Background WavePink WaveYellow Wave

LEWES HOUSE (EASTBOURNE) LIMITED (00863606)

LEWES HOUSE (EASTBOURNE) LIMITED (00863606) is an active UK company. incorporated on 9 November 1965. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. LEWES HOUSE (EASTBOURNE) LIMITED has been registered for 60 years. Current directors include EDWARDS, Anthony Robert, LEAPER, Andrew Jonathan.

Company Number
00863606
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 1965
Age
60 years
Address
C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Anthony Robert, LEAPER, Andrew Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWES HOUSE (EASTBOURNE) LIMITED

LEWES HOUSE (EASTBOURNE) LIMITED is an active company incorporated on 9 November 1965 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEWES HOUSE (EASTBOURNE) LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00863606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 9 November 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 4 July 2016To: 6 July 2021
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 24 January 2013To: 4 July 2016
7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
From: 9 November 1965To: 24 January 2013
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Jun 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Active
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 04 Jul 2016

EDWARDS, Anthony Robert

Active
Flat 1 Lewes House, EastbourneBN21 2BZ
Born January 1941
Director
Appointed 25 Jun 2001

LEAPER, Andrew Jonathan

Active
The Old School House, EastbourneBN20 7EA
Born January 1966
Director
Appointed 25 Jun 2001

LEAPER, Andrew Jonathan

Resigned
Lewes House 6 Lewes Road, EastbourneBN21 2BZ
Secretary
Appointed N/A
Resigned 19 Jun 1996

PATERSON, Robert Stephen

Resigned
Ivy Terrace, EastbourneBN21 4QU
Secretary
Appointed 30 May 2001
Resigned 01 Jan 2013

PEDDLESDEN, Carol

Resigned
Flat 14 Lewes House, EastbourneBN21 2BZ
Secretary
Appointed 13 Jul 1998
Resigned 29 May 2001

VANNER, Timothy Andrew

Resigned
Flat 8 Lewes House, EastbourneBN21 2BZ
Secretary
Appointed 19 Jun 1996
Resigned 13 Jul 1998

STILES HAROLD WILLIAMS

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Jan 2013
Resigned 04 Jul 2016

HO, Jill

Resigned
Mandalay, EastbourneBN20 7UP
Born October 1952
Director
Appointed 25 Mar 2009
Resigned 29 Jun 2018

JORDAN, Gary Crowther

Resigned
2 Blatchington Hill, SeafordBN25 2AQ
Born August 1945
Director
Appointed 26 Jul 2000
Resigned 10 Jul 2008

LEAPER, Andrew Jonathan

Resigned
Lewes House 6 Lewes Road, EastbourneBN21 2BZ
Born January 1966
Director
Appointed N/A
Resigned 26 Jul 2000

PEDDLESDEN, Carol

Resigned
Flat 14 Lewes House, EastbourneBN21 2BZ
Born May 1958
Director
Appointed 13 Jul 1998
Resigned 25 Jun 2001

SMITH, Alan John

Resigned
Flat 2 Lewes House, EastbourneBN21 2BZ
Born November 1963
Director
Appointed 29 Mar 1993
Resigned 19 Jun 1996

TAYLOR, Mark Anthony

Resigned
Flat 11 Lewes House, EastbourneBN21 2BZ
Born September 1964
Director
Appointed N/A
Resigned 29 Mar 1993

VANNER, Timothy Andrew

Resigned
Flat 8 Lewes House, EastbourneBN21 2BZ
Born December 1953
Director
Appointed 19 Jun 1996
Resigned 26 Mar 1997
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 July 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
7 July 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 July 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Change Sail Address Company With Old Address New Address
5 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
4 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
24 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Change Sail Address Company With Old Address
4 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
3 July 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Change Sail Address Company
20 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
27 June 2008
287Change of Registered Office
Legacy
27 June 2008
353353
Legacy
27 June 2008
190190
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Resolution
15 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
25 February 1991
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
11 July 1990
288288
Legacy
11 July 1990
363363
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
9 December 1988
288288
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
26 August 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
288288
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Legacy
5 August 1986
287Change of Registered Office