Background WavePink WaveYellow Wave

GLOUCESTER MEWS MANAGEMENT COMPANY (EASTBOURNE) LIMITED (05288327)

GLOUCESTER MEWS MANAGEMENT COMPANY (EASTBOURNE) LIMITED (05288327) is an active UK company. incorporated on 16 November 2004. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. GLOUCESTER MEWS MANAGEMENT COMPANY (EASTBOURNE) LIMITED has been registered for 21 years. Current directors include BLISS, Charlotte, BOWEN, Robert Timothy, CLARK, James and 5 others.

Company Number
05288327
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 2004
Age
21 years
Address
1 Gloucester Mews, Eastbourne, BN21 4XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLISS, Charlotte, BOWEN, Robert Timothy, CLARK, James, FINUCANE, Susan Elizabeth, GREGORY, Carol Ann, HORTON-SMITH, Marion, MANSFIELD, David Anthony, WANG, Zhejun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER MEWS MANAGEMENT COMPANY (EASTBOURNE) LIMITED

GLOUCESTER MEWS MANAGEMENT COMPANY (EASTBOURNE) LIMITED is an active company incorporated on 16 November 2004 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GLOUCESTER MEWS MANAGEMENT COMPANY (EASTBOURNE) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05288327

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 16 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

1 Gloucester Mews South Street Eastbourne, BN21 4XG,

Previous Addresses

3 Gloucester Mews South Street Eastbourne East Sussex BN21 4XG England
From: 17 May 2016To: 10 May 2020
Beech End 26 Bench Field South Croydon Surrey CR2 7HX
From: 24 May 2014To: 17 May 2016
1 Gloucester Mews South Street Eastbourne East Sussex BN21 4XG
From: 16 November 2004To: 24 May 2014
Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Mar 23
Director Joined
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

GREGORY, Carol Ann

Active
South Street, EastbourneBN21 4XG
Secretary
Appointed 12 Sept 2024

BLISS, Charlotte

Active
South Street, EastbourneBN21 4XG
Born May 1967
Director
Appointed 20 Jan 2016

BOWEN, Robert Timothy

Active
South Street, EastbourneBN21 4XG
Born October 1947
Director
Appointed 02 May 2009

CLARK, James

Active
Flat 7 Charnwood Court, South HarrowHA2 0NA
Born July 1956
Director
Appointed 20 Mar 2009

FINUCANE, Susan Elizabeth

Active
Heol Y Delyn, CarmarthenSA31 1EE
Born September 1966
Director
Appointed 13 Oct 2023

GREGORY, Carol Ann

Active
Gloucester Mews, EastbourneBN21 4XG
Born November 1945
Director
Appointed 17 May 2016

HORTON-SMITH, Marion

Active
South Street, EastbourneBN21 4XG
Born May 1944
Director
Appointed 08 May 2009

MANSFIELD, David Anthony

Active
Lazenby's Lane, DorkingRH5 5RE
Born October 1951
Director
Appointed 21 Oct 2010

WANG, Zhejun

Active
22 The Brow, EastbourneBN20 0ES
Born April 1976
Director
Appointed 27 Feb 2015

BLISS-MORAN, Charlotte

Resigned
Gloucester Mews, EastbourneBN21 4XG
Secretary
Appointed 17 May 2016
Resigned 07 May 2020

FOSTER, Pauline

Resigned
Gloucester Mews, EastbourneBN21 4XG
Secretary
Appointed 19 Feb 2009
Resigned 17 May 2016

SHEPHERD, Paul Phillip

Resigned
Chyngton Road, SeafordBN25 4HA
Secretary
Appointed 16 Nov 2004
Resigned 01 Mar 2009

FOSTER, Paul

Resigned
Gloucester Mews, South Street, EastbourneBN21 4XG
Born October 1946
Director
Appointed 19 Feb 2009
Resigned 17 May 2016

GEE, Ronald Clifford

Resigned
Gloucester Mews, EastbourneBN21 4XG
Born January 1945
Director
Appointed 11 Apr 2009
Resigned 28 Jun 2012

IZETT, Sheila Joan

Resigned
Gloucester Mews, South Street, EastbourneBN21 4XG
Born May 1936
Director
Appointed 01 Sept 2012
Resigned 27 Feb 2015

MANNING, James Ernest George Tressler Lloyd

Resigned
3 Gloucester Mews, EastbourneBN21 4XG
Born July 1937
Director
Appointed 01 Jul 2009
Resigned 20 Jan 2016

MEAD, Lynn

Resigned
Gloucester Mews, EastbourneBN21 4XG
Born April 1952
Director
Appointed 13 Apr 2009
Resigned 21 Oct 2010

PALETHORPE, William Robert

Resigned
South Street, EastbourneBN21 4XG
Born August 1940
Director
Appointed 05 Mar 2009
Resigned 09 Mar 2023

SEXTON, Sandra

Resigned
7 Chyngton Road, SeafordBN25 4HA
Born September 1954
Director
Appointed 16 Nov 2004
Resigned 01 Mar 2009
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Change Person Secretary Company With Change Date
13 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
2 March 2009
287Change of Registered Office
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
287Change of Registered Office
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
190190
Legacy
20 December 2007
353353
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
12 January 2007
287Change of Registered Office
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Incorporation Company
16 November 2004
NEWINCIncorporation