Background WavePink WaveYellow Wave

TRINITY HOUSE (EASTBOURNE) LIMITED (06258047)

TRINITY HOUSE (EASTBOURNE) LIMITED (06258047) is an active UK company. incorporated on 24 May 2007. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY HOUSE (EASTBOURNE) LIMITED has been registered for 18 years. Current directors include DEAN, Glyn, ROWSWELL, Maurice.

Company Number
06258047
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
C/O Fitch Taylor Johnson, Eastbourne, BN21 4UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Glyn, ROWSWELL, Maurice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY HOUSE (EASTBOURNE) LIMITED

TRINITY HOUSE (EASTBOURNE) LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY HOUSE (EASTBOURNE) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06258047

LTD Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 24 March 2024 - 23 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 December 2026
Period: 24 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

C/O Fitch Taylor Johnson 33 South Street Eastbourne, BN21 4UP,

Previous Addresses

C/O Fitch Taylor Johnson 12 Station Street Eastbourne BN21 4RG United Kingdom
From: 7 January 2025To: 8 March 2026
Friston House Dittons Road Polegate BN26 6HY England
From: 25 January 2018To: 7 January 2025
C/O Southdown Surveyors 10a West Terrace Eastbourne 4Qx England
From: 2 January 2018To: 25 January 2018
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 21 January 2016To: 2 January 2018
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 10 February 2012To: 21 January 2016
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 24 May 2007To: 10 February 2012
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Left
Jul 13
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 17
Director Left
Jun 19
Director Left
Sept 20
Director Joined
Nov 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

FITCH TAYLOR JOHNSON LTD

Active
12 Station Street, EastbourneBN21 4RG
Corporate secretary
Appointed 01 Jan 2025

DEAN, Glyn

Active
33 South Street, EastbourneBN21 4UP
Born December 1952
Director
Appointed 01 Nov 2020

ROWSWELL, Maurice

Active
Trinity House, EastbourneBN21 3LE
Born October 1937
Director
Appointed 24 May 2007

NEWSON, Ivan Henry

Resigned
2 Ravens Court, EastbourneBN20 7HY
Secretary
Appointed 24 May 2007
Resigned 24 May 2007

SHEMILT, Debra Margaret

Resigned
8 Selwyn Drive, EastbourneBN21 2LP
Secretary
Appointed 24 May 2007
Resigned 01 Apr 2008

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House, 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 05 Jun 2008
Resigned 31 Dec 2017

SOUTHDOWN SURVEYORS LTD

Resigned
Dittons Business Park, PolegateBN26 6HY
Corporate secretary
Appointed 22 Jun 2018
Resigned 31 Dec 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 May 2007
Resigned 24 May 2007

CAMPBELL, Peter Herbert

Resigned
Trinity House, EastbourneBN21 3LE
Born July 1929
Director
Appointed 18 Apr 2008
Resigned 03 Jul 2013

COURAGE, Ronald Ernest

Resigned
Flat 12 Trinity House, EastbourneBN21 3LH
Born December 1942
Director
Appointed 01 Nov 2007
Resigned 08 Aug 2008

COURAGE, Ronald Ernest

Resigned
Flat 12 Trinity House, EastbourneBN21 3LH
Born December 1942
Director
Appointed 24 May 2007
Resigned 30 Aug 2007

GIBBINS, Barry George

Resigned
28 Trinity Trees, EastbourneBN21 3LH
Born January 1944
Director
Appointed 20 May 2015
Resigned 11 Jun 2019

HO, Jill

Resigned
Mandalay, EastbourneBN20 7UP
Born October 1952
Director
Appointed 24 May 2007
Resigned 21 Mar 2008

NEWSON, Ivan Henry

Resigned
2 Ravens Court, EastbourneBN20 7HY
Born November 1932
Director
Appointed 24 May 2007
Resigned 09 Sept 2020

PEKICTEN, Muhlis Baris, Dr.

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born June 1982
Director
Appointed 31 Jul 2015
Resigned 29 Aug 2017

SHEMILT, Debra Margaret

Resigned
8 Selwyn Drive, EastbourneBN21 2LP
Born January 1960
Director
Appointed 24 May 2007
Resigned 24 May 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 May 2007
Resigned 24 May 2007
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
8 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 June 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Incorporation Company
24 May 2007
NEWINCIncorporation