Background WavePink WaveYellow Wave

CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED (02351658)

CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED (02351658) is an active UK company. incorporated on 24 February 1989. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include DUXON, Robert Neil, JOHN, Nicola Jane, MORLEY, Albert James and 1 others.

Company Number
02351658
Status
active
Type
ltd
Incorporated
24 February 1989
Age
37 years
Address
Peregrine House, Eastbourne, BN21 1EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUXON, Robert Neil, JOHN, Nicola Jane, MORLEY, Albert James, WILLIAMS, Rebecca Keiko
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED

CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 February 1989 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCHDALE ROAD MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02351658

LTD Company

Age

37 Years

Incorporated 24 February 1989

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CHANGESMART PROPERTY MANAGEMENT LIMITED
From: 24 February 1989To: 11 December 1989
Contact
Address

Peregrine House 29 Compton Place Road Eastbourne, BN21 1EB,

Previous Addresses

C/O Stredder Pearce Dyke House 110 South Street Eastbourne East Sussex BN21 4LZ
From: 24 February 1989To: 4 January 2012
Timeline

13 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Aug 10
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

PEARCE, Carol Lesley

Active
29 Compton Place Road, EastbourneBN21 1EB
Secretary
Appointed 14 Jun 2007

DUXON, Robert Neil

Active
29 Compton Place Road, EastbourneBN21 1EB
Born February 1960
Director
Appointed 17 Feb 2026

JOHN, Nicola Jane

Active
29 Compton Place Road, EastbourneBN21 1EB
Born May 1967
Director
Appointed 25 Feb 2026

MORLEY, Albert James

Active
29 Compton Place Road, EastbourneBN21 1EB
Born November 1951
Director
Appointed 03 Feb 2026

WILLIAMS, Rebecca Keiko

Active
29 Compton Place Road, EastbourneBN21 1EB
Born February 1975
Director
Appointed 03 Mar 2026

BURGESS, Alan Robert

Resigned
11 Durfold Road, HorshamRH12 5HZ
Secretary
Appointed 06 Nov 1992
Resigned 04 Feb 1993

CRICK, Martin, Esquire

Resigned
Bellway Homes Ltd London Road North, RedhillRH1 3YU
Secretary
Appointed N/A
Resigned 06 Nov 1992

CRISP, Susan

Resigned
17 Robinson Court Churchdale Road, EastbourneBN22 8PZ
Secretary
Appointed 25 Jun 1996
Resigned 23 Aug 1999

DINER, Marjorie Madeleine

Resigned
26 Robinson Court Churchdale Road, EastbourneBN22 8PZ
Secretary
Appointed 17 Oct 1995
Resigned 20 Jun 1996

PEARCE, Ian

Resigned
2 Robinson Court, EastbourneBN22 8PZ
Secretary
Appointed 04 Dec 2003
Resigned 14 Jun 2007

PURVEY, John

Resigned
20 Ascham Place, EastbourneBN20 7QQ
Secretary
Appointed 21 Oct 1999
Resigned 01 Aug 2000

ROGERS, Linda

Resigned
30 Robinson Court, EastbourneBN22 8PZ
Secretary
Appointed 25 Aug 2001
Resigned 04 Oct 2003

WILLIAMS, Andrew Ashley

Resigned
28 Robinson Court, EastbourneBN22 8PZ
Secretary
Appointed 27 May 1993
Resigned 17 Oct 1995

BONIFACE, Christopher Peter

Resigned
10 Robinson Court, EastbourneBN22 8PZ
Born August 1967
Director
Appointed 27 May 1993
Resigned 07 Jun 1995

BURCHETT, Elizabeth Jean Rosemary

Resigned
5 Robinson Court, EastbourneBN22 8PZ
Born September 1963
Director
Appointed 07 Jun 1995
Resigned 16 Oct 1995

CRISP, Susan

Resigned
17 Robinson Court Churchdale Road, EastbourneBN22 8PZ
Born August 1943
Director
Appointed 17 Oct 1995
Resigned 23 Aug 1999

DIXON, Andrew

Resigned
25 Robinson Court, EastbourneBN22 8PZ
Born January 1955
Director
Appointed 04 Dec 2003
Resigned 05 Apr 2005

DUNCAN, Paul Lawson

Resigned
9 Robinson Court, EastbourneBN22 8PZ
Born October 1965
Director
Appointed 27 May 1993
Resigned 17 Oct 1995

EVANS, Derek William

Resigned
22 Robinson Court, EastbourneBN22 8PZ
Born September 1936
Director
Appointed 27 May 1993
Resigned 23 Aug 1999

GOODWILL, Lynsey Denise

Resigned
Robinson Court, EastbourneBN22 8PZ
Born February 1978
Director
Appointed 26 Aug 2009
Resigned 17 Sept 2015

HAWORTH, Richard Nicholas

Resigned
6 Haystoun Close, EastbourneBN20 0EP
Born March 1952
Director
Appointed 07 Jun 2005
Resigned 19 Dec 2025

HEDGES, James Andrew

Resigned
20 Samoa Way, EastbourneBN23 5BA
Born February 1960
Director
Appointed 09 Sept 2008
Resigned 22 Jun 2014

HUNT, Alison May Louise

Resigned
12 Robinson Court, EastbourneBN22 8PZ
Born May 1967
Director
Appointed 24 May 2006
Resigned 25 Aug 2010

HUNT, Alison May Louise

Resigned
12 Robinson Court, EastbourneBN22 8PZ
Born May 1967
Director
Appointed 27 May 1993
Resigned 17 Oct 1995

JACKSON, Dennis Oscar

Resigned
North Way, SeafordBN25 3JW
Born February 1948
Director
Appointed 17 Sept 2015
Resigned 03 Oct 2022

JACKSON, Thomas Howard

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born September 1983
Director
Appointed 26 Oct 2022
Resigned 03 Feb 2026

JARVIS, Patricia Elizabeth

Resigned
19 Robinson Court, EastbourneBN22 8PZ
Born July 1938
Director
Appointed 22 Oct 1999
Resigned 18 Jan 2001

KARIM, Barduharali

Resigned
Bellway House, Mereham
Born January 1948
Director
Appointed N/A
Resigned 04 Feb 1993

LAWSON, Diane

Resigned
1 Robinson Court, EastbourneBN22 8PZ
Born April 1964
Director
Appointed 27 May 1993
Resigned 27 Jun 1995

MEEK, Paul Richard

Resigned
29 Robinson Court, EastbourneBN22 8PZ
Born October 1972
Director
Appointed 01 Feb 2001
Resigned 22 May 2006

ROGERS, Linda

Resigned
30 Robinson Court, EastbourneBN22 8PZ
Born December 1948
Director
Appointed 20 Oct 1999
Resigned 04 Dec 2003
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
1 June 1996
287Change of Registered Office
Legacy
14 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
31 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Legacy
24 August 1993
287Change of Registered Office
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
25 September 1992
225(1)225(1)
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
16 January 1991
287Change of Registered Office
Legacy
9 November 1990
363aAnnual Return
Certificate Change Of Name Company
8 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1989
288288
Legacy
1 December 1989
288288
Legacy
1 December 1989
287Change of Registered Office
Incorporation Company
24 February 1989
NEWINCIncorporation