Background WavePink WaveYellow Wave

HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED (02515484)

HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED (02515484) is an active UK company. incorporated on 25 June 1990. with registered office in Hailsham. The company operates in the Real Estate Activities sector, engaged in residents property management. HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED has been registered for 35 years. Current directors include FANCETT, Leon Peter, HAGGER, Alexander, STANLEY, Nicholas John and 1 others.

Company Number
02515484
Status
active
Type
ltd
Incorporated
25 June 1990
Age
35 years
Address
30-34 North Steet, Hailsham, BN27 1DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FANCETT, Leon Peter, HAGGER, Alexander, STANLEY, Nicholas John, WICKENS, Patrick Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED

HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED is an active company incorporated on 25 June 1990 with the registered office located in Hailsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02515484

LTD Company

Age

35 Years

Incorporated 25 June 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

SECURERANGE PROPERTY MANAGEMENT LIMITED
From: 25 June 1990To: 25 September 1990
Contact
Address

30-34 North Steet Hailsham, BN27 1DW,

Previous Addresses

30-34 North Steet Hailsham East Sussex BN27 1DW England
From: 31 May 2022To: 6 June 2022
Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
From: 4 October 2021To: 31 May 2022
Unit 3 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
From: 4 October 2021To: 4 October 2021
C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
From: 18 December 2019To: 4 October 2021
Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
From: 18 November 2019To: 18 December 2019
11a Gildredge Road Eastbourne East Sussex BN21 4RB
From: 5 June 2014To: 18 November 2019
5 Cornfield Terrace Eastbourne East Sussex BN21 4NN
From: 10 January 2013To: 5 June 2014
4a Gildredge Road Eastbourne East Sussex BN21 4RL
From: 23 October 2012To: 10 January 2013
5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England
From: 16 June 2011To: 23 October 2012
Gildredge House 5 Gildredge Road Eastbourne East Sussex BN21 4RB
From: 25 June 1990To: 16 June 2011
Timeline

31 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jun 90
Director Left
May 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Jul 17
Owner Exit
Jul 17
Capital Update
Apr 18
Director Joined
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 24
1
Funding
19
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

FANCETT, Leon Peter

Active
HailshamBN27 1DW
Born February 1966
Director
Appointed 13 Dec 2022

HAGGER, Alexander

Active
HailshamBN27 1DW
Born January 1990
Director
Appointed 28 Feb 2022

STANLEY, Nicholas John

Active
HailshamBN27 1DW
Born January 1959
Director
Appointed 17 Jul 2014

WICKENS, Patrick Andrew

Active
Gildredge Road, EastbourneBN21 4RB
Born February 1955
Director
Appointed 26 Jun 2014

AUKETT, David Roger

Resigned
5 Peppercombe Road, EastbourneBN20 8JH
Secretary
Appointed 26 Mar 1998
Resigned 29 Jul 2011

GROVES, James Christopher

Resigned
Albion Street, LewesBN7 2NF
Secretary
Appointed 25 Mar 2011
Resigned 01 Oct 2012

LYNCH, Scott

Resigned
Gildredge Road, EastbourneBN21 4RB
Secretary
Appointed 05 Jun 2014
Resigned 15 Apr 2019

PEARCE, Carol Lesley

Resigned
Pippins 15 Warren Lane, EastbourneBN20 0EW
Secretary
Appointed N/A
Resigned 26 Mar 1998

SANDERS, Peter

Resigned
Victoria Drive, EastbourneBN20 8QN
Secretary
Appointed 11 Oct 2012
Resigned 07 Oct 2013

ROSS & CO (AGENCY) LTD

Resigned
Gildredge Road, EastbourneBN21 4RB
Corporate secretary
Appointed 15 Apr 2019
Resigned 31 Mar 2022

BAILEY, Brian

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born December 1935
Director
Appointed 01 Aug 2012
Resigned 17 Jul 2014

BAILEY, Susan Katherine

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born October 1962
Director
Appointed 01 Aug 2012
Resigned 25 Jul 2017

BESWICK, Jean

Resigned
Flat 27 8 Howard Square, EastbourneBN24 4BH
Born March 1932
Director
Appointed 15 Jun 2007
Resigned 07 Sept 2021

BETTS, Martin Ronald

Resigned
Flat 6 Howard House, EastbourneBN21 4BH
Born September 1968
Director
Appointed 15 Jun 2007
Resigned 01 Apr 2009

BRIER, Colin William

Resigned
Flat 14 Howard House, EastbourneBN21
Born March 1928
Director
Appointed N/A
Resigned 03 Jan 1994

CARN, Hazel

Resigned
Flat 14 Howard House, EastbourneBN21 4BH
Born June 1925
Director
Appointed 30 Jan 2002
Resigned 15 Jun 2007

CHANDLER, Benjamin James

Resigned
HailshamBN27 1DW
Born June 1980
Director
Appointed 31 Oct 2022
Resigned 28 Aug 2023

CURRY, Kathleen Joan

Resigned
23 Howard House, Eastbourne
Born April 1912
Director
Appointed 06 Aug 1993
Resigned 30 Jan 2002

DAVIS, Alan John

Resigned
2 Ridgeway Crescent, TonbridgeTN10 4NP
Born October 1931
Director
Appointed 17 Oct 2000
Resigned 26 Jun 2011

EATON COOPER, Elisabeth Juliet

Resigned
Flat 27 Howard House, EastbourneBN21 4BH
Born August 1935
Director
Appointed 30 Jan 2002
Resigned 19 Jul 2002

FITZGERALD, Ray Anthony

Resigned
HailshamBN27 1DW
Born December 1956
Director
Appointed 12 Nov 2019
Resigned 20 May 2022

GREEN, Neil Carne

Resigned
Flat 27 Moward House, EastbourneBN21
Born January 1919
Director
Appointed N/A
Resigned 11 Oct 2000

LE-BOSQUET, Kate Rosaline

Resigned
12 Howard House, Eastbourne
Born March 1913
Director
Appointed 20 Jan 1994
Resigned 30 Jan 2001

MISTLIN, Gertrude

Resigned
4 Howard House, EastbourneBN21 4BH
Born May 1916
Director
Appointed 20 Jan 1994
Resigned 30 Jan 2002

MOUNTER, Maria

Resigned
HailshamBN27 1DW
Born May 1949
Director
Appointed 08 Feb 2022
Resigned 01 Aug 2022

NORRISH, Betty

Resigned
Flat 16 Howard House, EastbourneBN21 4BH
Born July 1930
Director
Appointed 30 Jan 2002
Resigned 27 Apr 2012

PEACE, Marcus Neville Peter

Resigned
14 Howard House, Eastbourne
Born March 1925
Director
Appointed 25 Aug 1994
Resigned 04 Oct 1996

STONE, Joyce

Resigned
HailshamBN27 1DW
Born January 1951
Director
Appointed 12 Nov 2019
Resigned 19 Apr 2022

SWIFT, Maureen Alma

Resigned
Flat 26 Howard House, EastbourneBN21 4BH
Born January 1928
Director
Appointed 21 Jun 2001
Resigned 12 Mar 2007

UNDERWOOD, Myrtle Avis

Resigned
15 Howard House, EastbourneBN21 4BH
Born March 1921
Director
Appointed 29 Jan 1998
Resigned 12 Mar 1999

Persons with significant control

7

0 Active
7 Ceased

Mr Ray Anthony Fitzgerald

Ceased
HailshamBN27 1DW
Born December 1956

Nature of Control

Significant influence or control
Notified 12 Nov 2019
Ceased 21 Oct 2022

Mrs Joyce Stone

Ceased
HailshamBN27 1DW
Born January 1951

Nature of Control

Significant influence or control
Notified 12 Nov 2019
Ceased 21 Oct 2022

Mr Ray Anthony Fitzgerald

Ceased
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born November 1956

Nature of Control

Significant influence or control
Notified 12 Nov 2019
Ceased 12 Nov 2019

Mr Nicholas John Stanley

Ceased
HailshamBN27 1DW
Born January 1959

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Ceased 21 Oct 2022

Mr Patrick Andrew Wickens

Ceased
HailshamBN27 1DW
Born February 1955

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Ceased 21 Oct 2022

Mrs Jean Beswick

Ceased
Sovereign Harbour Innovation Park, EastbourneBN23 6FA
Born March 1932

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Ceased 07 Sept 2021

Mrs Susan Bailey

Ceased
Gildredge Road, EastbourneBN21 4RB
Born October 1962

Nature of Control

Significant influence or control
Notified 10 Jun 2017
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Legacy
18 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 April 2018
SH19Statement of Capital
Legacy
18 April 2018
CAP-SSCAP-SS
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
7 January 2003
287Change of Registered Office
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
18 September 1998
287Change of Registered Office
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
287Change of Registered Office
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
17 April 1994
288288
Legacy
18 January 1994
288288
Legacy
3 October 1993
288288
Accounts Amended With Accounts Type Full
5 September 1993
AAMDAAMD
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363b363b
Legacy
27 April 1992
288288
Legacy
27 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
26 February 1991
224224
Memorandum Articles
5 October 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 1990
RESOLUTIONSResolutions
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
287Change of Registered Office
Incorporation Company
25 June 1990
NEWINCIncorporation