Background WavePink WaveYellow Wave

IKEFIELD LIMITED (01410382)

IKEFIELD LIMITED (01410382) is an active UK company. incorporated on 19 January 1979. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IKEFIELD LIMITED has been registered for 47 years. Current directors include MILNE, Christopher John, ROBERTSON, John Manwaring.

Company Number
01410382
Status
active
Type
ltd
Incorporated
19 January 1979
Age
47 years
Address
Bank House Southwick Square, Brighton, BN42 4FN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILNE, Christopher John, ROBERTSON, John Manwaring
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKEFIELD LIMITED

IKEFIELD LIMITED is an active company incorporated on 19 January 1979 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IKEFIELD LIMITED was registered 47 years ago.(SIC: 68100)

Status

active

Active since 47 years ago

Company No

01410382

LTD Company

Age

47 Years

Incorporated 19 January 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Bank House Southwick Square Southwick Brighton, BN42 4FN,

Previous Addresses

John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA United Kingdom
From: 11 December 2017To: 22 September 2021
Premier House 46 Victoria Road Burgess Hill West Sussex RH15 9LR
From: 19 January 1979To: 11 December 2017
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Owner Exit
Oct 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROSE, Caroline Ann

Active
Cedar Avenue, Haywards HeathRH16 4UQ
Secretary
Appointed 26 Jun 2006

MILNE, Christopher John

Active
Blackford Farm, NewburyRG20 9RQ
Born July 1951
Director
Appointed N/A

ROBERTSON, John Manwaring

Active
Wellers Place Farm, AltonGU34 5JH
Born June 1951
Director
Appointed N/A

BAKER, Michael Terence

Resigned
63 Erskine Hill, LondonNW11 6EY
Secretary
Appointed N/A
Resigned 30 Mar 1994

LYONS PURSER, Nancy

Resigned
5 Delamere Road, LondonW5 3JL
Secretary
Appointed 09 Feb 1995
Resigned 30 Jul 1995

MILNE, Christopher John

Resigned
Blackford Farm, NewburyRG20 9RQ
Secretary
Appointed 30 Mar 1994
Resigned 20 Aug 2009

AUSTEN, Jonathan Martin

Resigned
68 Braxted Park, LondonSW16 3AU
Born June 1956
Director
Appointed 19 Aug 1993
Resigned 31 May 1994

BECKWITH, Peter Michael

Resigned
Prospect House, LondonSW20 0JP
Born January 1945
Director
Appointed N/A
Resigned 05 Nov 1992

HADDO, Alexander, Earl Of Haddo

Resigned
22 Beauclerc Road, LondonW6 0NS
Born March 1955
Director
Appointed N/A
Resigned 19 Aug 1993

NEWMAN, John

Resigned
Saraband Bishops Walk, CroydonCR0 5BA
Born April 1934
Director
Appointed 05 Nov 1992
Resigned 30 Jul 1993

SLOAN, Roderick David Gray

Resigned
47 Balmoral Gardens, WindsorSL4 3SG
Born October 1957
Director
Appointed N/A
Resigned 31 May 1994

Persons with significant control

2

1 Active
1 Ceased
Bridge Road, Haywards HeathRH16 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020
Victoria Road, Burgess HillRH15 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
10 September 2009
225Change of Accounting Reference Date
Legacy
8 September 2009
225Change of Accounting Reference Date
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288cChange of Particulars
Legacy
6 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
6 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
403aParticulars of Charge Subject to s859A
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
13 May 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
288288
Legacy
18 February 1995
395Particulars of Mortgage or Charge
Legacy
18 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
403aParticulars of Charge Subject to s859A
Legacy
18 August 1994
287Change of Registered Office
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
363x363x
Legacy
5 March 1993
403aParticulars of Charge Subject to s859A
Legacy
24 December 1992
288288
Legacy
3 September 1992
363x363x
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
4 September 1991
363x363x
Legacy
18 July 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Resolution
27 September 1990
RESOLUTIONSResolutions
Memorandum Articles
21 September 1990
MEM/ARTSMEM/ARTS
Legacy
17 September 1990
363363
Legacy
3 August 1990
288288
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
403aParticulars of Charge Subject to s859A
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1989
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
12 September 1989
288288
Legacy
8 September 1989
288288
Legacy
5 April 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
9 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Legacy
18 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
288288