LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781173

Incorporation date

02/06/1999

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 02/06/1999)
dot icon14/01/2026
Micro company accounts made up to 2025-06-30
dot icon25/07/2025
Confirmation statement made on 2025-06-02 with updates
dot icon04/07/2025
Director's details changed for Mrs Caroline Elizabeth Batchelor on 2024-06-03
dot icon04/07/2025
Appointment of Mr Nigel Spencer as a director on 2025-01-16
dot icon04/07/2025
Termination of appointment of Ann Elizabeth Robertson as a director on 2025-01-16
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 icon21/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-06-30
dot icon14/02/2024
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-14
dot icon04/07/2023
Confirmation statement made on 2023-06-02 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon09/02/2023
Termination of appointment of Virginia Laura Johnston as a director on 2023-01-20
dot icon09/02/2023
Termination of appointment of Keith Noel Fox as a director on 2023-01-20
dot icon09/02/2023
Appointment of Paul Andrew Johnston as a director on 2023-01-20
dot icon09/02/2023
Appointment of Mr John William Curwen as a director on 2023-01-20
dot icon09/02/2023
Termination of appointment of Christopher Guy Meyrick as a director on 2022-06-17
dot icon22/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon10/03/2022
Appointment of Mrs Ann Elizabeth Robertson as a director on 2021-08-20
dot icon09/03/2022
Appointment of Virginia Laura Johnston as a director on 2021-08-20
dot icon09/03/2022
Termination of appointment of Kay Parker as a director on 2021-08-20
dot icon09/03/2022
Termination of appointment of Nigel Spencer as a director on 2021-08-20
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon09/06/2020
Appointment of Mrs Caroline Elizabeth Batchelor as a secretary on 2011-03-10
dot icon02/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon08/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon11/05/2018
Appointment of Mr Keith Noel Fox as a director on 2018-04-27
dot icon19/02/2018
Micro company accounts made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon27/07/2017
Notification of a person with significant control statement
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/06/2016
Appointment of Mr Christopher Guy Meyrick as a director on 2016-04-15
dot icon03/05/2016
Appointment of Mr Nigel Spencer as a director on 2016-04-15
dot icon15/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Termination of appointment of Josephine Mary Kerr as a director on 2013-04-12
dot icon05/08/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Termination of appointment of Anthony Peters as a director
dot icon30/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/02/2013
Termination of appointment of Henrietta Warren as a director
dot icon02/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon07/07/2011
Appointment of Mrs Josephine Mary Kerr as a director
dot icon07/07/2011
Termination of appointment of Nigel Spencer as a secretary
dot icon07/07/2011
Termination of appointment of Nigel Spencer as a director
dot icon07/07/2011
Appointment of Mrs Caroline Elizabeth Batchelor as a director
dot icon23/06/2011
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ on 2011-06-23
dot icon30/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/06/2009
Return made up to 02/06/09; full list of members
dot icon30/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/06/2008
Return made up to 02/06/08; full list of members
dot icon24/06/2008
Director's change of particulars / henrietta warren / 31/05/2008
dot icon19/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon22/08/2007
Return made up to 02/06/07; full list of members
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Secretary resigned
dot icon23/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon17/11/2006
Return made up to 02/06/06; full list of members
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New secretary appointed
dot icon02/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon25/10/2005
Director resigned
dot icon09/08/2005
Return made up to 02/06/05; full list of members
dot icon06/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon08/07/2004
Return made up to 02/06/04; full list of members
dot icon18/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon09/06/2003
Return made up to 02/06/03; full list of members
dot icon20/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon15/06/2002
Return made up to 02/06/02; full list of members
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
Secretary resigned
dot icon22/10/2001
Return made up to 02/06/01; full list of members
dot icon12/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon17/07/2001
Accounts for a dormant company made up to 2000-06-30
dot icon05/07/2001
Registered office changed on 05/07/01 from: 8 lewes mews brighton east sussex
dot icon03/07/2001
New secretary appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Secretary resigned;director resigned
dot icon11/04/2001
Registered office changed on 11/04/01 from: 38 ship street brighton east sussex BN1 1AB
dot icon20/11/2000
Return made up to 02/06/00; full list of members
dot icon02/08/1999
New secretary appointed;new director appointed
dot icon02/08/1999
New director appointed
dot icon30/07/1999
Director resigned
dot icon30/07/1999
Secretary resigned;director resigned
dot icon30/07/1999
Registered office changed on 30/07/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon02/06/1999
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
30/06/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2023
0
13.00
-
0.00
-
-
2023
0
13.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Michael Francis
Director
01/06/1999 - 03/04/2001
4
O'donoghue, Sean
Director
28/06/2006 - 30/10/2006
-
Doyle, Betty June
Nominee Director
01/06/1999 - 01/06/1999
1756
Beaumont, Stephen Kenneth
Director
05/06/2001 - 22/09/2005
6
Dwyer, Daniel John
Nominee Director
01/06/1999 - 01/06/1999
2379

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 LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED

LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 02/06/1999 with the registered office located at Bank House, Southwick Square, Southwick, Brighton BN42 4FN. 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 LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED?

toggle

LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 02/06/1999 .

Where is LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED located?

toggle

LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED is registered at Bank House, Southwick Square, Southwick, Brighton BN42 4FN.

What does LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for LEWES CRESCENT MEWS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-06-30.