Background WavePink WaveYellow Wave

FITZALAN HOUSE (EASTBOURNE) LIMITED (05436905)

FITZALAN HOUSE (EASTBOURNE) LIMITED (05436905) is an active UK company. incorporated on 27 April 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FITZALAN HOUSE (EASTBOURNE) LIMITED has been registered for 20 years. Current directors include SPEAKE, Roy, TAYLOR, Susan Marion.

Company Number
05436905
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
13a Building Two Canonbury Yard, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SPEAKE, Roy, TAYLOR, Susan Marion
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZALAN HOUSE (EASTBOURNE) LIMITED

FITZALAN HOUSE (EASTBOURNE) LIMITED is an active company incorporated on 27 April 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FITZALAN HOUSE (EASTBOURNE) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05436905

LTD Company

Age

20 Years

Incorporated 27 April 2005

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 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

13a Building Two Canonbury Yard 190 New North Road London, N1 7BJ,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 10 April 2015To: 26 March 2024
183 Langney Road Eastbourne East Sussex BN22 8AH
From: 26 February 2014To: 10 April 2015
C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ England
From: 4 December 2012To: 26 February 2014
4a Gildredge Road Eastbourne East Sussex BN21 4RL
From: 27 April 2005To: 4 December 2012
Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jul 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Left
Jun 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 21 Mar 2024

SPEAKE, Roy

Active
190 New North Road, LondonN1 7BJ
Born March 1948
Director
Appointed 03 Dec 2012

TAYLOR, Susan Marion

Active
190 New North Road, LondonN1 7BJ
Born June 1947
Director
Appointed 25 Jul 2024

SELL, Colin Sydney

Resigned
4a Gildredge Road, East SussexBN21 4RL
Secretary
Appointed 23 Jun 2005
Resigned 01 Mar 2011

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 26 Mar 2015
Resigned 21 Mar 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Apr 2005
Resigned 23 Jun 2005

BOLLAND, Paul Charles

Resigned
18 Fitzalan House, EastbourneBN21 2EN
Born August 1977
Director
Appointed 23 Jun 2005
Resigned 01 Feb 2006

CLARKE, Pamela Jane

Resigned
Langney Road, EastbourneBN22 8AH
Born May 1943
Director
Appointed 23 Jun 2005
Resigned 12 Jun 2014

LINDSAY, Gary

Resigned
Dominica Court, EastbourneBN23 5TR
Born October 1966
Director
Appointed 22 Jun 2010
Resigned 11 Apr 2014

MCCONNELL, Rae Robert

Resigned
CroydonCR0 1JB
Born August 1951
Director
Appointed 03 Dec 2012
Resigned 05 Aug 2016

SELL, Colin Sydney

Resigned
4a Gildredge Road, East SussexBN21 4RL
Born July 1946
Director
Appointed 23 Jun 2005
Resigned 01 Mar 2011

SHARPSTONE, Joseph Oliver

Resigned
College Road, HarrowHA1 1EJ
Born May 1969
Director
Appointed 04 Sept 2013
Resigned 01 Nov 2013

SPEAKE, Roy

Resigned
4a Gildredge Road, East SussexBN21 4RL
Born March 1948
Director
Appointed 23 Jun 2005
Resigned 16 Dec 2011

STANLEY, Nicholas John

Resigned
Glaziers Forge, DallingtonTN21 9JJ
Born January 1959
Director
Appointed 22 Jun 2010
Resigned 11 Apr 2014

WHITMORE, Ricky

Resigned
Fitzalan House, EastbourneBN21 2EN
Born May 1980
Director
Appointed 22 Jun 2010
Resigned 24 Dec 2013

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 27 Apr 2005
Resigned 23 Jun 2005
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Termination Secretary Company
27 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 March 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
10 April 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
15 June 2007
287Change of Registered Office
Legacy
29 March 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Incorporation Company
27 April 2005
NEWINCIncorporation