Background WavePink WaveYellow Wave

ABBOTSLEIGH SERVICE COMPANY LIMITED (03671799)

ABBOTSLEIGH SERVICE COMPANY LIMITED (03671799) is an active UK company. incorporated on 23 November 1998. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. ABBOTSLEIGH SERVICE COMPANY LIMITED has been registered for 27 years. Current directors include BREWER, Colin William, PALMER, Kim, SCHAUERTE, Anne Louise.

Company Number
03671799
Status
active
Type
ltd
Incorporated
23 November 1998
Age
27 years
Address
Flat 1 Abbotsleigh, Eastbourne, BN20 7NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREWER, Colin William, PALMER, Kim, SCHAUERTE, Anne Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSLEIGH SERVICE COMPANY LIMITED

ABBOTSLEIGH SERVICE COMPANY LIMITED is an active company incorporated on 23 November 1998 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ABBOTSLEIGH SERVICE COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03671799

LTD Company

Age

27 Years

Incorporated 23 November 1998

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 21 December 2025 (4 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

22 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Flat 1 Abbotsleigh 3 Dalton Road Eastbourne, BN20 7NP,

Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jun 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Funding Round
Nov 15
Funding Round
Apr 24
Director Joined
Mar 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BREWER, Colin William

Active
Flat 1, EastbourneBN20 7NP
Born June 1949
Director
Appointed 07 Nov 2002

PALMER, Kim

Active
South Street, EastbourneBN21 4UT
Born September 1958
Director
Appointed 17 Sept 2001

SCHAUERTE, Anne Louise

Active
Flat 2, EastbourneBN20 7NP
Born April 1943
Director
Appointed 16 Mar 2026

BREWER, Colin William

Resigned
Flat 1, EastbourneBN20 7NP
Secretary
Appointed 23 Nov 1998
Resigned 10 Apr 2014

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 23 Nov 1998
Resigned 23 Nov 1998

MIKHEEVA, Tatiana

Resigned
Flat 1 Abbotsleigh, EastbourneBN20 7NP
Secretary
Appointed 31 Jan 2014
Resigned 01 Apr 2022

CRACKNELL, Joan Lilian

Resigned
Creephedge House Creephedge Lane, ChelmsfordCM3 8BP
Born August 1934
Director
Appointed 23 Nov 1998
Resigned 21 Dec 2005

ELLIOTT, Tony Edward

Resigned
Flat 2, 3 Dalton Road, EastbourneBN20 7NP
Born January 1942
Director
Appointed 07 Apr 2006
Resigned 26 Jun 2014

KIRBY, Glen Douglas

Resigned
87 Bush Hill Road, LondonN21 2DG
Born August 1948
Director
Appointed 23 Nov 1998
Resigned 07 Nov 2002

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 23 Nov 1998
Resigned 23 Nov 1998

MCCABE-DALY, Rozanne Elizabeth

Resigned
The Wardens Flat Dorette Wilkie, EastbourneBN20 7SN
Born May 1957
Director
Appointed 23 Nov 1998
Resigned 17 Sept 2001

WELLER, Nathalie Anne

Resigned
Flat 1 Abbotsleigh, EastbourneBN20 7NP
Born July 1968
Director
Appointed 27 Jun 2014
Resigned 28 May 2015

Persons with significant control

2

Mr Colin William Brewer

Active
3 Dalton Road, EastbourneBN20 7NP
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mr Kim Palmer

Active
South Street, EastbourneBN21 4UT
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
225Change of Accounting Reference Date
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
287Change of Registered Office
Incorporation Company
23 November 1998
NEWINCIncorporation