottingdean Place, BrightonBN2 7FS
Born January 1945
Director
Appointed 24 May 1996
Resigned 11 Jun 1999

HOWARD, Raymond Stephen

Resigned
Purbeck 31 Wivelsfield Road, BrightonBN2 8FP
Born June 1928
Director
Appointed N/A
Resigned 24 May 1996

LOCKWOOD, Geoffrey, Dr

Resigned
56 Houndean Rise, LewesBN7 1EH
Born February 1936
Director
Appointed N/A
Resigned 24 May 1996

PAVEY, Stephen Peter Charles

Resigned
Flat 2, HoveBN3 3DG
Born July 1951
Director
Appointed 24 May 1996
Resigned 31 Mar 2005

SMITH, Murdo Alasdair Macdonald

Resigned
11 Gundreda Road, LewesBN7 1PT
Born February 1949
Director
Appointed 20 Jan 1998
Resigned 14 Aug 2007

SPENCER, Richard Allan

Resigned
Sussex House, FalmerBN1 9RH
Born September 1959
Director
Appointed 11 Apr 2005
Resigned 07 May 2024
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 February 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Sail Address Company
20 February 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
13 February 2006
288cChange of Particulars
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Resolution
20 February 2001
RESOLUTIONSResolutions
Resolution
20 February 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
10 September 1999
AUDAUD
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1997
225(1)225(1)
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1996
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
3 February 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Accounts With Accounts Type Dormant
14 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Legacy
4 February 1993
363b363b
Legacy
28 July 1992
288288
Legacy
6 March 1992
288288
Legacy
13 February 1992
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
22 February 1989
363363
Accounts With Accounts Type Dormant
31 January 1989
AAAnnual Accounts
Accounts With Made Up Date
26 May 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
14 September 1987
363363
Accounts With Accounts Type Dormant
25 March 1987
AAAnnual Accounts
Resolution
25 March 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87