3 Lewes Crescent (brighton) Limited

General information

Name:

3 Lewes Crescent (brighton) Ltd

Office Address:

2 Church Street BN1 1UJ Brighton

Number: 05167581

Incorporation date: 2004-07-01

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

3 Lewes Crescent (brighton) came into being in 2004 as a company enlisted under no 05167581, located at BN1 1UJ Brighton at 2 Church Street. This firm has been in business for twenty years and its last known state is active. The company's classified under the NACE and SIC code 98000 which stands for Residents property management. 2023-03-25 is the last time when company accounts were filed.

Joanna J., Suzie R., Michael C. and Susan S. are the company's directors and have been doing everything they can to help the company since Monday 30th May 2022.

Financial data based on annual reports

Company staff

Joanna J.

Role: Director

Appointed: 30 May 2022

Latest update: 16 February 2024

Suzie R.

Role: Director

Appointed: 28 January 2018

Latest update: 16 February 2024

Michael C.

Role: Director

Appointed: 01 May 2010

Latest update: 16 February 2024

Susan S.

Role: Director

Appointed: 11 July 2009

Latest update: 16 February 2024

Accounts Documents

Account next due date 25 December 2024
Account last made up date 25 March 2023
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 17th July 2014
Start Date For Period Covered By Report 26 March 2013
End Date For Period Covered By Report 25 March 2014
Date Approval Accounts 17th July 2014
Annual Accounts 13th December 2015
Start Date For Period Covered By Report 26 March 2014
End Date For Period Covered By Report 25 March 2015
Date Approval Accounts 13th December 2015
Annual Accounts 2nd December 2016
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Date Approval Accounts 2nd December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2016
End Date For Period Covered By Report 25 March 2017
Annual Accounts
Start Date For Period Covered By Report 26 March 2017
End Date For Period Covered By Report 25 March 2018
Annual Accounts
Start Date For Period Covered By Report 26 March 2018
End Date For Period Covered By Report 25 March 2019
Annual Accounts
Start Date For Period Covered By Report 26 March 2019
End Date For Period Covered By Report 25 March 2020
Annual Accounts
Start Date For Period Covered By Report 26 March 2020
End Date For Period Covered By Report 25 March 2021
Annual Accounts
Start Date For Period Covered By Report 26 March 2021
End Date For Period Covered By Report 25 March 2022
Annual Accounts
Start Date For Period Covered By Report 26 March 2022
End Date For Period Covered By Report 25 March 2023
Annual Accounts 19th December 2013
End Date For Period Covered By Report 25 March 2013
Date Approval Accounts 19th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-03-25 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

130 Marine Parade

Post code:

BN2 1DE

City / Town:

Brighton

HQ address,
2014

Address:

Albion House Albion Street

Post code:

BN7 2NF

City / Town:

Lewes

HQ address,
2015

Address:

Albion House Albion Street

Post code:

BN7 2NF

City / Town:

Lewes

HQ address,
2016

Address:

Albion House Albion Street

Post code:

BN7 2NF

City / Town:

Lewes

Accountant/Auditor,
2016 - 2015

Name:

Dalewood Limited

Address:

1st Floor 42-44 Brunswick Road

Post code:

BN43 5WB

City / Town:

Shoreham-by-sea

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode