10 LEWES CRESCENT LIMITED

Register to unlock more data on OkredoRegister

10 LEWES CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892380

Incorporation date

28/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1994)
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon21/11/2025
Appointment of Mr Jonathan Purchase as a director on 2025-10-23
dot icon21/11/2025
Appointment of Rebecca Salmon as a director on 2025-10-23
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon30/05/2025
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon16/06/2024
Termination of appointment of David Gordon Anderson as a director on 2024-04-08
dot icon13/06/2024
Appointment of Mrs Nicola Brook Anderson as a director on 2024-06-13
dot icon26/02/2024
Director's details changed for Mr Gordon Murray Grant on 2024-02-26
dot icon26/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon26/02/2024
Director's details changed for Mr David Gordon Anderson on 2024-02-12
dot icon13/02/2024
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-13
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/04/2023
Director's details changed for Mr Alistair Jeremy Ashford on 2023-04-12
dot icon12/04/2023
Appointment of Mr Alistair Jeremy Ashford as a director on 2023-03-24
dot icon04/04/2023
Appointment of Mr Nicholas William Mooney as a director on 2023-03-24
dot icon13/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon02/04/2020
Micro company accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Appointment of Mr David Gordon Anderson as a director on 2019-09-23
dot icon04/03/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon15/02/2018
Micro company accounts made up to 2017-12-31
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon23/02/2016
Annual return made up to 2016-01-28 no member list
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2015
Annual return made up to 2015-01-28 no member list
dot icon22/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/01/2014
Annual return made up to 2014-01-28 no member list
dot icon25/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-28 no member list
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-28 no member list
dot icon23/06/2011
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 2011-06-23
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-28 no member list
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-28 no member list
dot icon11/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/04/2009
Annual return made up to 28/01/09
dot icon28/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/03/2008
Annual return made up to 28/01/08
dot icon27/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Annual return made up to 28/01/07
dot icon09/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/04/2006
Annual return made up to 28/01/06
dot icon28/04/2005
Annual return made up to 28/01/05
dot icon25/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/03/2004
Annual return made up to 28/01/04
dot icon13/03/2003
Annual return made up to 28/01/03
dot icon12/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/05/2002
Annual return made up to 28/01/02
dot icon07/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/03/2001
Accounts made up to 2000-12-31
dot icon07/02/2001
Annual return made up to 28/01/01
dot icon07/03/2000
Annual return made up to 28/01/00
dot icon29/02/2000
Accounts made up to 1999-12-31
dot icon22/03/1999
Accounts made up to 1998-12-31
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Annual return made up to 28/01/99
dot icon06/10/1998
Accounts made up to 1997-12-31
dot icon16/02/1998
Annual return made up to 28/01/98
dot icon22/10/1997
Accounts made up to 1996-12-31
dot icon19/02/1997
Annual return made up to 28/01/97
dot icon18/10/1996
Accounts made up to 1995-12-31
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Annual return made up to 28/01/96
dot icon01/12/1995
Accounts made up to 1995-01-31
dot icon12/05/1995
Annual return made up to 28/01/95
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Secretary resigned;new secretary appointed
dot icon22/02/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon28/01/1995
Registered office changed on 28/01/95 from: 24 market place saxmundham suffolk IP17 1AH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
276.00
-
0.00
-
-
2022
0
276.00
-
0.00
-
-
2022
0
276.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

276.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Nicola Brook
Director
13/06/2024 - Present
-
Grant, Gordon Murray
Director
01/06/1994 - Present
3
Mr Charles Sebastian Newport
Director
31/05/1994 - 30/12/1998
3
Gisholt, Karl
Director
27/01/1994 - 31/05/1994
-
Mooney, Nicholas William
Director
24/03/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 LEWES CRESCENT LIMITED

10 LEWES CRESCENT LIMITED is an(a) Active company incorporated on 28/01/1994 with the registered office located at Bank House, Southwick Square, Southwick, Brighton BN42 4FN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 LEWES CRESCENT LIMITED?

toggle

10 LEWES CRESCENT LIMITED is currently Active. It was registered on 28/01/1994 .

Where is 10 LEWES CRESCENT LIMITED located?

toggle

10 LEWES CRESCENT LIMITED is registered at Bank House, Southwick Square, Southwick, Brighton BN42 4FN.

What does 10 LEWES CRESCENT LIMITED do?

toggle

10 LEWES CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 LEWES CRESCENT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-28 with updates.