Background WavePink WaveYellow Wave

NUMBER 151 PROPRIETORS LIMITED (01007492)

NUMBER 151 PROPRIETORS LIMITED (01007492) is an active UK company. incorporated on 8 April 1971. with registered office in Hailsham. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBER 151 PROPRIETORS LIMITED has been registered for 54 years. Current directors include BEDINGFIELD, Michael James, HENRY, Keith Nicholas, HILL, Monica and 3 others.

Company Number
01007492
Status
active
Type
ltd
Incorporated
8 April 1971
Age
54 years
Address
30 - 34 North Street, Hailsham, BN27 1DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDINGFIELD, Michael James, HENRY, Keith Nicholas, HILL, Monica, JONES, Amy Marilyn Joan, LYLE, David Mark, QUAGLIUOLO, Stefano
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER 151 PROPRIETORS LIMITED

NUMBER 151 PROPRIETORS LIMITED is an active company incorporated on 8 April 1971 with the registered office located in Hailsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBER 151 PROPRIETORS LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01007492

LTD Company

Age

54 Years

Incorporated 8 April 1971

Size

N/A

Accounts

ARD: 4/7

Up to Date

1 year left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 5 July 2024 - 4 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 4 April 2027
Period: 5 July 2025 - 4 July 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

30 - 34 North Street Hailsham, BN27 1DW,

Previous Addresses

5 Cornfield Terrace Eastbourne East Sussex BN21 4NN
From: 7 February 2012To: 17 May 2019
5 North Street Hailsham East Sussex BN27 1DQ
From: 8 April 1971To: 7 February 2012
Timeline

20 key events • 1971 - 2023

Funding Officers Ownership
Company Founded
Apr 71
Director Joined
Apr 10
Director Joined
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

JONES, Amy Marilyn Joan

Active
HailshamBN27 1DW
Secretary
Appointed 13 Mar 1995

BEDINGFIELD, Michael James

Active
HailshamBN27 1DW
Born May 1961
Director
Appointed 21 Jul 2021

HENRY, Keith Nicholas

Active
151 Grosvenor Road, LondonSW1V 3JN
Born March 1945
Director
Appointed 15 Jun 2022

HILL, Monica

Active
HailshamBN27 1DW
Born January 1953
Director
Appointed 13 Jan 2020

JONES, Amy Marilyn Joan

Active
HailshamBN27 1DW
Born September 1948
Director
Appointed N/A

LYLE, David Mark

Active
HailshamBN27 1DW
Born October 1978
Director
Appointed 05 Aug 2021

QUAGLIUOLO, Stefano

Active
HailshamBN27 1DW
Born February 1979
Director
Appointed 15 Jun 2022

BROWN, Maxwell Malcolm

Resigned
36 Rivermill, LondonSW1V 3JN
Secretary
Appointed N/A
Resigned 13 Mar 1995

BROWN, Maxwell Malcolm

Resigned
36 Rivermill, LondonSW1V 3JN
Born December 1911
Director
Appointed N/A
Resigned 13 Mar 1995

COOPER, George Alfred

Resigned
43 Rivermill, LondonSW1V 3JN
Born October 1915
Director
Appointed N/A
Resigned 08 Apr 2008

DICK, Raphael Christopher Joseph, Brigadier

Resigned
14 Rivermill, LondonSW1V 3JN
Born July 1935
Director
Appointed N/A
Resigned 12 Feb 2019

HENRY, Keith Nicholas

Resigned
HailshamBN27 1DW
Born March 1945
Director
Appointed 13 Mar 2017
Resigned 21 Jul 2021

HENRY, Keith Nicholas

Resigned
Amberwood Court, WeybridgeKT13 0LQ
Born March 1945
Director
Appointed 11 Jun 2004
Resigned 16 Mar 2008

HILL, Frank Lawrence

Resigned
12 Rivermill, LondonSW1V 3JN
Born November 1940
Director
Appointed 24 Nov 2006
Resigned 12 May 2010

HOOPER, Toby Julien Anderson

Resigned
HailshamBN27 1DW
Born December 1950
Director
Appointed 12 Feb 2019
Resigned 26 Apr 2022

KITSON, Amanda

Resigned
151 Grosvenor Road, LondonSW1V 3JN
Born April 1969
Director
Appointed 06 Jun 2008
Resigned 10 May 2011

MORRIS, Katherine Elizabeth Sinclair

Resigned
9 Rivermill, LondonSW1V 3JN
Born July 1965
Director
Appointed 09 May 1995
Resigned 24 Jul 1995

NEUBERGER, Oliver

Resigned
Grosvenor Road, LondonSW1V 3JN
Born November 1980
Director
Appointed 01 Oct 2009
Resigned 12 Dec 2011

POLLOCK, David Raymond John

Resigned
Rivermill, LondonSW1V 3JN
Born October 1949
Director
Appointed 17 Nov 2010
Resigned 13 Mar 2017

SANDYS, Celia Mary

Resigned
EastbourneBN21 4NN
Born May 1943
Director
Appointed 13 Mar 2017
Resigned 13 Jan 2020

YEO, Diane Helen

Resigned
HailshamBN27 1DW
Born July 1945
Director
Appointed 02 May 2008
Resigned 21 Jul 2021

YEO, Jonathan

Resigned
46 Charlwood Road, LondonSW15 1PW
Born December 1970
Director
Appointed 06 Feb 1996
Resigned 21 Mar 1998

YEO, Timothy Stephen Kenneth

Resigned
22 Rivermill, LondonSW1V 3JN
Born March 1945
Director
Appointed N/A
Resigned 01 Feb 1996
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
1 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
13 September 1996
287Change of Registered Office
Legacy
10 September 1996
288288
Legacy
23 July 1996
353353
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
30 June 1991
287Change of Registered Office
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
17 October 1989
287Change of Registered Office
Legacy
6 June 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
16 December 1987
288288
Legacy
17 November 1987
288288
Legacy
6 October 1987
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Resolution
19 May 1971
RESOLUTIONSResolutions
Incorporation Company
8 April 1971
NEWINCIncorporation