Background WavePink WaveYellow Wave

WINDSOR COURT (EASTBOURNE) LIMITED (02074421)

WINDSOR COURT (EASTBOURNE) LIMITED (02074421) is an active UK company. incorporated on 17 November 1986. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINDSOR COURT (EASTBOURNE) LIMITED has been registered for 39 years. Current directors include ISAACS, Marc Graham, PALMER, Kim.

Company Number
02074421
Status
active
Type
ltd
Incorporated
17 November 1986
Age
39 years
Address
Unit 3 Flansham Business Centre Hoe Lane, Bognor Regis, PO22 8NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISAACS, Marc Graham, PALMER, Kim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR COURT (EASTBOURNE) LIMITED

WINDSOR COURT (EASTBOURNE) LIMITED is an active company incorporated on 17 November 1986 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINDSOR COURT (EASTBOURNE) LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02074421

LTD Company

Age

39 Years

Incorporated 17 November 1986

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis, PO22 8NJ,

Previous Addresses

Suite 9 31 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom
From: 2 February 2012To: 17 May 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 17 November 1986To: 2 February 2012
Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Director Joined
Apr 13
Director Left
Oct 14
New Owner
May 18
New Owner
May 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

OYSTER ESTATES UK LIMITED

Active
Flansham Business Centre, Hoe Lane, Bognor RegisPO22 8NJ
Corporate secretary
Appointed 22 May 2012

ISAACS, Marc Graham

Active
Hoe Lane, Bognor RegisPO22 8NJ
Born September 1961
Director
Appointed 16 Apr 2013

PALMER, Kim

Active
47c South Street, EastbourneBN21 4UT
Born September 1958
Director
Appointed 15 Nov 2001

DAVIES, Belinda Jayne

Resigned
Flat 1 Windsor Court, EastbourneBN22 8AF
Secretary
Appointed 09 Dec 1992
Resigned 21 Mar 1996

GRIFFITHS, Andrew Bartholomew

Resigned
17 St Philips Avenue, EastbourneBN22 8LU
Secretary
Appointed N/A
Resigned 09 Dec 1992

HOLDER, Dianne

Resigned
Flat 1 19 Kings Avenue, EastbourneBN21 2PE
Secretary
Appointed 21 Mar 1996
Resigned 03 Mar 1998

MOORES, Brian

Resigned
16 Broomfield Street, EastbourneBN21 1RH
Secretary
Appointed 03 Mar 1998
Resigned 01 Feb 2002

PALMER, Kim

Resigned
8 Compton Drive, EastbourneBN20 8BU
Secretary
Appointed 01 Feb 2002
Resigned 10 Dec 2002

ROSS, John Keith

Resigned
100 South Street, EastbourneBN21 4QJ
Secretary
Appointed 10 Dec 2002
Resigned 01 Nov 2006

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 18 Dec 2006
Resigned 22 May 2012

DAVIES, Belinda Jayne

Resigned
Flat 1 Windsor Court, EastbourneBN22 8AF
Born August 1963
Director
Appointed 09 Dec 1992
Resigned 21 Mar 1996

HOLDER, Dianne

Resigned
Flat 1 19 Kings Avenue, EastbourneBN21 2PE
Born October 1962
Director
Appointed 01 Mar 1994
Resigned 03 Mar 1998

HOLDER, Dianne Lesley

Resigned
19 Windsor Court, EastbourneBN22 8AF
Born October 1962
Director
Appointed N/A
Resigned 31 Dec 1992

MOORES, Beverley

Resigned
16 Broomfield Street, EastbourneBN21 1RH
Born February 1962
Director
Appointed 21 Oct 1998
Resigned 12 Jan 2002

MOORES, Brian

Resigned
16 Broomfield Street, EastbourneBN21 1RH
Born April 1963
Director
Appointed 03 Mar 1998
Resigned 15 Nov 2001

MOORES, Brian

Resigned
Flat 22 Windsor Court, EastbourneBN22 8AF
Born April 1963
Director
Appointed N/A
Resigned 03 Jan 1993

PALMER, Kim

Resigned
8 Compton Drive, EastbourneBN20 8BU
Born September 1958
Director
Appointed 15 Nov 2001
Resigned 01 Feb 2002

PRIVETT, John Anthony

Resigned
14 Windsor Court, EastbourneBN22 8AF
Born July 1931
Director
Appointed N/A
Resigned 28 Feb 1994

STEVENS, Veronica

Resigned
Flat 23 Windsor Court, EastbourneBN22 8AF
Born July 1955
Director
Appointed 12 Sept 1996
Resigned 30 Sept 1997

THOMAS, Paul Andrew

Resigned
27 Windsor Court, EastbourneBN22 8AF
Born October 1961
Director
Appointed N/A
Resigned 12 Sept 1996

WALKER, Philip Charles

Resigned
Flat 25 Windsor Court, EastbourneBN22 8AF
Born January 1953
Director
Appointed 12 Sept 1996
Resigned 06 Jun 2014

Persons with significant control

2

Mr Kim Palmer

Active
Hoe Lane, Bognor RegisPO22 8NJ
Born September 1958

Nature of Control

Voting rights 50 to 75 percent
Notified 01 May 2018

Mr Mark Isaacs

Active
Hoe Lane, Bognor RegisPO22 8NJ
Born September 1961

Nature of Control

Voting rights 50 to 75 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
15 April 2009
363aAnnual Return
Legacy
2 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Resolution
13 April 1993
RESOLUTIONSResolutions
Resolution
13 April 1993
RESOLUTIONSResolutions
Resolution
13 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
17 June 1991
288288
Legacy
11 April 1991
288288
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
10 May 1988
PUC 2PUC 2
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Legacy
29 September 1987
225(1)225(1)
Legacy
15 June 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
17 November 1986
CERTINCCertificate of Incorporation