About

Registered Number: 01084025
Date of Incorporation: 28/11/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE,

 

Based in Brighton in East Sussex, Sherborne Court (Eastbourne) Management Company Ltd was established in 1972, it's status at Companies House is "Active". Sherborne Court (Eastbourne) Management Company Ltd has 28 directors listed as Clark, Colin Reginald, Spink, Lilian Florence, Dymock, Leslie John, Kennedy, Peter, Kennedy, Peter, Kitchen, Phillis Irene, Paterson, Robert Stephen, Stiles Harold Williams, Brown, Joan Elizabeth, Brown, Stanley Edward Richard, Court, Edith Evelyn, Court, John Frederick, Curryer, Justine Claire, Kennedy, Peter, Kitchen, Phyllis Irene, Mealling, John, Moss, Philip Royston, Perrott, David Gerald, Reynolds, Stephen Edward, Smith, Cyril Bert, Smith, Godfrey Albert, Standish, Elaine, Stevens, Maxine Michelle, Stiffel, Maxine, Trevatt, Evelyn Pansy, Walter, Jeanette, Webster, Katherine Amanda, Woodin, Irene Winifred in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Colin Reginald 21 May 2015 - 1
SPINK, Lilian Florence 21 May 2015 - 1
BROWN, Joan Elizabeth 14 March 2008 09 June 2008 1
BROWN, Stanley Edward Richard 07 April 2008 09 June 2008 1
COURT, Edith Evelyn 09 June 2008 07 April 2009 1
COURT, John Frederick 28 April 2000 22 July 2011 1
CURRYER, Justine Claire 23 August 2002 30 April 2004 1
KENNEDY, Peter 02 July 1999 22 April 2005 1
KITCHEN, Phyllis Irene N/A 27 March 1998 1
MEALLING, John 02 February 1998 28 April 2000 1
MOSS, Philip Royston N/A 01 September 1994 1
PERROTT, David Gerald N/A 01 August 2006 1
REYNOLDS, Stephen Edward 28 April 2006 20 May 2008 1
SMITH, Cyril Bert 10 October 1994 08 February 1999 1
SMITH, Godfrey Albert 23 August 2002 04 November 2005 1
STANDISH, Elaine N/A 17 December 1993 1
STEVENS, Maxine Michelle 10 June 2008 11 October 2010 1
STIFFEL, Maxine 10 June 2008 09 July 2009 1
TREVATT, Evelyn Pansy 04 February 1994 14 February 1997 1
WALTER, Jeanette 23 August 2002 17 December 2007 1
WEBSTER, Katherine Amanda 10 July 2014 14 October 2019 1
WOODIN, Irene Winifred 02 July 1999 28 April 2000 1
Secretary Name Appointed Resigned Total Appointments
DYMOCK, Leslie John 27 March 1998 05 October 1998 1
KENNEDY, Peter 30 April 2010 11 October 2010 1
KENNEDY, Peter 30 April 2010 01 November 2012 1
KITCHEN, Phillis Irene 13 December 1991 27 March 1998 1
PATERSON, Robert Stephen 11 October 2010 01 November 2012 1
STILES HAROLD WILLIAMS 01 November 2012 22 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 17 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 22 December 2016
AP04 - Appointment of corporate secretary 22 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 13 January 2015
CH04 - Change of particulars for corporate secretary 12 January 2015
AD01 - Change of registered office address 12 January 2015
AP01 - Appointment of director 23 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 03 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2014
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AD01 - Change of registered office address 01 November 2012
AP04 - Appointment of corporate secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AP01 - Appointment of director 18 June 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
CH03 - Change of particulars for secretary 20 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 31 December 2010
TM02 - Termination of appointment of secretary 21 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 19 May 2010
AP03 - Appointment of secretary 13 May 2010
AP03 - Appointment of secretary 13 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AR01 - Annual Return 25 January 2010
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 24 January 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 16 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363s - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
AA - Annual Accounts 09 July 1999
363b - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
AA - Annual Accounts 31 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
363s - Annual Return 13 March 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 04 May 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 12 January 1996
288 - N/A 11 January 1996
AA - Annual Accounts 30 May 1995
288 - N/A 08 February 1995
363s - Annual Return 12 January 1995
288 - N/A 20 September 1994
AA - Annual Accounts 21 July 1994
288 - N/A 21 April 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 09 March 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 19 January 1992
363s - Annual Return 19 January 1992
288 - N/A 02 January 1992
363a - Annual Return 19 March 1991
AA - Annual Accounts 05 March 1991
288 - N/A 24 February 1991
288 - N/A 15 February 1991
288 - N/A 25 January 1991
288 - N/A 25 January 1991
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
288 - N/A 29 January 1990
AA - Annual Accounts 12 January 1990
288 - N/A 11 January 1990
288 - N/A 09 January 1990
288 - N/A 04 January 1990
363 - Annual Return 04 February 1989
288 - N/A 01 February 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
288 - N/A 12 January 1988
288 - N/A 12 January 1988
288 - N/A 25 October 1987
288 - N/A 12 August 1987
363 - Annual Return 22 July 1987
288 - N/A 22 July 1987
AA - Annual Accounts 01 June 1987
288 - N/A 26 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.