Background WavePink WaveYellow Wave

LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED (05121008)

LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED (05121008) is an active UK company. incorporated on 6 May 2004. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include COLLETT, Stephen Cecil, ESTEVEZ MORENO, Pedro, HOLLINGS, Roger William and 5 others.

Company Number
05121008
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2004
Age
21 years
Address
23 Marshall Road 23 Marshall Road, Eastbourne, BN22 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLETT, Stephen Cecil, ESTEVEZ MORENO, Pedro, HOLLINGS, Roger William, PONT, Clare Blanche, ROBINSON, Barbara Gladys Rose, ROGERS, Peter John, SMITH, Nigel Stephen Brisbane, THOMPSON, Noel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED

LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05121008

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 May 2004

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 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

23 Marshall Road 23 Marshall Road Eastbourne, BN22 9AD,

Previous Addresses

Plummer Parsons Chartered Accounts 18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 6 May 2004To: 10 February 2026
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Mar 11
Director Left
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WISHTOWER LTD

Active
23 Marshall Road, EastbourneBN22 9AD
Corporate secretary
Appointed 16 Mar 2026

COLLETT, Stephen Cecil

Active
23 Marshall Road, EastbourneBN22 9AD
Born July 1948
Director
Appointed 12 Oct 2022

ESTEVEZ MORENO, Pedro

Active
23 Marshall Road, EastbourneBN22 9AD
Born August 1944
Director
Appointed 16 Apr 2024

HOLLINGS, Roger William

Active
23 Marshall Road, EastbourneBN22 9AD
Born September 1950
Director
Appointed 28 Apr 2025

PONT, Clare Blanche

Active
23 Marshall Road, EastbourneBN22 9AD
Born April 1939
Director
Appointed 14 Jan 2015

ROBINSON, Barbara Gladys Rose

Active
23 Marshall Road, EastbourneBN22 9AD
Born August 1949
Director
Appointed 16 Apr 2024

ROGERS, Peter John

Active
23 Marshall Road, EastbourneBN22 9AD
Born October 1936
Director
Appointed 23 Jun 2020

SMITH, Nigel Stephen Brisbane

Active
23 Marshall Road, EastbourneBN22 9AD
Born December 1954
Director
Appointed 23 Jul 2024

THOMPSON, Noel Ernest

Active
23 Marshall Road, EastbourneBN22 9AD
Born December 1945
Director
Appointed 13 Apr 2016

GRIFFITHS, Andrew Bartholomew

Resigned
93 Ersham Road, HailshamBN27 3LH
Secretary
Appointed 31 Dec 2008
Resigned 01 Aug 2012

MOONEY, Alison Mary

Resigned
14 Sunnybank Villas, BletchingleyRH1 4LT
Secretary
Appointed 06 May 2004
Resigned 02 Aug 2005

SPOONER, Robert Frank

Resigned
Linkswood, EastbourneBN21 1EE
Secretary
Appointed 01 Aug 2012
Resigned 16 May 2020

THOMPSON, Noel Ernest

Resigned
23 Marshall Road, EastbourneBN22 9AD
Secretary
Appointed 16 May 2020
Resigned 16 Mar 2026

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 31 Dec 2008

BOWKER, Patricia Winifred

Resigned
56 Linkswood, EastbourneBN21 1EF
Born November 1945
Director
Appointed 06 May 2004
Resigned 08 Nov 2024

BUSBY, Philip Graham

Resigned
18 Hyde Gardens, EastbourneBN21 4PT
Born March 1939
Director
Appointed 11 Feb 2014
Resigned 14 Jul 2022

COLE, Joan Mary

Resigned
18 Hyde Gardens, EastbourneBN21 4PT
Born June 1936
Director
Appointed 26 Feb 2015
Resigned 23 Jun 2020

CORLETT, Hilary

Resigned
67 Linkswood, EastbourneBN21 1EF
Born November 1924
Director
Appointed 06 May 2004
Resigned 14 Oct 2008

DAVIES, Joy Margaret Pamela

Resigned
Compton Place Road, EastbourneBN21 1EE
Born October 1925
Director
Appointed 24 Feb 2009
Resigned 26 Feb 2015

DAVIES, Thomas George

Resigned
9 Linkswood, EastbourneBN21 1EE
Born June 1924
Director
Appointed 06 May 2004
Resigned 24 Feb 2009

DAWSON, Nicholas Paul

Resigned
18 Hyde Gardens, EastbourneBN21 4PT
Born January 1948
Director
Appointed 28 Apr 2025
Resigned 19 Jun 2025

FROST, Audrey Elizabeth

Resigned
36 Linkswood, EastbourneBN21 1EF
Born December 1931
Director
Appointed 07 Aug 2007
Resigned 14 Oct 2008

GAUSDEN, David Patrick

Resigned
18 Hyde Gardens, EastbourneBN21 4PT
Born August 1961
Director
Appointed 12 Oct 2022
Resigned 17 Nov 2023

GONELLA, Carol Anne

Resigned
Linkswood, EastbourneBN21 1EF
Born January 1947
Director
Appointed 04 Oct 2016
Resigned 17 Sept 2021

GRAINGER, Roy Harry

Resigned
53 Linkswood, EastbourneBN21 1EF
Born June 1938
Director
Appointed 13 May 2004
Resigned 04 Oct 2016

HOWARD, Terence John

Resigned
Compton Place Road, EastbourneBN21 1EF
Born September 1940
Director
Appointed 17 Feb 2008
Resigned 19 Dec 2012

JAMIESON, Robert

Resigned
26 Linkswood, EastbourneBN21 1EE
Born September 1923
Director
Appointed 06 May 2004
Resigned 14 Jan 2015

LARGE, Brian Cyril

Resigned
45 Linkswood, EastbourneBN21 1EF
Born October 1936
Director
Appointed 20 Feb 2007
Resigned 16 Apr 2024

MACMICHAEL, John Kenneth

Resigned
10 Linkswood, EastbourneBN21 1EE
Born March 1936
Director
Appointed 06 May 2004
Resigned 23 Feb 2010

MARSDEN, Margaret Ann

Resigned
18 Hyde Gardens, EastbourneBN21 4PT
Born August 1935
Director
Appointed 11 Feb 2014
Resigned 16 Apr 2024

MARSHALL, Robert James

Resigned
Linkswood, EastbourneBN21 1EE
Born June 1938
Director
Appointed 23 Feb 2010
Resigned 28 Apr 2025

MCMULLEN, John Robert

Resigned
36 Linkswood, EastbourneBN21 1EF
Born August 1928
Director
Appointed 06 May 2004
Resigned 14 Oct 2008

MORRIS, Charles Robin Harold

Resigned
23 Marshall Road, EastbourneBN22 9AD
Born June 1951
Director
Appointed 23 Jun 2020
Resigned 16 Mar 2026

ORRINGE, John

Resigned
Linkswood, EastbourneBN21 1EF
Born July 1934
Director
Appointed 22 Feb 2011
Resigned 21 Jul 2015

PRENTICE, Jonathan

Resigned
62 Linkswood, EastbourneBN21 1EF
Born May 1942
Director
Appointed 07 Aug 2007
Resigned 26 May 2010
Fundings
Financials
Latest Activities

Filing History

114

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