16 MEADS STREET (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

16 MEADS STREET (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06819913

Incorporation date

16/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon27/03/2026
Registered office address changed from C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG United Kingdom to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon24/11/2025
Micro company accounts made up to 2025-03-24
dot icon07/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-24
dot icon22/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon04/03/2024
Registered office address changed from 5 Gildredge Road Eastbourne East Sussex BN21 4RB England to C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG on 2024-03-04
dot icon19/12/2023
Micro company accounts made up to 2023-03-24
dot icon14/06/2023
Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 5 Gildredge Road Eastbourne East Sussex BN21 4RB on 2023-06-14
dot icon13/06/2023
Termination of appointment of Hobdens Property Management Ltd as a secretary on 2023-06-13
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon13/07/2022
Director's details changed for Mr Nigel James Paddick on 2022-07-13
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon04/07/2022
Micro company accounts made up to 2022-03-24
dot icon04/07/2022
Previous accounting period extended from 2022-02-28 to 2022-03-24
dot icon06/04/2022
Confirmation statement made on 2022-03-04 with updates
dot icon17/11/2021
Termination of appointment of Hunt Pm Ltd as a secretary on 2021-11-04
dot icon11/11/2021
Appointment of Mr Peter Sanders as a secretary on 2021-10-12
dot icon11/11/2021
Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 4a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RL on 2021-11-11
dot icon10/06/2021
Micro company accounts made up to 2021-02-28
dot icon15/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon14/05/2020
Micro company accounts made up to 2020-02-28
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon07/10/2019
Micro company accounts made up to 2019-02-28
dot icon01/08/2019
Secretary's details changed for Carlton Property Management Ltd on 2019-07-17
dot icon30/07/2019
Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 55 South Street Eastbourne BN21 4UT on 2019-07-30
dot icon01/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon21/08/2018
Micro company accounts made up to 2018-02-28
dot icon11/04/2018
Notification of Nigel James Paddick as a person with significant control on 2016-04-06
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Karina Millard as a director on 2015-08-08
dot icon20/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/02/2015
Secretary's details changed for Carlton Property Management Ltd on 2014-05-12
dot icon02/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/05/2014
Registered office address changed from 102F Longstone Road Eastbourne East Sussex BN21 3SJ on 2014-05-12
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Malcolm Webber as a director
dot icon22/01/2013
Registered office address changed from 36 Sullivans Reach Walton on Thames Surrey KT12 2QB on 2013-01-22
dot icon29/11/2012
Appointment of Carlton Property Management Ltd as a secretary
dot icon29/11/2012
Termination of appointment of Nigel Paddick as a secretary
dot icon13/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon04/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon23/03/2010
Register inspection address has been changed
dot icon23/03/2010
Director's details changed for Mr Nigel James Paddick on 2009-10-01
dot icon23/03/2010
Director's details changed for Ms Karina Millard on 2009-10-01
dot icon23/03/2010
Secretary's details changed for Mr Nigel James Paddick on 2009-10-01
dot icon09/03/2009
Ad 16/02/09\gbp si 2@1=2\gbp ic 3/5\
dot icon16/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
421.00
-
0.00
-
-
2022
0
421.00
-
0.00
-
-
2023
-
421.00
-
0.00
-
-
2023
-
421.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

421.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2022 - 13/06/2023
104
CARLTON PROPERTY MANAGEMENT LTD
Corporate Secretary
04/11/2012 - 03/11/2021
8
Sanders, Peter
Secretary
11/10/2021 - 10/07/2022
-
Paddick, Nigel James
Secretary
16/02/2009 - 05/11/2012
-
Millard, Karina
Director
15/02/2009 - 07/08/2015
-

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 16 MEADS STREET (FREEHOLD) LIMITED

16 MEADS STREET (FREEHOLD) LIMITED is an(a) Active company incorporated on 16/02/2009 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 MEADS STREET (FREEHOLD) LIMITED?

toggle

16 MEADS STREET (FREEHOLD) LIMITED is currently Active. It was registered on 16/02/2009 .

Where is 16 MEADS STREET (FREEHOLD) LIMITED located?

toggle

16 MEADS STREET (FREEHOLD) LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does 16 MEADS STREET (FREEHOLD) LIMITED do?

toggle

16 MEADS STREET (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 MEADS STREET (FREEHOLD) LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O Elite Lettings & Property Management Suite 4, the Workshop Wharf Road Eastbourne East Sussex BN21 3FG United Kingdom to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2026-03-27.