• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Abbeyfield South Downs LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wealden
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Abbeyfield South Downs LTD
  • Address
    ******************
  • SIC Codes
    55900
  • SIC Description
    Other accommodation
  • Company Number
    00736150
  • Listing UID
    139702
Google Advert
Location
  • Abbeyfield South Downs LTD, Holdenhurst, Mill Road, Heathfield, TN21 0GG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.968993
  • Longitude
    0.245933
  • Easting
    557792.0
  • Northing
    121243.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL483619
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, May 4, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ANDERSON, Peter James
    Appointed On: May 25, 2020
    Occupation: N/A
    Role: secretary
    Address: 6, All Saints Gardens, Heathfield, TN21 0SZ, England
    ANDERSON, Peter James
    Appointed On: May 25, 2020
    Occupation: N/A
    Role: director
    Address: 6, All Saints Gardens, Heathfield, TN21 0SZ, England
    BYRNE, David Michael
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0GG, United Kingdom
    CONLAN, Irina, Dr
    Appointed On: June 29, 2023
    Occupation: N/A
    Role: director
    Address: 43a Shirley Drive, Shirley Drive, Hove, BN3 6UA, England
    PARIS, Malcolm Brian
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0GG, United Kingdom
    SORENSON, Joanne Kathleen
    Appointed On: February 10, 2017
    Occupation: N/A
    Role: director
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0GG, United Kingdom
    TAYLOR, Nolan Griffith
    Appointed On: October 15, 2024
    Occupation: N/A
    Role: director
    Address: 10a, Arundel Road, Eastbourne, BN21 2EL, England
    THOMAS, Ian Arthur
    Appointed On: October 16, 2023
    Occupation: N/A
    Role: director
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0GG, United Kingdom
    TIMBS, John Michael
    Appointed On: July 9, 2018
    Occupation: N/A
    Role: director
    Address: Dominie, Pick Hill, Horam, Heathfield, TN21 0JP, England
    ATTWOOD, Christopher Raymond
    Appointed On: July 28, 2016
    Occupation: N/A
    Role: secretary
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0XD
    Resigned On: December 7, 2016
    BLAKE DYKE, Vivian Whichello
    Appointed On: September 17, 2004
    Occupation: N/A
    Role: secretary
    Address: 61 Pashley Road, Eastbourne, East Sussex, BN20 8EA
    Resigned On: April 1, 2011
    BRYANT, Richard Nicholas
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: secretary
    Address: 47 Silverdale Road, Eastbourne, East Sussex, BN20 7AT
    Resigned On: April 29, 2013
    BUDD, Derek James
    Appointed On: April 14, 2003
    Occupation: N/A
    Role: secretary
    Address: Fairholme, Lower Dicker, Hailsham, East Sussex, BN27 4BG
    Resigned On: September 17, 2004
    CARVER, David
    Appointed On: February 10, 2017
    Occupation: N/A
    Role: secretary
    Address: 50, Pennington Place, Southborough, Tunbridge Wells, Kent, TN4 0AQ, United Kingdom
    Resigned On: February 10, 2020
    DYSON, Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 37 Summerdown Road, Eastbourne, East Sussex, BN20 8DS
    Resigned On: July 10, 1995
    FLINT, Brian
    Appointed On: April 28, 2014
    Occupation: N/A
    Role: secretary
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0XD, England
    Resigned On: July 11, 2015
    NEWMAN, Josephine
    Appointed On: July 10, 1995
    Occupation: N/A
    Role: secretary
    Address: 20 Glyne Drive, Bexhill On Sea, East Sussex, TN40 2PW
    Resigned On: April 1, 2003
    WALL, Sarah
    Appointed On: September 9, 2013
    Occupation: N/A
    Role: secretary
    Address: 47 Silverdale Road, Eastbourne, East Sussex, BN20 7AT
    Resigned On: December 1, 2013
    ALLANSON, Christopher Edward James
    Appointed On: October 19, 2015
    Occupation: N/A
    Role: director
    Address: Apsley House, Pickforde Lane, Ticehurst, Wadhurst, East Sussex, TN5 7BJ, England
    Resigned On: December 1, 2017
    ATTWOOD, Christopher Raymond
    Appointed On: April 1, 2016
    Occupation: N/A
    Role: director
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0XD
    Resigned On: December 7, 2016
    BARRETT, Barbara Jean
    Appointed On: September 16, 2002
    Occupation: N/A
    Role: director
    Address: 33 Western Avenue, Polegate, East Sussex, BN26 6EN
    Resigned On: April 1, 2011
    BARTON, Robert
    Appointed On: October 8, 2001
    Occupation: N/A
    Role: director
    Address: 4 Melville Lane, Willingdon, Eastbourne, East Sussex, BN20 9EA
    Resigned On: October 12, 2002
    BEECHING, Jean
    Appointed On: April 29, 2013
    Occupation: N/A
    Role: director
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0XD, England
    Resigned On: January 27, 2016
    BELL, Frances Anne
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: 47 Silverdale Road, Eastbourne, East Sussex, BN20 7AT
    Resigned On: October 31, 2011
    BLAKE DYKE, Vivian Whichello
    Appointed On: December 22, 2003
    Occupation: N/A
    Role: director
    Address: 61 Pashley Road, Eastbourne, East Sussex, BN20 8EA
    Resigned On: April 1, 2011
    BRATT, Peter
    Appointed On: September 8, 2008
    Occupation: N/A
    Role: director
    Address: Shipley House, 15-17 Charleston Road, Eastbourne, East Sussex, BN21 1SE, United Kingdom
    Resigned On: December 13, 2009
    BROWNE, Alison Evelyn
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 22 Northiam Road, Eastbourne, East Sussex, BN20 8LR
    Resigned On: December 6, 1993
    BRYANT, Richard Nicholas
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: 47 Silverdale Road, Eastbourne, East Sussex, BN20 7AT
    Resigned On: April 29, 2013
    BUDD, Derek James
    Appointed On: April 27, 1998
    Occupation: N/A
    Role: director
    Address: Fairholme, Lower Dicker, Hailsham, East Sussex, BN27 4BG
    Resigned On: July 28, 2016
    CADEN, Joan
    Appointed On: April 30, 2012
    Occupation: N/A
    Role: director
    Address: Holdenhurst, Mill Road, Heathfield, East Sussex, TN21 0XD, England
    Resigned On: October 27, 2014
    CAFFYN, Anne
    Appointed On: January 1, 1997
    Occupation: N/A
    Role: director
    Address: 39 Park Avenue, Eastbourne, East Sussex, BN21 2XG
    Resigned On: May 7, 2008
    CARTER, Stephen George
    Appointed On: September 10, 2007
    Occupation: N/A
    Role: director
    Address: 172, London Road, Hailsham, East Sussex, BN27 3AR
    Resigned On: July 28, 2016
    CARVER, David James
    Appointed On: July 9, 2018
    Occupation: N/A
    Role: director
    Address: 50, Pennington Place, Tunbridge Wells, Kent, TN4 0AQ, United Kingdom
    Resigned On: February 10, 2020
    CARVER, David James
    Appointed On: February 10, 2017
    Occupation: N/A
    Role: director
    Address: 50, Pennington Place, Tunbridge Wells, TN4 0AQ, England
    Resigned On: July 8, 2018
    DAVY, Anthony Tallents
    Appointed On: December 1, 2017
    Occupation: N/A
    Role: director
    Address: C/O Nolan Taylor, Abbeyfield House, North Road, Alfriston, East Sussex, BN26 5XB, England
    Resigned On: February 9, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ABBEYFIELD SOUTH DOWNS LIMITED
    Company Number
    00736150
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 22, 2026
    Next Due
    February 5, 2027
    Next Made Up To
    January 22, 2027
    Overdue
    No
    Date Of Creation
    September 24, 1962
    ETag
    2c694870c7c754c84b2e422fdf57a19ff437195a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    April 1, 2011
    Effective From
    February 9, 2009
    Name
    ABBEYFIELD EASTBOURNE SOCIETY (THE) LIMITED
    Registered Office Address
    Address Line 1
    Holdenhurst
    Address Line 2
    Mill Road
    country
    United Kingdom
    Locality
    Heathfield
    Post Code
    TN21 0GG
    Region
    East Sussex
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    ACL Homes Plus Limited Verified listing

    • Arthur Court, 22-24, Christ Church Road, Folkestone, CT20 2SL
    • Folkestone and Hythe
    • Other accommodation, Other human health activities, Residential care activities for learning difficulties, mental health and substance abuse, Other residential care activities n.e.c.
    • Carrier, Dealer

    SCM One Stop Services LTD Verified listing

    • S C M Services LTD, Unit 2E Westthorpe Fields Business Park, Killamarsh, Sheffield, S21 1TZ
    • North East Derbyshire
    • Other accommodation
    • Carrier, Broker, Dealer

    MW Care UK Limited Trading AS W1 Verified listing

    • Suit 1885 Unit 3A, 34-35 Hatton Garden, C1N 8DX, EC1N 8DX
    • Camden
    • Other accommodation
    • Carrier, Dealer

    Heacham Holidays Limited Verified listing

    • Heacham Holidays LTD, Riverside Caravan Park, Jubilee Road, Heacham, King's Lynn, PE31 7AR
    • King's Lynn and West Norfolk
    • Other accommodation
    • Carrier, Dealer

    DSCG LTD Verified listing

    • Warren Farm, Whalebone Lane North, Romford, Essex, RM6 6RB
    • Barking and Dagenham
    • Growing of cereals (except rice), leguminous crops and oil seeds, Other accommodation, Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Cosgarne Hall Limited Verified listing

    • 81, Truro Road, ST. Austell, PL25 5JQ
    • Cornwall
    • Other accommodation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link