Background WavePink WaveYellow Wave

COMPTON COURT (EASTBOURNE) LIMITED (02224542)

COMPTON COURT (EASTBOURNE) LIMITED (02224542) is an active UK company. incorporated on 25 February 1988. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in residents property management. COMPTON COURT (EASTBOURNE) LIMITED has been registered for 38 years. Current directors include CUMBER, Charlotte Elizabeth, GLEESON, Celine Mary, ISAACS, Marc Graham and 2 others.

Company Number
02224542
Status
active
Type
ltd
Incorporated
25 February 1988
Age
38 years
Address
Oyster Estates Unit 3 Flansham Business Centre, Bognor Regis, PO22 8NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUMBER, Charlotte Elizabeth, GLEESON, Celine Mary, ISAACS, Marc Graham, PALMER, Kim, SAUNT, Linda Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPTON COURT (EASTBOURNE) LIMITED

COMPTON COURT (EASTBOURNE) LIMITED is an active company incorporated on 25 February 1988 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMPTON COURT (EASTBOURNE) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02224542

LTD Company

Age

38 Years

Incorporated 25 February 1988

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 8 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

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

Previous Addresses

Elite Lettings & Property Management 5 Gildredge Road Eastbourne East Sussex BN21 4RB England
From: 7 November 2019To: 25 May 2023
5 North Street Hailsham East Sussex BN27 1DQ United Kingdom
From: 18 April 2019To: 7 November 2019
7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
From: 19 July 2016To: 18 April 2019
11a Gildredge Road Eastbourne East Sussex BN21 4RB
From: 12 September 2013To: 19 July 2016
18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 25 February 1988To: 12 September 2013
Timeline

10 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 20
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

OYSTER ESTATES UK LIMTIED

Active
Hoe Lane, Bognor RegisPO22 8NJ
Corporate secretary
Appointed 24 Sept 2024

CUMBER, Charlotte Elizabeth

Active
Unit 3 Flansham Business Centre, Bognor RegisPO22 8NJ
Born March 1990
Director
Appointed 08 Apr 2024

GLEESON, Celine Mary

Active
Unit 3 Flansham Business Centre, Bognor RegisPO22 8NJ
Born January 1955
Director
Appointed 06 Jun 2018

ISAACS, Marc Graham

Active
Unit 3 Flansham Business Centre, Bognor RegisPO22 8NJ
Born September 1961
Director
Appointed 22 Oct 2001

PALMER, Kim

Active
47c South Street, EastbourneBN21 4UT
Born September 1958
Director
Appointed 13 Mar 2006

SAUNT, Linda Patricia

Active
Unit 3 Flansham Business Centre, Bognor RegisPO22 8NJ
Born February 1954
Director
Appointed 06 Jun 2018

ASHBY, Jean Anne

Resigned
76 Wish Hill, EastbourneBN20 9HA
Secretary
Appointed 19 Nov 2003
Resigned 11 Nov 2005

GRIFFITHS, Andrew Bartholomew

Resigned
17 St Philips Avenue, EastbourneBN22 8LU
Secretary
Appointed N/A
Resigned 25 Feb 1992

MORGAN, Joan Grace

Resigned
Flat 2, EastbourneBN21 1DB
Secretary
Appointed 11 Feb 1996
Resigned 11 Oct 2003

MORGAN, Joan Grace

Resigned
Flat 2, EastbourneBN21 1DB
Secretary
Appointed N/A
Resigned 01 Nov 1994

PALMER, Kim

Resigned
47c South Street, EastbourneBN21 4UT
Secretary
Appointed 11 Nov 2005
Resigned 24 Sept 2024

PEARCE, Carol Lesley

Resigned
Pippins 15 Warren Lane, EastbourneBN20 0EW
Secretary
Appointed 01 Nov 1994
Resigned 29 Sept 1995

HEATH, John

Resigned
Roedean School, BrightonBN2 5RQ
Born December 1952
Director
Appointed 01 Nov 2000
Resigned 26 Sept 2001

JUSTIN, Jane

Resigned
9 Compton Street, EastbourneBN21 4AN
Born January 1949
Director
Appointed N/A
Resigned 28 Aug 1991

JUSTIN, Martin Raymond

Resigned
9 Compton Street, EastbourneBN21 4AN
Born May 1956
Director
Appointed N/A
Resigned 20 Jan 1992

LUCAS, Timothy Charles

Resigned
9-11 Compton Street, EastbourneBN21 4AN
Born October 1954
Director
Appointed 02 Oct 1992
Resigned 08 Nov 2000

MCCHESNEY, Adam Hamilton

Resigned
Unit 3 Flansham Business Centre, Bognor RegisPO22 8NJ
Born July 1985
Director
Appointed 06 Jun 2018
Resigned 15 Jun 2023

ROSS, Nigel

Resigned
18 Hyde Gardens, EastbourneBN21 4PT
Born October 1973
Director
Appointed 06 Jun 2018
Resigned 15 Jun 2023

SIMMONS, Paul

Resigned
Flat 6, Eastbourne
Born December 1963
Director
Appointed 28 Aug 1991
Resigned 21 Aug 1995

THOMPSON, Michelle Zoe

Resigned
Flat 5, EastbourneBN21 4AN
Born May 1970
Director
Appointed 11 Feb 1996
Resigned 31 Oct 2001

ZARKADAKIS, Georgios

Resigned
5 Gildredge Road, EastbourneBN21 4RB
Born August 1964
Director
Appointed 06 Jun 2018
Resigned 21 Oct 2020

Persons with significant control

2

Mr Marc Graham Isaacs

Active
Unit 3 Flansham Business Centre, Bognor RegisPO22 8NJ
Born September 1961

Nature of Control

Significant influence or control
Notified 07 Jun 2016

Mr Kim Palmer

Active
Unit 3 Flansham Business Centre, Bognor RegisPO22 8NJ
Born September 1958

Nature of Control

Significant influence or control
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
3 December 2002
287Change of Registered Office
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
363b363b
Legacy
17 October 1995
288288
Legacy
17 October 1995
287Change of Registered Office
Legacy
23 August 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
287Change of Registered Office
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
27 October 1993
287Change of Registered Office
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
225(1)225(1)
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
287Change of Registered Office
Legacy
24 September 1991
288288
Legacy
24 September 1991
363b363b
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
16 August 1990
225(1)225(1)
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
288288
Legacy
12 July 1989
88(2)R88(2)R
Legacy
18 April 1989
88(2)Return of Allotment of Shares
Legacy
11 April 1989
225(1)225(1)
Incorporation Company
25 February 1988
NEWINCIncorporation