3 LEWES CRESCENT (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

3 LEWES CRESCENT (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05167581

Incorporation date

01/07/2004

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 01/07/2004)
dot icon16/04/2026
Termination of appointment of Josephine Elizabeth Kennedy as a director on 2026-03-30
dot icon20/11/2025
Appointment of Miss Josephine Elizabeth Kennedy as a director on 2025-10-17
dot icon12/09/2025
Confirmation statement made on 2025-07-01 with updates
dot icon15/08/2025
Director's details changed for Michael Cavanagh on 2024-07-02
dot icon14/08/2025
Director's details changed for Ms Suzie Roberts on 2024-07-02
dot icon08/08/2025
Micro company accounts made up to 2025-03-25
dot icon02/06/2025
Director's details changed for Michael Cavanagh on 2025-05-30
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 icon30/05/2025
Director's details changed for Ms Suzie Roberts on 2025-05-30
dot icon30/05/2025
Director's details changed for Mrs Joanna Elizabeth Johansen on 2025-05-30
dot icon26/02/2025
Termination of appointment of Susan Melinda Sheridan as a director on 2025-02-26
dot icon05/11/2024
Micro company accounts made up to 2024-03-25
dot icon14/08/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon14/02/2024
Registered office address changed from 2 Church Street Brighton BN1 1UJ England to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-14
dot icon14/02/2024
Director's details changed for Mrs Susan Melinda Sheridan on 2024-02-13
dot icon14/02/2024
Director's details changed for Mrs Joanna Elizabeth Johansen on 2024-02-13
dot icon13/02/2024
Director's details changed for Michael Cavanagh on 2024-02-13
dot icon13/02/2024
Director's details changed for Ms Suzie Roberts on 2024-02-13
dot icon13/10/2023
Micro company accounts made up to 2023-03-25
dot icon03/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon06/07/2023
Registered office address changed from 103 Newland Road Worthing West Sussex BN11 1LB England to 2 Church Street Brighton BN1 1UJ on 2023-07-06
dot icon06/07/2023
Director's details changed for Michael Cavanagh on 2023-06-30
dot icon06/07/2023
Director's details changed for Mrs Joanna Elizabeth Johansen on 2023-06-30
dot icon06/07/2023
Director's details changed for Ms Suzie Roberts on 2023-06-30
dot icon06/07/2023
Director's details changed for Mrs Susan Melinda Sheridan on 2023-06-30
dot icon21/12/2022
Micro company accounts made up to 2022-03-25
dot icon12/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon31/05/2022
Appointment of Mrs Joanna Elizabeth Johansen as a director on 2022-05-30
dot icon22/12/2021
Micro company accounts made up to 2021-03-25
dot icon10/11/2021
Termination of appointment of Andrew Edward Mockett as a director on 2021-09-30
dot icon10/11/2021
Termination of appointment of Andrew Edward Mockett as a secretary on 2021-09-30
dot icon26/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-25
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon14/10/2019
Micro company accounts made up to 2019-03-25
dot icon02/09/2019
Termination of appointment of Kathryn Mary Rayward as a director on 2019-09-02
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-25
dot icon18/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon06/06/2018
Secretary's details changed for Andrew Edward Mockett on 2018-06-06
dot icon06/06/2018
Director's details changed for Mrs Susan Melinda Sheridan on 2018-06-06
dot icon06/06/2018
Director's details changed for Andrew Edward Mockett on 2018-06-06
dot icon06/06/2018
Director's details changed for Michael Cavanagh on 2018-06-06
dot icon06/06/2018
Director's details changed for Michael Cavanagh on 2018-06-06
dot icon06/06/2018
Director's details changed for Michael Cavanagh on 2018-06-06
dot icon26/02/2018
Appointment of Ms Suzie Roberts as a director on 2018-01-28
dot icon14/09/2017
Micro company accounts made up to 2017-03-25
dot icon15/08/2017
Termination of appointment of Ilaria Gretchen Alber-Glanstaetten as a director on 2017-08-08
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/07/2017
Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 Newland Road Worthing West Sussex BN11 1LB on 2017-07-14
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon08/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/07/2016
Appointment of Miss Kathryn Mary Rayward as a director on 2016-02-12
dot icon08/06/2016
Termination of appointment of Sally Jayne Gardiner as a director on 2016-02-12
dot icon02/03/2016
Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 2016-03-02
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon14/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon09/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-25
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon10/07/2013
Registered office address changed from 130 Marine Parade Brighton BN2 1DE on 2013-07-10
dot icon02/11/2012
Appointment of Ms Ilaria Gretchen Alber-Glanstaetten as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-25
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon12/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-03-25
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-25
dot icon05/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for Susan Melinda Sheridan on 2010-07-01
dot icon05/07/2010
Director's details changed for Andrew Edward Mockett on 2010-07-01
dot icon05/07/2010
Director's details changed for Sally Jayne Gardiner on 2010-07-01
dot icon20/05/2010
Appointment of Michael Cavanagh as a director
dot icon29/07/2009
Director appointed susan melinda sheridan
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-25
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-25
dot icon21/07/2008
Return made up to 01/07/08; full list of members
dot icon23/06/2008
Accounting reference date shortened from 31/07/2008 to 25/03/2008
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/07/2007
Return made up to 01/07/07; change of members
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Secretary resigned
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2006
Return made up to 01/07/06; full list of members
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
Registered office changed on 25/07/06 from: upper maisonette 3 lewes crescent brighton east sussex BN2 1FH
dot icon16/11/2005
Secretary resigned;director resigned
dot icon05/10/2005
Return made up to 01/07/05; full list of members
dot icon28/07/2004
New director appointed
dot icon23/07/2004
Secretary resigned
dot icon23/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon01/07/2004
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
25/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Josephine Elizabeth
Director
17/10/2025 - 30/03/2026
11
Johansen, Joanna Elizabeth
Director
30/05/2022 - Present
2
Roberts, Suzie
Director
28/01/2018 - Present
-
Cavanagh, Michael
Director
01/05/2010 - Present
-
Sheridan, Susan Melinda
Director
11/07/2009 - 26/02/2025
-

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 3 LEWES CRESCENT (BRIGHTON) LIMITED

3 LEWES CRESCENT (BRIGHTON) LIMITED is an(a) Active company incorporated on 01/07/2004 with the registered office located at Bank House, Southwick Square, Southwick, Brighton BN42 4FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 LEWES CRESCENT (BRIGHTON) LIMITED?

toggle

3 LEWES CRESCENT (BRIGHTON) LIMITED is currently Active. It was registered on 01/07/2004 .

Where is 3 LEWES CRESCENT (BRIGHTON) LIMITED located?

toggle

3 LEWES CRESCENT (BRIGHTON) LIMITED is registered at Bank House, Southwick Square, Southwick, Brighton BN42 4FN.

What does 3 LEWES CRESCENT (BRIGHTON) LIMITED do?

toggle

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

What is the latest filing for 3 LEWES CRESCENT (BRIGHTON) LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Josephine Elizabeth Kennedy as a director on 2026-03-30.