14 & 16 HIGHDOWN ROAD LTD.

Register to unlock more data on OkredoRegister

14 & 16 HIGHDOWN ROAD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02369151

Incorporation date

06/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

14a Highdown Road, Lewes BN7 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1989)
dot icon11/12/2025
Micro company accounts made up to 2025-04-05
dot icon20/11/2025
Appointment of Miss Jane Lucy Wigan as a director on 2025-11-20
dot icon18/11/2025
Registered office address changed from 16 Highdown Road Lewes East Sussex BN7 1QD England to 14a Highdown Road Lewes BN7 1QD on 2025-11-18
dot icon18/11/2025
Termination of appointment of Jean Mary Blake as a director on 2025-11-17
dot icon30/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon04/01/2025
Micro company accounts made up to 2024-04-05
dot icon28/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon04/01/2024
Micro company accounts made up to 2023-04-05
dot icon29/06/2023
Termination of appointment of Melanie Margaret Jarman as a director on 2022-10-20
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/06/2023
Appointment of Ms Helen Francis Bannister as a director on 2023-06-29
dot icon15/08/2022
Termination of appointment of Melanie Margaret Jarman as a secretary on 2022-08-15
dot icon01/07/2022
Appointment of Mr Daniel Baverstock as a secretary on 2022-07-01
dot icon01/07/2022
Micro company accounts made up to 2022-04-05
dot icon27/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon03/01/2022
Micro company accounts made up to 2021-04-05
dot icon25/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-04-05
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-04-05
dot icon21/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon01/01/2019
Micro company accounts made up to 2018-04-05
dot icon26/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-04-05
dot icon14/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon30/12/2016
Micro company accounts made up to 2016-04-05
dot icon14/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Rosalyn Bethan John as a director on 2016-04-01
dot icon25/01/2016
Registered office address changed from 14a Highdown Road Lewes East Sussex BN7 1QD to 16 Highdown Road Lewes East Sussex BN7 1QD on 2016-01-25
dot icon20/01/2016
Appointment of Ms Rosalyn Bethan John as a director on 2015-09-11
dot icon20/01/2016
Appointment of Mr Daniel Ian Baverstock as a director on 2015-09-11
dot icon23/09/2015
Total exemption full accounts made up to 2015-04-05
dot icon14/09/2015
Appointment of Ms Melanie Margaret Jarman as a secretary on 2015-09-14
dot icon13/09/2015
Termination of appointment of Helen Joanna Sims as a director on 2015-09-10
dot icon13/09/2015
Termination of appointment of Helen Joanna Sims as a secretary on 2015-09-10
dot icon08/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-04-05
dot icon21/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon15/11/2013
Total exemption full accounts made up to 2013-04-05
dot icon01/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon29/10/2012
Total exemption full accounts made up to 2012-04-05
dot icon21/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon21/06/2012
Director's details changed for Ms Melanie Margaret Jarman on 2012-06-21
dot icon15/05/2012
Appointment of Ms Melanie Margaret Jarman as a director
dot icon15/12/2011
Termination of appointment of Beresford Patrick as a director
dot icon02/11/2011
Total exemption full accounts made up to 2011-04-05
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon20/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Patrick Wigan on 2010-06-18
dot icon19/07/2010
Director's details changed for Jean Mary Blake on 2010-06-18
dot icon19/07/2010
Director's details changed for Helen Joanna Sims on 2010-06-18
dot icon19/07/2010
Director's details changed for Beresford Charles Patrick on 2010-06-18
dot icon08/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon04/01/2010
Appointment of Mr Patrick Wigan as a director
dot icon29/12/2009
Termination of appointment of Christine Page as a director
dot icon10/07/2009
Return made up to 18/06/09; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon10/07/2008
Return made up to 18/06/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon24/07/2007
Return made up to 18/06/07; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon10/07/2006
Return made up to 18/06/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon28/06/2005
Return made up to 18/06/05; full list of members
dot icon07/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon30/07/2004
Return made up to 04/07/04; full list of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon12/08/2003
Return made up to 04/07/03; full list of members
dot icon15/07/2003
New director appointed
dot icon28/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon18/07/2002
Return made up to 04/07/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon31/07/2001
Return made up to 04/07/01; full list of members
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon14/02/2001
Secretary resigned;director resigned
dot icon28/12/2000
Full accounts made up to 2000-04-05
dot icon11/08/2000
Return made up to 04/07/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-04-05
dot icon13/07/1999
Return made up to 04/07/99; full list of members
dot icon09/03/1999
New director appointed
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
Secretary resigned;director resigned
dot icon22/01/1999
Full accounts made up to 1998-04-05
dot icon05/01/1999
Registered office changed on 05/01/99 from: 14 highdown road lewes east sussex BN7 1QD
dot icon19/08/1998
New director appointed
dot icon19/08/1998
Return made up to 04/07/98; no change of members
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Registered office changed on 02/03/98 from: 16 highdown road lewes east sussex BN7 1QD
dot icon02/03/1998
Secretary resigned;director resigned
dot icon04/09/1997
New director appointed
dot icon04/09/1997
Return made up to 04/07/97; full list of members
dot icon02/09/1997
Registered office changed on 02/09/97 from: 14A highdown road lewes east sussex BN7 1QD
dot icon02/09/1997
New secretary appointed
dot icon14/07/1997
Secretary resigned;director resigned
dot icon11/06/1997
Full accounts made up to 1997-04-05
dot icon24/07/1996
Return made up to 04/07/96; full list of members
dot icon20/06/1996
Full accounts made up to 1996-04-05
dot icon10/07/1995
Return made up to 04/07/95; no change of members
dot icon12/06/1995
Accounts for a small company made up to 1995-04-05
dot icon08/07/1994
Full accounts made up to 1994-04-05
dot icon08/07/1994
Return made up to 04/07/94; no change of members
dot icon04/07/1994
Director resigned
dot icon04/07/1994
New director appointed
dot icon15/07/1993
New director appointed
dot icon13/07/1993
Full accounts made up to 1993-04-05
dot icon08/07/1993
Return made up to 04/07/93; full list of members
dot icon23/04/1993
New secretary appointed;director resigned
dot icon17/07/1992
Return made up to 04/07/92; no change of members
dot icon09/06/1992
Full accounts made up to 1992-04-05
dot icon24/07/1991
Full accounts made up to 1991-04-05
dot icon24/07/1991
Return made up to 04/07/91; no change of members
dot icon12/03/1991
Full accounts made up to 1990-04-05
dot icon31/07/1990
Return made up to 04/07/90; full list of members
dot icon11/08/1989
Accounting reference date notified as 05/04
dot icon06/04/1989
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
05/04/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69K
-
0.00
-
-
2022
0
1.87K
-
0.00
-
-
2022
0
1.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.87K £Ascended10.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Timothy James
Director
20/06/1994 - 26/02/1998
-
Ayers, Peter Mark
Director
25/02/1998 - 26/11/1998
-
Patrick, Beresford Charles
Director
06/07/2003 - 31/07/2011
-
Parsons, Joyce Mary
Director
29/03/1998 - 20/09/2002
-
John, Rosalyn Bethan
Director
10/09/2015 - 31/03/2016
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 & 16 HIGHDOWN ROAD LTD.

14 & 16 HIGHDOWN ROAD LTD. is an(a) Active company incorporated on 06/04/1989 with the registered office located at 14a Highdown Road, Lewes BN7 1QD. There are currently 5 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 14 & 16 HIGHDOWN ROAD LTD.?

toggle

14 & 16 HIGHDOWN ROAD LTD. is currently Active. It was registered on 06/04/1989 .

Where is 14 & 16 HIGHDOWN ROAD LTD. located?

toggle

14 & 16 HIGHDOWN ROAD LTD. is registered at 14a Highdown Road, Lewes BN7 1QD.

What does 14 & 16 HIGHDOWN ROAD LTD. do?

toggle

14 & 16 HIGHDOWN ROAD LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 & 16 HIGHDOWN ROAD LTD.?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-04-05.