Background WavePink WaveYellow Wave

PHOENIX COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED (02209340)

PHOENIX COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED (02209340) is an active UK company. incorporated on 30 December 1987. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. PHOENIX COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED has been registered for 38 years. Current directors include MAVER, Leonard William, TOWERS, Andrew John.

Company Number
02209340
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 1987
Age
38 years
Address
5 Cornfield Terrace, Eastbourne, BN21 4NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MAVER, Leonard William, TOWERS, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED

PHOENIX COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED is an active company incorporated on 30 December 1987 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PHOENIX COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02209340

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 30 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

5 Cornfield Terrace Eastbourne, BN21 4NN,

Previous Addresses

41a Beach Road Littlehampton BN17 5JA England
From: 6 July 2022To: 8 December 2025
4a Gildredge Road Eastbourne East Sussex BN21 4RL England
From: 9 August 2019To: 6 July 2022
4a Gildredge Road Eastbourne BN21 4RL England
From: 27 November 2017To: 9 August 2019
Sensible Property Maangement 8 Hyde Gardens Eastbourne BN21 4PN
From: 18 November 2009To: 27 November 2017
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 30 December 1987To: 18 November 2009
Timeline

6 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Sept 14
Director Left
Nov 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
May 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MAVER, Leonard William

Active
Cornfield Terrace, EastbourneBN21 4NN
Born May 1966
Director
Appointed 26 Sept 2017

TOWERS, Andrew John

Active
Cornfield Terrace, EastbourneBN21 4NN
Born July 1958
Director
Appointed 16 May 2018

KNIGHT, Paul Arthur John

Resigned
6 Orchard Grange, HailshamBN27 3PA
Secretary
Appointed 14 Jan 2002
Resigned 18 Dec 2002

MORRIS, Arthur Edward

Resigned
Flat 25 Phoenix Court, EastbourneBN22 8AJ
Secretary
Appointed N/A
Resigned 10 Jun 1998

PALMER, Kim

Resigned
8 Compton Drive, EastbourneBN20 8BU
Secretary
Appointed 09 Oct 2000
Resigned 15 Jan 2002

ROSS, John Keith

Resigned
100 South Street, EastbourneBN21 4QJ
Secretary
Appointed 18 Dec 2002
Resigned 01 Nov 2006

SANDERS, Peter

Resigned
Beach Road, LittlehamptonBN17 5JA
Secretary
Appointed 06 Oct 2017
Resigned 11 Jul 2022

WHITTAKER, Norma

Resigned
35 Burton Road, EastbourneBN21 2RE
Secretary
Appointed 10 Jun 1998
Resigned 09 Oct 2000

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 01 Nov 2006
Resigned 09 Nov 2009

HOBDENS PROPERTY MANAGEMENT LTD

Resigned
Beach Road, LittlehamptonBN17 5JA
Corporate secretary
Appointed 11 Jul 2022
Resigned 31 Dec 2025

ALLISTONE, Ivan

Resigned
103 Morden Hill, LewishamSE13 7NP
Born November 1945
Director
Appointed 11 Jun 2002
Resigned 31 Jan 2005

ING, Alastair Keith

Resigned
Flat 9 Phoenix Court, EastbourneBN22 8AJ
Born August 1964
Director
Appointed 15 Oct 1991
Resigned 30 Dec 1996

JAMES, Eileen

Resigned
Flat 24 Phoenix Court, EastbourneBN22 8AJ
Born November 1921
Director
Appointed N/A
Resigned 31 Jul 1991

JONES, Gary Peter

Resigned
Phoenix Court, EastbourneBN22 8AJ
Born September 1958
Director
Appointed 12 Aug 2008
Resigned 16 Oct 2015

LANKFORD, Colin Edward Thomas

Resigned
Flat 20 Phoenix Court, EastbourneBN22 8AJ
Born October 1939
Director
Appointed 18 Jul 2003
Resigned 19 Aug 2014

MANCHESTER, Colin

Resigned
36 Michel Dene Road, EastbourneBN20 0JR
Born February 1930
Director
Appointed 28 Oct 1992
Resigned 18 Jul 1997

MORRIS, Arthur Edward

Resigned
Flat 25 Phoenix Court, EastbourneBN22 8AJ
Born February 1921
Director
Appointed N/A
Resigned 10 Jun 1998

PALMER, Kim

Resigned
47c South Street, EastbourneBN21 4UT
Born September 1958
Director
Appointed 10 Nov 1998
Resigned 07 Jan 2009

SANTIAGO, Bibiano Davilla

Resigned
Flat 24 Phoenix Court, EastbourneBN22 8AJ
Born December 1938
Director
Appointed 09 Oct 2000
Resigned 14 Jan 2002

STOKES, Philip

Resigned
21 Upper King's Drive, EastbourneBN20 9AN
Born November 1967
Director
Appointed N/A
Resigned 14 Jan 2002

STUBBS, Alan

Resigned
Flat 23 Phoenix Court, EastbourneBN22 8AJ
Born October 1935
Director
Appointed N/A
Resigned 26 Sept 2017

WATSHAM, Jphn

Resigned
11 Colville Court, EastbourneBN21 2NP
Born August 1964
Director
Appointed 10 Nov 1998
Resigned 15 Dec 1999

WHITTAKER, Norma

Resigned
35 Burton Road, EastbourneBN21 2RE
Born March 1939
Director
Appointed N/A
Resigned 04 Sept 2000
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
287Change of Registered Office
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
30 July 2002
MEM/ARTSMEM/ARTS
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
20 September 1999
287Change of Registered Office
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
288288
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Legacy
12 October 1989
287Change of Registered Office
Legacy
5 September 1989
288288
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
13 May 1988
224224
Legacy
6 April 1988
224224
Incorporation Company
30 December 1987
NEWINCIncorporation