LETCHFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LETCHFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664231

Incorporation date

19/11/1991

Size

Small

Contacts

Registered address

Registered address

Bede's School, Upper Dicker, Hailsham, East Sussex BN27 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1991)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon02/09/2025
Termination of appointment of Jonathan Ross Northway as a director on 2025-08-29
dot icon01/09/2025
Appointment of Dr Peter James Church as a secretary on 2025-08-29
dot icon01/09/2025
Termination of appointment of Jonathan Ross Northway as a secretary on 2025-08-29
dot icon21/07/2025
Appointment of Mr Peter Murray Goodyer as a director on 2025-07-21
dot icon23/12/2024
Accounts for a small company made up to 2024-08-31
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-08-31
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon17/11/2023
Termination of appointment of Mark Scanlan Mcfadden as a director on 2023-11-14
dot icon17/11/2023
Appointment of Mr Nicholas Andrew Mercer as a director on 2023-11-14
dot icon19/12/2022
Accounts for a small company made up to 2022-08-31
dot icon25/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2020-08-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon11/02/2020
Termination of appointment of Matthew Crummack as a director on 2020-02-10
dot icon17/12/2019
Accounts for a small company made up to 2019-08-31
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon04/01/2019
Accounts for a small company made up to 2018-08-31
dot icon29/11/2018
Registered office address changed from St Bede's School Upper Dicker Hailsham East Sussex BN27 3QH to Bede's School Upper Dicker Hailsham East Sussex BN27 3QH on 2018-11-29
dot icon22/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon13/11/2018
Appointment of Dr Jonathan Ross Northway as a director on 2018-11-07
dot icon13/11/2018
Appointment of Dr Matthew Crummack as a director on 2018-11-07
dot icon04/09/2018
Termination of appointment of Jeremy David Courtney as a director on 2018-09-01
dot icon30/08/2018
Appointment of Mr Mark Scanlan Mcfadden as a director on 2018-08-30
dot icon30/04/2018
Resolutions
dot icon13/04/2018
Termination of appointment of Peter Pyemont as a director on 2018-03-26
dot icon03/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-08-31
dot icon05/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon05/01/2017
Appointment of Dr Jonathan Ross Northway as a secretary on 2016-09-01
dot icon05/01/2017
Termination of appointment of Valerie Hope Lee as a secretary on 2016-08-31
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon01/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon06/05/2015
Amended full accounts made up to 2014-08-31
dot icon17/02/2015
Full accounts made up to 2014-08-31
dot icon07/01/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon24/07/2014
Auditor's resignation
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon13/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-08-31
dot icon23/05/2013
Appointment of Ms Valerie Hope Lee as a secretary
dot icon23/05/2013
Termination of appointment of Danny Neely as a secretary
dot icon12/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Thomas Macgibbon as a director
dot icon16/05/2012
Full accounts made up to 2011-08-31
dot icon08/05/2012
Appointment of Mr Jeremy David Courtney as a director
dot icon13/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon13/12/2011
Registered office address changed from St. Bedes School the Dicker Upper Dicker Hailsham East Sussex BN27 3QH on 2011-12-13
dot icon07/07/2011
Full accounts made up to 2010-08-31
dot icon06/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-08-31
dot icon24/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Peter Pyemont on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Danny Christopher Neely on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Thomas Alexander John Macgibbon on 2009-11-23
dot icon18/06/2009
Full accounts made up to 2008-08-31
dot icon08/04/2009
Secretary appointed danny christopher neely
dot icon08/04/2009
Appointment terminated secretary patricia russell
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon04/12/2008
Director appointed mr thomas alexander john macgibbon
dot icon02/06/2008
Full accounts made up to 2007-08-31
dot icon20/12/2007
Return made up to 19/11/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-08-31
dot icon18/12/2006
Return made up to 19/11/06; full list of members
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon01/12/2005
Return made up to 19/11/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-08-31
dot icon23/12/2004
Return made up to 19/11/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon23/12/2003
Return made up to 19/11/03; full list of members
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
New secretary appointed
dot icon10/10/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Registered office changed on 16/01/03 from: c/o page wood & co 11A gildredge road eastbourne BN21 4RB
dot icon16/01/2003
Auditor's resignation
dot icon27/11/2002
Return made up to 19/11/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-12-31
dot icon03/12/2001
Return made up to 19/11/01; full list of members
dot icon03/12/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
New secretary appointed
dot icon18/01/2001
Secretary resigned
dot icon20/12/2000
Return made up to 19/11/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 19/11/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/11/1998
Return made up to 19/11/98; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/12/1997
Return made up to 19/11/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/12/1996
Return made up to 19/11/96; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/11/1995
Return made up to 19/11/95; no change of members
dot icon24/10/1995
Secretary resigned
dot icon10/10/1995
New secretary appointed
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/11/1994
Return made up to 19/11/94; no change of members
dot icon16/06/1994
Accounts for a small company made up to 1993-12-31
dot icon24/11/1993
Return made up to 19/11/93; full list of members
dot icon09/07/1993
Accounts for a small company made up to 1992-12-31
dot icon15/06/1993
Ad 31/12/92--------- £ si 5998@1=5998 £ ic 2/6000
dot icon25/11/1992
Return made up to 19/11/92; full list of members
dot icon14/02/1992
Accounting reference date notified as 31/12
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
£ nc 100/199100 11/12/91
dot icon17/12/1991
Director resigned;new director appointed
dot icon17/12/1991
Secretary resigned;new secretary appointed
dot icon17/12/1991
Registered office changed on 17/12/91 from: temple house 20 holywell row london EC2A 4JB
dot icon19/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crummack, Matthew
Director
06/11/2018 - 09/02/2020
49
Mercer, Nicholas Andrew
Director
14/11/2023 - Present
15
Mcfadden, Mark Scanlan
Director
30/08/2018 - 14/11/2023
5
Goodyer, Peter Murray
Director
21/07/2025 - Present
2
Church, Peter James, Dr
Secretary
29/08/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 LETCHFIELD PROPERTIES LIMITED

LETCHFIELD PROPERTIES LIMITED is an(a) Active company incorporated on 19/11/1991 with the registered office located at Bede's School, Upper Dicker, Hailsham, East Sussex BN27 3QH. 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 LETCHFIELD PROPERTIES LIMITED?

toggle

LETCHFIELD PROPERTIES LIMITED is currently Active. It was registered on 19/11/1991 .

Where is LETCHFIELD PROPERTIES LIMITED located?

toggle

LETCHFIELD PROPERTIES LIMITED is registered at Bede's School, Upper Dicker, Hailsham, East Sussex BN27 3QH.

What does LETCHFIELD PROPERTIES LIMITED do?

toggle

LETCHFIELD PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LETCHFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.