Background WavePink WaveYellow Wave

173/175 TERMINUS ROAD, EASTBOURNE LIMITED (06422419)

173/175 TERMINUS ROAD, EASTBOURNE LIMITED (06422419) is an active UK company. incorporated on 8 November 2007. with registered office in East Sussex. The company operates in the Construction sector, engaged in development of building projects. 173/175 TERMINUS ROAD, EASTBOURNE LIMITED has been registered for 18 years. Current directors include HARDING, Lucinda Jane.

Company Number
06422419
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
168 Church Road, East Sussex, BN3 2DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Lucinda Jane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

173/175 TERMINUS ROAD, EASTBOURNE LIMITED

173/175 TERMINUS ROAD, EASTBOURNE LIMITED is an active company incorporated on 8 November 2007 with the registered office located in East Sussex. The company operates in the Construction sector, specifically engaged in development of building projects. 173/175 TERMINUS ROAD, EASTBOURNE LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06422419

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

168 Church Road Hove East Sussex, BN3 2DL,

Timeline

5 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Mar 10
Director Left
Nov 10
Loan Cleared
Sept 13
Loan Cleared
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HARDING, Lucinda Jane

Active
Dyke Road Avenue, BrightonBN1 5LE
Born June 1973
Director
Appointed 09 Dec 2008

HARDING, Lucie Jayne

Resigned
21 Lloyd Road, HoveBN3 6NL
Secretary
Appointed 08 Nov 2007
Resigned 09 Dec 2008

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 08 Nov 2007
Resigned 12 Nov 2007

HARDING, Timothy John

Resigned
Lloyd Road, HoveBN3 6NL
Born September 1970
Director
Appointed 02 Mar 2010
Resigned 10 Nov 2010

HARDING, Timothy John

Resigned
21 Lloyd Road, HoveBN3 6NL
Born September 1970
Director
Appointed 08 Nov 2007
Resigned 09 Dec 2008

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 08 Nov 2007
Resigned 12 Nov 2007

Persons with significant control

1

Mrs Lucinda Jane Harding

Active
168 Church Road, East SussexBN3 2DL
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Incorporation Company
8 November 2007
NEWINCIncorporation