Background WavePink WaveYellow Wave

YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED (05481568)

YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED (05481568) is an active UK company. incorporated on 15 June 2005. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED has been registered for 20 years. Current directors include CROW, Andrew Frank, MCLELLAN, Gamon Paul Averre, METHAM, Patricia.

Company Number
05481568
Status
active
Type
ltd
Incorporated
15 June 2005
Age
20 years
Address
Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROW, Andrew Frank, MCLELLAN, Gamon Paul Averre, METHAM, Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED

YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED is an active company incorporated on 15 June 2005 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05481568

LTD Company

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

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

Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 25 February 2016To: 23 July 2021
4a Gildredge Road Eastbourne East Sussex BN21 4RL
From: 11 June 2013To: 25 February 2016
Flat 3 Yew Tree Court 2a Trinity Trees Eastbourne East Sussex BN21 3LD
From: 7 December 2012To: 11 June 2013
, 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL, United Kingdom
From: 14 July 2011To: 7 December 2012
, 26 High Street, Rochester, Kent, ME1 1PT
From: 15 June 2005To: 14 July 2011
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Dec 14
Director Left
Apr 15
Director Left
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 16
Director Left
Feb 19
Director Joined
May 19
Director Left
Feb 21
Director Left
Aug 22
Director Left
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Active
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 18 Jan 2016

CROW, Andrew Frank

Active
Dyke Road, BrightonBN1 3FE
Born July 1957
Director
Appointed 24 Sept 2013

MCLELLAN, Gamon Paul Averre

Active
Dyke Road, BrightonBN1 3FE
Born October 1949
Director
Appointed 16 May 2019

METHAM, Patricia

Active
Dyke Road, BrightonBN1 3FE
Born March 1945
Director
Appointed 17 Jun 2016

DAWSON, Nicholas Paul

Resigned
Gildredge Road, EastbourneBN21 4RL
Secretary
Appointed 07 Nov 2012
Resigned 31 Jul 2013

HAMILTON, Julia

Resigned
18 Hobart Quay, EastbourneBN23 5PB
Secretary
Appointed 15 Jun 2005
Resigned 05 May 2011

SANDERS, Peter

Resigned
Victoria Drive, EastbourneBN20 8QN
Secretary
Appointed 05 May 2011
Resigned 14 Feb 2012

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 15 Jun 2005
Resigned 15 Jun 2005

DREW, Diana Margaret

Resigned
One Jubilee Street, BrightonBN1 1GE
Born July 1937
Director
Appointed 24 Sept 2013
Resigned 22 Jan 2021

FORSTER, Alan Roger

Resigned
Gildredge Road, EastbourneBN21 4RL
Born October 1933
Director
Appointed 24 Sept 2013
Resigned 02 Apr 2015

GARNER, Stephen Hugh

Resigned
Dyke Road, BrightonBN1 3FE
Born July 1941
Director
Appointed 25 Jul 2013
Resigned 02 Apr 2024

GARNER, Stephen Hugh

Resigned
Yew Tree Court, EastbourneBN21 3LD
Born July 1941
Director
Appointed 07 Nov 2012
Resigned 14 Feb 2013

GILROY, Terence

Resigned
Dyke Road, BrightonBN1 3FE
Born May 1941
Director
Appointed 15 Feb 2013
Resigned 09 Aug 2023

HAMILTON, Stewart Kenneth

Resigned
18 Hobart Quay, EastbourneBN23 5PB
Born June 1965
Director
Appointed 15 Jun 2005
Resigned 07 Nov 2012

MICALLEF, George

Resigned
One Jubilee Street, BrightonBN1 1GE
Born November 1945
Director
Appointed 15 Jun 2015
Resigned 28 Feb 2019

NORMAN, Christine

Resigned
Dyke Road, BrightonBN1 3FE
Born September 1945
Director
Appointed 24 Sept 2013
Resigned 18 Jul 2025

PARKIN, Margaret Elizabeth

Resigned
Dyke Road, BrightonBN1 3FE
Born May 1940
Director
Appointed 01 Jun 2015
Resigned 15 Apr 2024

WHITE, Margaret Olive

Resigned
Dyke Road, BrightonBN1 3FE
Born April 1924
Director
Appointed 24 Sept 2013
Resigned 01 May 2022

WILSON, Mary Olive

Resigned
Gildredge Road, EastbourneBN21 4RL
Born May 1935
Director
Appointed 24 Sept 2013
Resigned 09 Jun 2015

WITTMANN, Evelyn Margaret

Resigned
Gildredge Road, EastbourneBN21 4RL
Born March 1925
Director
Appointed 24 Sept 2013
Resigned 28 May 2015

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 15 Jun 2005
Resigned 15 Jun 2005
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 July 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
26 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Memorandum Articles
15 August 2017
MAMA
Resolution
15 August 2017
RESOLUTIONSResolutions
Resolution
10 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 July 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 July 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 February 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Sail Address Company With Old Address
14 July 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
287Change of Registered Office
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
23 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Incorporation Company
15 June 2005
NEWINCIncorporation