Background WavePink WaveYellow Wave

45 BLACKWATER ROAD (EASTBOURNE) RESIDENTS COMPANY LIMITED (03447812)

45 BLACKWATER ROAD (EASTBOURNE) RESIDENTS COMPANY LIMITED (03447812) is an active UK company. incorporated on 10 October 1997. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in residents property management. 45 BLACKWATER ROAD (EASTBOURNE) RESIDENTS COMPANY LIMITED has been registered for 28 years. Current directors include JACKSON, Diane, PALMER, Kim, PALMER, Rachel.

Company Number
03447812
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Diane, PALMER, Kim, PALMER, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 BLACKWATER ROAD (EASTBOURNE) RESIDENTS COMPANY LIMITED

45 BLACKWATER ROAD (EASTBOURNE) RESIDENTS COMPANY LIMITED is an active company incorporated on 10 October 1997 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45 BLACKWATER ROAD (EASTBOURNE) RESIDENTS COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03447812

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Unit 3 Hoe Lane Flansham Bognor Regis, PO22 8NJ,

Previous Addresses

4a Gildredge Road Eastbourne East Sussex BN21 4RL
From: 5 February 2019To: 2 February 2021
11a Gildredge Road Eastbourne East Sussex BN21 4RB
From: 21 October 2014To: 5 February 2019
C/O K Palmer Esq 47C South Street Eastbourne East Sussex BN21 4UT
From: 10 October 1997To: 21 October 2014
Timeline

12 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Sept 18
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

OYSTER ESTATES UK LTD

Active
Hoe Lane, Bognor RegisPO22 8NJ
Corporate secretary
Appointed 01 Feb 2021

JACKSON, Diane

Active
Hoe Lane, Bognor RegisPO22 8NJ
Born April 1928
Director
Appointed 13 Jun 2019

PALMER, Kim

Active
47c South Street, EastbourneBN21 4UT
Born September 1958
Director
Appointed 10 Jun 2000

PALMER, Rachel

Active
South Street, EastbourneBN21 4UT
Born May 1984
Director
Appointed 20 Jan 2021

COLE, Jeremy Robert

Resigned
Flat 4 45 Blackwater Road, EastbourneBN20 7DH
Secretary
Appointed 10 Oct 1997
Resigned 10 Jun 2000

PALMER, Kim

Resigned
47c South Street, EastbourneBN21 4UT
Secretary
Appointed 10 Jun 2000
Resigned 01 Feb 2019

SANDERS, Peter

Resigned
Gildredge Road, EastbourneBN21 4RL
Secretary
Appointed 01 Feb 2019
Resigned 31 Jan 2021

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Oct 1997
Resigned 10 Oct 1997

BRAEMAR, Mark

Resigned
Flat 2, BusheyWD2
Born August 1961
Director
Appointed 23 Mar 1998
Resigned 18 Dec 2000

CHANDLER, Aidan Grant

Resigned
Gildredge Road, EastbourneBN21 4RL
Born February 1968
Director
Appointed 15 Jan 2020
Resigned 29 Jan 2021

COLE, Jeremy Robert

Resigned
Flat 4 45 Blackwater Road, EastbourneBN20 7DH
Born April 1962
Director
Appointed 10 Oct 1997
Resigned 10 Jun 2000

HOWARD, Derren Michael

Resigned
Gildredge Road, EastbourneBN21 4RL
Born March 1976
Director
Appointed 17 Feb 2020
Resigned 29 Jan 2021

LEIGH, Peter Charles

Resigned
Gildredge Road, EastbourneBN21 4RL
Born September 1960
Director
Appointed 06 Sept 2018
Resigned 29 Jan 2021

SCOTT, Wendy Pauline

Resigned
14 Plover Way Norway Dock, LondonSE16 1TT
Born March 1968
Director
Appointed 10 Oct 1997
Resigned 15 Jan 2003

SZEKELHIDI, Maria

Resigned
Gildredge Road, EastbourneBN21 4RL
Born February 1974
Director
Appointed 16 Apr 2013
Resigned 17 Feb 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Oct 1997
Resigned 10 Oct 1997

WELLS, Ruth Margaret

Resigned
Garden Flat 2, EastbourneBN20 7DH
Born January 1966
Director
Appointed 17 Dec 2000
Resigned 16 Apr 2013

Persons with significant control

1

Mr Kim Palmer

Active
South Street, EastbourneBN21 4UT
Born September 1958

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
21 November 2003
287Change of Registered Office
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Auditors Resignation Company
8 August 2000
AUDAUD
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
13 December 1999
287Change of Registered Office
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
88(2)R88(2)R
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Incorporation Company
10 October 1997
NEWINCIncorporation