Background WavePink WaveYellow Wave

32 ST JOHNS ROAD (EASTBOURNE) MANAGEMENT COMPANY LIMITED (04810442)

32 ST JOHNS ROAD (EASTBOURNE) MANAGEMENT COMPANY LIMITED (04810442) is an active UK company. incorporated on 25 June 2003. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 ST JOHNS ROAD (EASTBOURNE) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HOURY, Christopher Patrick, LONG, Susan-Anne.

Company Number
04810442
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2003
Age
22 years
Address
41a Beach Road, Littlehampton, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOURY, Christopher Patrick, LONG, Susan-Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 ST JOHNS ROAD (EASTBOURNE) MANAGEMENT COMPANY LIMITED

32 ST JOHNS ROAD (EASTBOURNE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 2003 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 ST JOHNS ROAD (EASTBOURNE) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04810442

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

41a Beach Road Littlehampton, BN17 5JA,

Previous Addresses

4a Gildredge Road Eastbourne East Sussex BN21 4RL England
From: 24 December 2021To: 6 July 2022
55 South Street Eastbourne BN21 4UT England
From: 2 August 2019To: 24 December 2021
7 Gildredge Road Eastbourne East Sussex BN21 4RB
From: 12 May 2014To: 2 August 2019
102F Longstone Road Eastbourne East Sussex BN21 3SJ
From: 16 February 2012To: 12 May 2014
, 65 New Cavendish Street, London, W1G 7LS
From: 27 September 2010To: 16 February 2012
, Malling Deanery Church Lane, Lewes, BN7 2JA
From: 25 June 2003To: 27 September 2010
Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 20
Director Left
May 21
Director Left
Jul 22
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOBDENS PROPERTY MANAGEMENT LTD

Active
Beach Road, LittlehamptonBN17 5JA
Corporate secretary
Appointed 11 Jul 2022

HOURY, Christopher Patrick

Active
Beach Road, LittlehamptonBN17 5JA
Born March 1969
Director
Appointed 12 Nov 2018

LONG, Susan-Anne

Active
Susans Close, LewesBN8 6QE
Born August 1951
Director
Appointed 21 Apr 2012

BIRD, Alan Frank

Resigned
1 Staveley Mead, EastbourneBN20 7LB
Secretary
Appointed 25 Jun 2003
Resigned 06 Jun 2007

SANDERS, Peter

Resigned
Gildredge Road, EastbourneBN21 4RL
Secretary
Appointed 14 Sept 2021
Resigned 11 Jul 2022

WEBBER, Malcolm

Resigned
New Cavendish Street, LondonW1G 7LS
Secretary
Appointed 23 Sept 2010
Resigned 14 Dec 2011

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 06 Jun 2007
Resigned 21 Aug 2009

HUNT PM LTD

Resigned
South Street, EastbourneBN21 4UT
Corporate secretary
Appointed 14 Dec 2011
Resigned 04 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 2003
Resigned 25 Jun 2003

ASHMAN, David John

Resigned
44 Buckingham Road, BrightonBN1 3RP
Born June 1959
Director
Appointed 25 Jun 2003
Resigned 14 Nov 2007

BIRD, Alan Frank

Resigned
1 Staveley Mead, EastbourneBN20 7LB
Born November 1946
Director
Appointed 25 Jun 2003
Resigned 06 Jun 2007

FAIRMAN, Lorraine Deborah

Resigned
Hickin Close, LondonSE7 8SH
Born October 1954
Director
Appointed 27 May 2009
Resigned 06 Feb 2020

HUMPHREY, Mark Thomas

Resigned
Flat 2, EastbourneBN20 7JB
Born April 1974
Director
Appointed 25 Jun 2003
Resigned 16 Nov 2006

LONG, Brian William

Resigned
Susans Close, LewesBN8 6QE
Born March 1946
Director
Appointed 27 May 2009
Resigned 21 Apr 2012

PILGRIM, Timothy

Resigned
Flat 5, EastbourneBN20 7JB
Born June 1979
Director
Appointed 25 Jun 2003
Resigned 23 Apr 2019

ROGER, Joshua James

Resigned
Beach Road, LittlehamptonBN17 5JA
Born July 1988
Director
Appointed 21 Feb 2025
Resigned 16 Mar 2026

SLINGSBY, Christopher Peter

Resigned
Flat 1, EastbourneBN20 7JB
Born January 1949
Director
Appointed 25 Jun 2003
Resigned 09 Mar 2007

SUMMERS, Catherine

Resigned
Beach Road, LittlehamptonBN17 5JA
Born May 1961
Director
Appointed 13 Jun 2018
Resigned 12 Mar 2025

WEBBER, Malcolm

Resigned
65 New Cavendish Street, LondonW1G 7LS
Born May 1949
Director
Appointed 26 Jun 2003
Resigned 06 Apr 2021

WISH, Charlotte Heidi

Resigned
North Wing, LewesBN7 2JA
Born December 1963
Director
Appointed 27 May 2009
Resigned 12 Jul 2022
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 February 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
21 October 2010
AR01AR01
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Legacy
25 August 2009
287Change of Registered Office
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
29 October 2008
287Change of Registered Office
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Incorporation Company
25 June 2003
NEWINCIncorporation