LEWES HOUSE (EASTBOURNE) FREEHOLD LTD

Register to unlock more data on OkredoRegister

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568260

Incorporation date

21/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon01/12/2025
Notification of a person with significant control statement
dot icon18/11/2025
Cessation of Ashriver House Limited as a person with significant control on 2025-05-15
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon25/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon29/06/2022
Micro company accounts made up to 2022-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon04/10/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-09-24
dot icon04/10/2021
Register inspection address has been changed from Stiles Harold Williams, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon01/10/2021
Register(s) moved to registered inspection location Stiles Harold Williams, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon01/10/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-10-01
dot icon06/09/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Notification of Ashriver House Limited as a person with significant control on 2019-03-05
dot icon07/03/2019
Withdrawal of a person with significant control statement on 2019-03-07
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon02/11/2018
Notification of a person with significant control statement
dot icon02/11/2018
Withdrawal of a person with significant control statement on 2018-11-02
dot icon02/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon01/11/2017
Termination of appointment of Jill Ho as a director on 2017-11-01
dot icon20/07/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon27/10/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-10-27
dot icon27/10/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-10-27
dot icon27/10/2016
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-10-27
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Termination of appointment of Paul David Milton as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Paul David Milton as a director on 2015-11-27
dot icon17/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon17/12/2015
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams, Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon17/12/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 2015-12-17
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon28/10/2014
Secretary's details changed for Stiles Harold Williams on 2014-07-01
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon22/10/2013
Register inspection address has been changed
dot icon22/10/2013
Register(s) moved to registered inspection location
dot icon31/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/01/2013
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom on 2013-01-24
dot icon24/01/2013
Appointment of Stiles Harold Williams as a secretary
dot icon24/01/2013
Termination of appointment of Robert Paterson as a secretary
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon01/11/2011
Registered office address changed from Humphrey & Co, 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2011-11-01
dot icon22/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Secretary's details changed for Mr Robert Stephen Paterson on 2011-07-19
dot icon28/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon28/10/2010
Director's details changed for Andrew Jonathan Leaper on 2010-10-20
dot icon13/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon31/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Director appointed jill ho
dot icon26/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 21/10/08; full list of members
dot icon05/08/2008
Appointment terminated director gary jordan
dot icon31/10/2007
Return made up to 21/10/07; full list of members
dot icon31/10/2007
Location of debenture register
dot icon31/10/2007
Location of register of members
dot icon31/10/2007
Registered office changed on 31/10/07 from: humphrey & company 8-9 the avenue, eastbourne east sussex BN21 3YA
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 21/10/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 21/10/05; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/11/2004
Return made up to 21/10/04; change of members
dot icon15/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/10/2003
Return made up to 21/10/03; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/08/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon27/10/2002
Secretary resigned
dot icon21/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.14K
-
0.00
-
-
2022
0
3.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD AND WILLIAMS PARTNERSHIP LLP
Corporate Secretary
26/10/2016 - Present
72
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/2002 - 20/10/2002
99600
Leaper, Andrew Jonathan
Director
21/10/2002 - Present
3
Ho, Jill
Director
24/03/2009 - 31/10/2017
14
Milton, Paul David
Director
26/11/2015 - 16/12/2015
1

Persons with Significant Control

2
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 HOUSE (EASTBOURNE) FREEHOLD LTD

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD is an(a) Active company incorporated on 21/10/2002 with the registered office located at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE. 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 LEWES HOUSE (EASTBOURNE) FREEHOLD LTD?

toggle

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD is currently Active. It was registered on 21/10/2002 .

Where is LEWES HOUSE (EASTBOURNE) FREEHOLD LTD located?

toggle

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD is registered at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does LEWES HOUSE (EASTBOURNE) FREEHOLD LTD do?

toggle

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEWES HOUSE (EASTBOURNE) FREEHOLD LTD?

toggle

The latest filing was on 01/12/2025: Notification of a person with significant control statement.