Background WavePink WaveYellow Wave

EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED (10218683)

EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED (10218683) is an active UK company. incorporated on 7 June 2016. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include SAMUEL-CAMPS, Barbara Margaret, SAMUEL-CAMPS, Erroll Maxwell Christopher.

Company Number
10218683
Status
active
Type
ltd
Incorporated
7 June 2016
Age
9 years
Address
Beech House In-Excess Garden Centres, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAMUEL-CAMPS, Barbara Margaret, SAMUEL-CAMPS, Erroll Maxwell Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED

EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2016 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10218683

LTD Company

Age

9 Years

Incorporated 7 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Beech House In-Excess Garden Centres Winchester Road, Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

12a High Street Botley Southampton SO30 2EA England
From: 7 June 2016To: 6 August 2020
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
0
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centre, Fair OakSO50 7HD
Secretary
Appointed 02 Mar 2026

SAMUEL-CAMPS, Barbara Margaret

Active
In-Excess Garden Centres, EastleighSO50 7HD
Born August 1948
Director
Appointed 07 Jun 2016

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
In-Excess Garden Centres, EastleighSO50 7HD
Born March 1945
Director
Appointed 07 Jun 2016

SAMUEL-CAMPS, Barbara Margaret

Resigned
In-Excess Garden Centres, EastleighSO50 7HD
Secretary
Appointed 07 Jun 2016
Resigned 02 Mar 2026

Persons with significant control

7

1 Active
6 Ceased
Lakeside, Western Road, PortsmouthPO6 3FE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Nov 2025

Mr Roger Charles King

Ceased
In-Excess Garden Centres, EastleighSO50 7HD
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Jul 2022
Ceased 22 May 2025

Mr Charles Joseph Rowell

Ceased
In-Excess Garden Centres, EastleighSO50 7HD
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Jul 2022
Ceased 22 May 2025

Mr Richard Duncan Austin

Ceased
In-Excess Garden Centres, EastleighSO50 7HD
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Jul 2022
Ceased 22 May 2025

Mr Nigel John Moss

Ceased
In-Excess Garden Centres, EastleighSO50 7HD
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Jul 2022
Ceased 22 May 2025

Mr Howard Davis

Ceased
In-Excess Garden Centres, EastleighSO50 7HD
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Jul 2022
Ceased 21 May 2025

Mr Errol Maxwell Samuel Camps

Ceased
In-Excess Garden Centres, EastleighSO50 7HD
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2016
Ceased 26 Jul 2022
Fundings
Financials
Latest Activities

Filing History

45

Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Resolution
11 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Incorporation Company
7 June 2016
NEWINCIncorporation