Background WavePink WaveYellow Wave

PEARL COURT (EASTBOURNE) LIMITED (02711135)

PEARL COURT (EASTBOURNE) LIMITED (02711135) is an active UK company. incorporated on 30 April 1992. with registered office in Seaford. The company operates in the Real Estate Activities sector, engaged in residents property management. PEARL COURT (EASTBOURNE) LIMITED has been registered for 33 years. Current directors include FOYLE, Jane Louise, FROST, Heather Dawn, PATEL, Kiritkumar Dhirubhai and 1 others.

Company Number
02711135
Status
active
Type
ltd
Incorporated
30 April 1992
Age
33 years
Address
11 High Street, Seaford, BN25 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOYLE, Jane Louise, FROST, Heather Dawn, PATEL, Kiritkumar Dhirubhai, SCHACHT, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL COURT (EASTBOURNE) LIMITED

PEARL COURT (EASTBOURNE) LIMITED is an active company incorporated on 30 April 1992 with the registered office located in Seaford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEARL COURT (EASTBOURNE) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02711135

LTD Company

Age

33 Years

Incorporated 30 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2025 (1 year 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

11 High Street Seaford, BN25 1PE,

Previous Addresses

Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
From: 4 January 2012To: 3 February 2026
Dyke House South Street Eastbourne East Sussex BN21 4LZ
From: 30 April 1992To: 4 January 2012
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
Feb 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Jun 15
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jan 19
Director Joined
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HOUSEMARTINS MANAGEMENT LIMITED

Active
High Street, SeafordBN25 1PE
Corporate secretary
Appointed 01 Feb 2026

FOYLE, Jane Louise

Active
High Street, SeafordBN25 1PE
Born December 1961
Director
Appointed 31 Mar 2025

FROST, Heather Dawn

Active
High Street, SeafordBN25 1PE
Born March 1948
Director
Appointed 01 Nov 2021

PATEL, Kiritkumar Dhirubhai

Active
High Street, SeafordBN25 1PE
Born October 1981
Director
Appointed 05 Jun 2023

SCHACHT, Richard

Active
High Street, SeafordBN25 1PE
Born June 1968
Director
Appointed 01 Aug 2022

OFFORD, John Godley

Resigned
10 Pearl Court, EastbourneBN21 4AB
Secretary
Appointed 01 Jun 1999
Resigned 11 Jul 2000

PATERSON, Robert Stephen

Resigned
7 Gildredge Road, EastbourneBN21 4RB
Secretary
Appointed 12 May 1997
Resigned 28 Nov 1997

PEARCE, Carol Lesley

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Secretary
Appointed 15 Jan 2002
Resigned 02 Feb 2026

SHACKLEFORD, William Ronald

Resigned
7 Pearl Court, EastbourneBN21 4AB
Secretary
Appointed 11 Jul 2000
Resigned 15 Jan 2002

SHACKLEFORD, William Ronald

Resigned
7 Pearl Court, EastbourneBN21 4AB
Secretary
Appointed 30 Apr 1992
Resigned 01 Jun 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Apr 1992
Resigned 30 Apr 1992

BARNARD, Roger Geoffrey

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born September 1943
Director
Appointed 18 Apr 2011
Resigned 01 Apr 2025

BEALE, Murieh Khhis

Resigned
Flat 1 Pearl Court, EastbourneBN21 4AB
Born September 1916
Director
Appointed 03 May 2006
Resigned 26 Mar 2008

BLACKBURN, George Richard

Resigned
26 Pearl Court Cornfield Terrace, EastbourneBN21 4AA
Born February 1917
Director
Appointed 15 Jan 2002
Resigned 27 Apr 2005

CROSSLEY, Ian, Dr

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born March 1947
Director
Appointed 01 Aug 2022
Resigned 31 Mar 2025

DAVIS, Frederick Edward William

Resigned
15 Pearl Court, EastbourneBN21 4AB
Born February 1936
Director
Appointed 03 May 2006
Resigned 01 May 2014

DYER, Bernard Claude William

Resigned
Flat 20 Pearl Court, EastbourneBN21 4AB
Born February 1945
Director
Appointed 28 Dec 2000
Resigned 03 May 2006

EASTERBROOK, Betty Doreen

Resigned
Flat 10 Pearl Court, EastbourneBN21 4AB
Born February 1930
Director
Appointed 21 Apr 2004
Resigned 12 Sept 2005

FOSTER, Bryan John

Resigned
10 Pearl Court, EastbourneBN21 4AB
Born January 1964
Director
Appointed 15 Jan 2002
Resigned 17 Mar 2003

GAMBLE, Brian

Resigned
Devonshire Place, EastbourneBN21 4AB
Born August 1945
Director
Appointed 15 Jul 2013
Resigned 03 Aug 2022

GIBBONS, Michael Aubrey Vernon

Resigned
27 Pearl Court, EastbourneBN21 4AA
Born January 1947
Director
Appointed 30 Apr 2003
Resigned 12 Mar 2004

GILLIE, Jeffrey Roy

Resigned
28 Pearl Court, EastbourneBN21 4AA
Born January 1963
Director
Appointed 27 Apr 2005
Resigned 23 Apr 2009

GISBY, Angela Suzanne, Dr

Resigned
50 Silver Lane, BillingshurstRH14 9RL
Born August 1956
Director
Appointed 23 Apr 2009
Resigned 08 Aug 2011

GRACE, Stuart

Resigned
27 Pearl Court, EastbourneBN21 4AA
Born October 1963
Director
Appointed 15 Jan 2002
Resigned 07 Nov 2002

HENTY, Maureen Patricia

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born October 1939
Director
Appointed 16 Jun 2013
Resigned 01 Apr 2025

HODDER, George Francis

Resigned
25 Pearl Court, EastbourneBN21 4AA
Born April 1918
Director
Appointed 30 Apr 1992
Resigned 13 Dec 2000

HODDER, Millicent Miriam

Resigned
25 Pearl Court, EastbourneBN21 4AA
Born June 1917
Director
Appointed 30 Apr 1992
Resigned 12 May 1997

IOANNOU, Christine Ethel

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born August 1949
Director
Appointed 10 Jul 2013
Resigned 14 Jun 2017

LASCELLES, Eric

Resigned
Flat 19 Pearl Court, EastbourneBN21 4AB
Born August 1922
Director
Appointed 12 May 1997
Resigned 01 Jun 1999

MARTIN, Richard

Resigned
29 Compton Place Road, EastbourneBN21 1EB
Born November 1946
Director
Appointed 21 Apr 2010
Resigned 21 Feb 2017

MCLAGGAN, Jude

Resigned
Pearl Court, EastbourneBN21 4AB
Born February 1947
Director
Appointed 03 Jun 2008
Resigned 05 Apr 2024

MYERS, Jean Elizabeth

Resigned
Flat 23 Pearl Court, EastbourneBN21 4AA
Born March 1931
Director
Appointed 21 Apr 2004
Resigned 22 Sept 2005

OFFORD, John Godley

Resigned
10 Pearl Court, EastbourneBN21 4AB
Born October 1942
Director
Appointed 01 Jun 1999
Resigned 13 Dec 2000

POTTS, Adrian Logan

Resigned
Flat 17 Pearl Court, EastbourneBN21 4AB
Born April 1929
Director
Appointed 12 May 1997
Resigned 01 Jun 1999

PRIOR, Evelyn Martha

Resigned
16 Pearl Court, EastbourneBN21 4AB
Born September 1911
Director
Appointed 30 Apr 1992
Resigned 12 Aug 1992
Fundings
Financials
Latest Activities

Filing History

166

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 February 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
5 July 2002
88(2)R88(2)R
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
287Change of Registered Office
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
88(2)R88(2)R
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1996
AAAnnual Accounts
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1995
AAAnnual Accounts
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
4 July 1994
AAAnnual Accounts
Resolution
4 July 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
363sAnnual Return (shuttle)
Resolution
6 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 1993
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
20 July 1992
88(2)R88(2)R
Legacy
20 July 1992
224224
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
287Change of Registered Office
Incorporation Company
30 April 1992
NEWINCIncorporation