LOWER STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOWER STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01158650

Incorporation date

30/01/1974

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 New Broadway, Tarring Road, West Worthing, New Broadway, Worthing BN11 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1974)
dot icon11/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon09/01/2026
Termination of appointment of Jonathan Wood as a director on 2026-01-06
dot icon10/10/2025
Micro company accounts made up to 2025-09-29
dot icon25/09/2025
Appointment of Ms Naomi Kofoworola Keshinro as a director on 2025-09-24
dot icon14/04/2025
Termination of appointment of David Pirt as a director on 2025-04-02
dot icon01/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-09-29
dot icon02/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon17/11/2023
Micro company accounts made up to 2023-09-29
dot icon16/03/2023
Micro company accounts made up to 2022-09-29
dot icon21/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon09/11/2022
Appointment of Mr David Pirt as a director on 2022-11-01
dot icon19/07/2022
Appointment of Mr Alex Blayden as a director on 2022-07-06
dot icon20/04/2022
Termination of appointment of Elaine Lowin as a director on 2022-04-07
dot icon11/02/2022
Micro company accounts made up to 2021-09-29
dot icon17/01/2022
Termination of appointment of Rita May Bushby as a director on 2022-01-03
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon17/11/2021
Appointment of Ms Diana Purcell as a director on 2021-11-08
dot icon02/11/2021
Termination of appointment of Katharine Jane Jefferies as a director on 2021-11-02
dot icon24/09/2021
Appointment of Ms. Helen Angela Read as a director on 2021-09-22
dot icon04/06/2021
Termination of appointment of Lucy Katherine Ann Pyart as a director on 2021-05-24
dot icon04/06/2021
Termination of appointment of Ross Alexander Cormack as a director on 2021-05-24
dot icon01/04/2021
Micro company accounts made up to 2020-09-29
dot icon30/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-09-29
dot icon30/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/12/2019
Appointment of C/O Dfc Property Management Limited as a secretary on 2019-12-17
dot icon30/12/2019
Termination of appointment of Leonard & Moore Estate Agents as a secretary on 2019-12-17
dot icon30/12/2019
Registered office address changed from The Old Stables High Street Storrington Pulborough West Sussex RH20 4DR to 2-3 New Broadway, Tarring Road, West Worthing New Broadway Worthing BN11 4HP on 2019-12-30
dot icon03/07/2019
Micro company accounts made up to 2018-09-29
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon20/12/2018
Appointment of Ms Katharine Jane Jefferies as a director on 2018-10-31
dot icon20/12/2018
Termination of appointment of Ann Tilbrook as a director on 2018-10-31
dot icon20/12/2018
Appointment of Mr Donald James Mansfield as a director on 2018-11-09
dot icon20/12/2018
Termination of appointment of Edward Nigel Elson as a director on 2018-11-09
dot icon06/07/2018
Micro company accounts made up to 2017-09-29
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon13/06/2017
Micro company accounts made up to 2016-09-29
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/12/2016
Appointment of Mr Jonathan Wood as a director on 2016-07-29
dot icon14/12/2016
Termination of appointment of Veronica Dyos as a director on 2016-07-29
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-29
dot icon02/02/2016
Appointment of Miss Lucy Katherine Ann Pyart as a director
dot icon02/02/2016
Appointment of Mr Ross Alexander Cormack as a director on 2015-10-30
dot icon02/02/2016
Appointment of Miss Lucy Katherine Ann Pyart as a director on 2015-10-30
dot icon02/02/2016
Termination of appointment of Robert James Little as a director on 2015-10-30
dot icon11/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon23/01/2015
Registered office address changed from The Old Stables High Street Storrington Pulborough West Sussex RH20 4DR to The Old Stables High Street Storrington Pulborough West Sussex RH20 4DR on 2015-01-23
dot icon23/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon23/01/2015
Appointment of Mr Edward Elson as a director on 2014-07-17
dot icon23/01/2015
Termination of appointment of Mary Sandifer as a director on 2014-07-16
dot icon23/01/2015
Appointment of Miss Elaine Lowin as a director on 2013-07-19
dot icon23/01/2015
Appointment of Mr Martin Savill as a director on 2012-12-07
dot icon23/01/2015
Registered office address changed from C/O Guy Leonard & Co Envision House Carfax 5 North Street Horsham West Sussex RH12 1XQ to The Old Stables High Street Storrington Pulborough West Sussex RH20 4DR on 2015-01-23
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon14/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Roderick Taylor as a director
dot icon14/01/2014
Termination of appointment of Mark Kimber as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon08/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-29
dot icon06/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon06/01/2012
Appointment of Leonard & Moore Estate Agents as a secretary
dot icon29/09/2011
Registered office address changed from C/O Estate & Property Mgmnt Chelsea House 8-14 Broadway Haywards Heath RH16 3AP on 2011-09-29
dot icon29/09/2011
Termination of appointment of Estate & Property Management as a secretary
dot icon02/03/2011
Total exemption full accounts made up to 2010-09-29
dot icon20/01/2011
Appointment of Mrs Veronica Dyos as a director
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon21/12/2010
Termination of appointment of Andrew Taylor as a director
dot icon30/11/2010
Appointment of Mr Robert James Little as a director
dot icon30/11/2010
Termination of appointment of Jill Sims as a director
dot icon10/06/2010
Appointment of Mrs Mary Sandifer as a director
dot icon10/06/2010
Termination of appointment of Nancy Gill as a director
dot icon11/02/2010
Total exemption full accounts made up to 2009-09-29
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon14/12/2009
Director's details changed for Ann Tilbrook on 2009-12-01
dot icon14/12/2009
Director's details changed for Nancy Gill on 2009-12-01
dot icon14/12/2009
Director's details changed for Roderick Taylor on 2009-12-01
dot icon14/12/2009
Secretary's details changed for Estate & Property Management on 2009-12-01
dot icon14/12/2009
Director's details changed for Jill Margaret Sims on 2009-12-01
dot icon14/12/2009
Director's details changed for Andrew John Taylor on 2009-12-01
dot icon14/12/2009
Director's details changed for Steven Lovey on 2009-12-01
dot icon14/12/2009
Director's details changed for Mark Kimber on 2009-12-01
dot icon14/12/2009
Director's details changed for Pamela Joyce Harbinson on 2009-12-01
dot icon14/12/2009
Director's details changed for Rita May Bushby on 2009-12-01
dot icon24/02/2009
Total exemption full accounts made up to 2008-09-29
dot icon22/12/2008
Return made up to 14/12/08; full list of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-09-29
dot icon21/02/2008
New director appointed
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon28/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Resolutions
dot icon21/02/2007
Total exemption full accounts made up to 2006-09-29
dot icon28/12/2006
Return made up to 14/12/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-09-29
dot icon28/12/2005
Return made up to 14/12/05; full list of members
dot icon29/06/2005
New director appointed
dot icon27/06/2005
Secretary's particulars changed
dot icon15/06/2005
Registered office changed on 15/06/05 from: c/o estate & property management LIMITED chelsea house 8-14 the broadway haywards heath west sussex RH16 3AP
dot icon15/06/2005
Resolutions
dot icon12/05/2005
Secretary's particulars changed
dot icon12/05/2005
Registered office changed on 12/05/05 from: estate & property management the priory syrescham gardens haywards heath west sussex RH16 4DG
dot icon14/04/2005
Full accounts made up to 2004-09-29
dot icon10/01/2005
New director appointed
dot icon29/12/2004
Return made up to 14/12/04; full list of members
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon21/06/2004
Total exemption full accounts made up to 2003-09-29
dot icon30/01/2004
Return made up to 14/12/03; full list of members
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Secretary resigned
dot icon21/06/2003
Total exemption full accounts made up to 2002-09-29
dot icon31/05/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon08/11/2002
Registered office changed on 08/11/02 from: marwood 15 glebelands pulborough west sussex RH20 2BY
dot icon07/03/2002
Return made up to 14/12/01; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-09-29
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon18/01/2001
Full accounts made up to 2000-09-29
dot icon18/01/2001
Return made up to 14/12/00; full list of members
dot icon17/01/2000
Return made up to 14/12/99; change of members
dot icon08/12/1999
Full accounts made up to 1999-09-29
dot icon10/02/1999
Return made up to 14/12/98; no change of members
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
New director appointed
dot icon04/02/1999
Full accounts made up to 1998-09-29
dot icon17/03/1998
Full accounts made up to 1997-09-29
dot icon10/02/1998
Return made up to 14/12/97; full list of members
dot icon10/07/1997
Full accounts made up to 1996-09-29
dot icon10/07/1997
Return made up to 14/12/96; change of members
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
New director appointed
dot icon30/08/1996
Return made up to 14/12/95; no change of members
dot icon30/08/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1995-09-29
dot icon10/08/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Full accounts made up to 1994-09-29
dot icon28/02/1995
Return made up to 14/12/94; full list of members
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon17/05/1994
Return made up to 14/12/93; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-09-29
dot icon29/11/1993
Director resigned
dot icon14/02/1993
Return made up to 14/12/92; full list of members
dot icon13/02/1993
New director appointed
dot icon13/02/1993
New director appointed
dot icon13/02/1993
Director resigned;new director appointed
dot icon13/02/1993
Director resigned;new director appointed
dot icon13/02/1993
Accounts for a small company made up to 1992-09-29
dot icon20/12/1991
Full accounts made up to 1991-09-29
dot icon20/12/1991
Return made up to 14/12/91; no change of members
dot icon12/03/1991
Return made up to 21/12/90; change of members
dot icon13/12/1990
Full accounts made up to 1990-09-29
dot icon22/03/1990
Director resigned;new director appointed
dot icon09/03/1990
Return made up to 14/12/89; full list of members
dot icon05/02/1990
Registered office changed on 05/02/90 from: 1 arun court lower street pulborough west sussex RH20 2DD
dot icon05/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1990
Full accounts made up to 1989-09-29
dot icon12/01/1989
Full accounts made up to 1988-09-29
dot icon12/01/1989
Director resigned;new director appointed
dot icon12/01/1989
Director resigned;new director appointed
dot icon12/01/1989
Return made up to 13/12/88; full list of members
dot icon08/06/1988
Accounts for a small company made up to 1987-09-29
dot icon14/03/1988
Director resigned;new director appointed
dot icon15/02/1988
Return made up to 09/12/87; full list of members
dot icon26/08/1987
Accounts for a small company made up to 1986-09-29
dot icon08/01/1987
Return made up to 10/12/86; full list of members
dot icon31/10/1986
Secretary resigned;new secretary appointed
dot icon22/03/1974
Memorandum and Articles of Association
dot icon30/01/1974
Incorporation
dot icon30/01/1974
Miscellaneous
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
29/09/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
29/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.18K
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Descended-99.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keshinro, Naomi Kofoworola
Director
24/09/2025 - Present
1
LEONARD & MOORE ESTATE AGENTS LIMITED
Corporate Secretary
30/09/2011 - 17/12/2019
-
Purcell, Diana
Director
08/11/2021 - Present
-
Bain, Henry Whitford
Director
08/07/1994 - 09/01/2003
-
Mahoney, Stephen
Director
11/12/1992 - 08/07/1994
-

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 LOWER STREET MANAGEMENT LIMITED

LOWER STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 30/01/1974 with the registered office located at 2-3 New Broadway, Tarring Road, West Worthing, New Broadway, Worthing BN11 4HP. There are currently 9 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 LOWER STREET MANAGEMENT LIMITED?

toggle

LOWER STREET MANAGEMENT LIMITED is currently Active. It was registered on 30/01/1974 .

Where is LOWER STREET MANAGEMENT LIMITED located?

toggle

LOWER STREET MANAGEMENT LIMITED is registered at 2-3 New Broadway, Tarring Road, West Worthing, New Broadway, Worthing BN11 4HP.

What does LOWER STREET MANAGEMENT LIMITED do?

toggle

LOWER STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOWER STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-14 with updates.