5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821233

Incorporation date

06/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Lewes Crescent, Kemp Town, Brighton, East Sussex BN2 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon29/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon29/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon11/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/07/2015
Termination of appointment of Olivia Katherine Rowe as a director on 2014-05-15
dot icon02/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Michelle Hayes as a director
dot icon13/08/2013
Appointment of Olivia Katherine Rowe as a director
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon17/08/2010
Director's details changed for Simon David Cox on 2009-10-05
dot icon17/08/2010
Director's details changed for Dr Jeremy Howard on 2009-10-05
dot icon17/08/2010
Director's details changed for Russell Keith Hobby on 2009-10-05
dot icon17/08/2010
Director's details changed for Andrew Francis Toal on 2009-10-05
dot icon17/08/2010
Director's details changed for Michelle Hayes on 2009-10-05
dot icon15/09/2009
Return made up to 06/08/09; full list of members
dot icon01/09/2009
Director appointed andrew francis toal
dot icon16/07/2009
Appointment terminated director nicola hinman
dot icon13/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2009
Secretary appointed william joseph gordon cowen
dot icon12/02/2009
Appointment terminated secretary pamela riley
dot icon09/02/2009
Return made up to 06/08/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 06/08/07; full list of members
dot icon27/11/2006
Return made up to 06/08/06; full list of members
dot icon13/11/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon17/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 06/08/05; full list of members
dot icon14/10/2005
New secretary appointed;new director appointed
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 06/08/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 06/08/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 06/08/02; full list of members
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon11/02/2002
New secretary appointed
dot icon10/08/2001
Return made up to 06/08/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
New director appointed
dot icon30/08/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon15/08/2000
Return made up to 06/08/00; full list of members
dot icon21/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon23/08/1999
Secretary resigned
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Registered office changed on 23/08/99 from: 16 saint john street, london, EC1M 4NT
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New secretary appointed
dot icon06/08/1999
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
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
8.71K
-
0.00
8.64K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Hobby, Russell Keith
Director
06/08/1999 - Present
11
Cowen, William Joseph Gordon
Director
04/09/1999 - Present
-
Cox, Simon David
Director
04/09/1999 - Present
1
Toal, Andrew Francis
Director
26/06/2009 - Present
-
Howard, Jeremy, Dr
Director
07/04/2006 - Present
-

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 5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED

5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at 5 Lewes Crescent, Kemp Town, Brighton, East Sussex BN2 1FH. There are currently 5 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 5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/08/1999 .

Where is 5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED located?

toggle

5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED is registered at 5 Lewes Crescent, Kemp Town, Brighton, East Sussex BN2 1FH.

What does 5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 5 LEWES CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2024-12-31.