Background WavePink WaveYellow Wave

KEPPLESTONE (EASTBOURNE) LIMITED (02123140)

KEPPLESTONE (EASTBOURNE) LIMITED (02123140) is an active UK company. incorporated on 14 April 1987. with registered office in Polegate. The company operates in the Real Estate Activities sector, engaged in residents property management. KEPPLESTONE (EASTBOURNE) LIMITED has been registered for 39 years. Current directors include HOLDING, Brenda Maureen, OATES, Arthur Eric, PERRY, Stephen Keith and 1 others.

Company Number
02123140
Status
active
Type
ltd
Incorporated
14 April 1987
Age
39 years
Address
C/O Southdown Estates, Polegate, BN26 6HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLDING, Brenda Maureen, OATES, Arthur Eric, PERRY, Stephen Keith, POTTS, Andrew Nicholas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEPPLESTONE (EASTBOURNE) LIMITED

KEPPLESTONE (EASTBOURNE) LIMITED is an active company incorporated on 14 April 1987 with the registered office located in Polegate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KEPPLESTONE (EASTBOURNE) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02123140

LTD Company

Age

39 Years

Incorporated 14 April 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Southdown Estates Dittons Business Park Polegate, BN26 6HY,

Previous Addresses

Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
From: 4 January 2012To: 24 January 2022
110 South Street Eastborne East Sussex BN21 4LZ
From: 14 April 1987To: 4 January 2012
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Jan 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 21
Director Left
Jan 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

SOUTHDOWN ESTATES LTD

Active
Dittons Business Park, PolegateBN26 6HY
Corporate secretary
Appointed 30 Nov 2021

HOLDING, Brenda Maureen

Active
Dittons Business Park, PolegateBN26 6HY
Born June 1947
Director
Appointed 30 Mar 2023

OATES, Arthur Eric

Active
Staveley Road, EastbourneBN20 7JZ
Born September 1947
Director
Appointed 31 Jul 2019

PERRY, Stephen Keith

Active
Staveley Road, EastbourneBN20 7JZ
Born August 1943
Director
Appointed 19 Aug 2020

POTTS, Andrew Nicholas

Active
Dittons Business Park, PolegateBN26 6HY
Born July 1947
Director
Appointed 27 Sept 2024

GRIFFITHS, Andrew Bartholomew

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

PEARCE, Carol Lesley

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Secretary
Appointed 25 Mar 1993
Resigned 30 Sept 2021

BEECHING, Christopher Brian

Resigned
Dittons Business Park, PolegateBN26 6HY
Born July 1957
Director
Appointed 28 Dec 2016
Resigned 13 Mar 2023

BRUMBLE, Delbert Arthur

Resigned
11 Kepplestone, EastbourneBN20 7JY
Born August 1920
Director
Appointed 09 Nov 1992
Resigned 30 Jul 1997

DICKSON MABON, Jesse, Rt Hon Dr

Resigned
7 Kepplestone, EastbourneBN20 7JY
Born November 1925
Director
Appointed 30 Jul 2003
Resigned 16 Jun 2006

EVANS, Jeanette

Resigned
13 Kepplestone, EastbourneBN20 7JY
Born August 1926
Director
Appointed 30 Jul 2003
Resigned 24 Feb 2006

FISHER, Clifford Henry, Capt

Resigned
8 Kepplestone, EastbourneBN20 7JY
Born January 1922
Director
Appointed 26 Jul 2006
Resigned 18 Jun 2012

FRASER, Margaret Anne Jessie Mclean

Resigned
Staveley Road, EastbourneBN20 7JY
Born April 1927
Director
Appointed 08 Feb 1993
Resigned 31 Jul 1996

HENDY, Lina Elise Gisela

Resigned
Staveley Road, EastbourneBN20 7JY
Born November 1946
Director
Appointed 25 Jul 2012
Resigned 31 Jul 2019

JAMES, Walter

Resigned
25 Kepplestone, EastbourneBN20 7JZ
Born December 1924
Director
Appointed 08 Feb 1993
Resigned 29 Dec 2010

JARMAN, Robert Leslie

Resigned
81 Queens Court, LondonW2 4QR
Born December 1944
Director
Appointed 25 Jul 2007
Resigned 15 Jan 2025

JOHNSON, Charles Donald

Resigned
3 Kepplestone, EastbourneBN20 7JY
Born May 1925
Director
Appointed 21 Oct 1993
Resigned 31 Jul 2002

LAWRENCE, Arthur Edward

Resigned
23 Kepplestone, EastbourneBN20 7JZ
Born May 1912
Director
Appointed N/A
Resigned 08 Feb 1993

LAWRENCE, John Michael

Resigned
24 Kepplestone, EastbourneBN20 7JZ
Born May 1942
Director
Appointed 26 Jul 2006
Resigned 31 Jul 2013

MAYHEW, Kennerth Leslie

Resigned
Staveley Road, EastbourneBN20 7JY
Born February 1944
Director
Appointed 19 Oct 2012
Resigned 20 Jul 2021

MCCLELLAND, Melvyn John

Resigned
10 Kepplestone, EastbourneBN20 7JY
Born November 1941
Director
Appointed 24 Feb 2006
Resigned 31 Dec 2008

MCDONALD, Anthony

Resigned
19 Kepplestone Staveley Road, EastbourneBN20 7JZ
Born April 1933
Director
Appointed 29 Jul 1998
Resigned 31 Jul 2019

MOORE, Andrew Benjamin

Resigned
Dittons Business Park, PolegateBN26 6HY
Born May 1949
Director
Appointed 31 Jul 2019
Resigned 30 Nov 2021

ODDY, Ian Vaughan

Resigned
Dittons Business Park, PolegateBN26 6HY
Born June 1938
Director
Appointed 30 Mar 2023
Resigned 01 Sept 2023

ODDY, Ian Vaughan

Resigned
Staveley Road, EastbourneBN20 7JZ
Born June 1938
Director
Appointed 31 Jul 2013
Resigned 19 Aug 2020

TAY, Michael Prynn

Resigned
12 Kepplestone, EastbourneBN20 7JY
Born March 1912
Director
Appointed N/A
Resigned 08 Feb 1993

TIMSON, Barry

Resigned
Kepplestone Staveley Road, EastbourneBN20 7JZ
Born June 1944
Director
Appointed 29 Jul 2009
Resigned 27 Sept 2012

WALLACE, Albert Frederick, Group Captain

Resigned
14 Kepplestone, EastbourneBN20 7JY
Born August 1921
Director
Appointed 30 Jul 1997
Resigned 30 Jul 2003

WATTS, John Lawrence

Resigned
Flat 1 Kepplestone, EastbourneBN20 7JY
Born April 1923
Director
Appointed 31 Jul 1996
Resigned 25 Jul 2007

WILLIAMS, Robert Howard

Resigned
7 The Mount, EastbourneBN20 7PX
Born May 1934
Director
Appointed N/A
Resigned 30 Jul 2003
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
353353
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
20 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
15 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Memorandum Articles
6 January 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
12 March 1993
287Change of Registered Office
Legacy
12 March 1993
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Legacy
27 November 1991
288288
Legacy
2 August 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
8 December 1987
288288
Legacy
4 September 1987
224224
Legacy
11 May 1987
288288
Certificate Incorporation
14 April 1987
CERTINCCertificate of Incorporation