Background WavePink WaveYellow Wave

LETCHFIELD PROPERTIES LIMITED (02664231)

LETCHFIELD PROPERTIES LIMITED (02664231) is an active UK company. incorporated on 19 November 1991. with registered office in Hailsham. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LETCHFIELD PROPERTIES LIMITED has been registered for 34 years. Current directors include GOODYER, Peter Murray, MERCER, Nicholas Andrew.

Company Number
02664231
Status
active
Type
ltd
Incorporated
19 November 1991
Age
34 years
Address
Bede's School, Hailsham, BN27 3QH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODYER, Peter Murray, MERCER, Nicholas Andrew
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETCHFIELD PROPERTIES LIMITED

LETCHFIELD PROPERTIES LIMITED is an active company incorporated on 19 November 1991 with the registered office located in Hailsham. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LETCHFIELD PROPERTIES LIMITED was registered 34 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 34 years ago

Company No

02664231

LTD Company

Age

34 Years

Incorporated 19 November 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Bede's School Upper Dicker Hailsham, BN27 3QH,

Previous Addresses

St Bede's School Upper Dicker Hailsham East Sussex BN27 3QH
From: 13 December 2011To: 29 November 2018
St. Bedes School the Dicker Upper Dicker Hailsham East Sussex BN27 3QH
From: 19 November 1991To: 13 December 2011
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
May 12
Director Left
Dec 12
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 20
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CHURCH, Peter James, Dr

Active
Upper Dicker, HailshamBN27 3QH
Secretary
Appointed 29 Aug 2025

GOODYER, Peter Murray

Active
Upper Dicker, HailshamBN27 3QH
Born August 1973
Director
Appointed 21 Jul 2025

MERCER, Nicholas Andrew

Active
Upper Dicker, HailshamBN27 3QH
Born June 1957
Director
Appointed 14 Nov 2023

GARCIA, Sheila

Resigned
Gable End 32 Coast Road, PevenseyBN24 6AH
Secretary
Appointed 05 Jan 2001
Resigned 12 Jun 2003

KEEF, Oliver Patrick, Lt Col

Resigned
14 Church Street, EastbourneBN20 9HR
Secretary
Appointed 11 Dec 1991
Resigned 01 Oct 1995

LEE, Valerie Hope

Resigned
Upper Dicker, HailshamBN27 3QH
Secretary
Appointed 09 Mar 2013
Resigned 31 Aug 2016

LUMB, Christopher Peter, Air Cdre

Resigned
Barksdale 7 Badgers Brow, EastbourneBN20 9EE
Secretary
Appointed 01 Oct 1995
Resigned 05 Jan 2001

NEELY, Danny Christopher

Resigned
Upper Dicker, HailshamBN27 3QH
Secretary
Appointed 01 Jan 2009
Resigned 09 Mar 2013

NORTHWAY, Jonathan Ross, Dr

Resigned
Upper Dicker, HailshamBN27 3QH
Secretary
Appointed 01 Sept 2016
Resigned 29 Aug 2025

RUSSELL, Patricia Mary

Resigned
1 Fontmills Farm Cottages, HailshamBN27 4EB
Secretary
Appointed 12 Jun 2003
Resigned 31 Dec 2008

COURTNEY, Jeremy David

Resigned
Upper Dicker, HailshamBN27 3QH
Born March 1940
Director
Appointed 23 Mar 2012
Resigned 01 Sept 2018

CRUMMACK, Matthew

Resigned
Upper Dicker, HailshamBN27 3QH
Born August 1970
Director
Appointed 07 Nov 2018
Resigned 10 Feb 2020

MACGIBBON, Thomas Alexander John

Resigned
Upper Dicker, HailshamBN27 3QH
Born July 1941
Director
Appointed 20 Jun 2008
Resigned 09 Nov 2012

MCFADDEN, Mark Scanlan

Resigned
Upper Dicker, HailshamBN27 3QH
Born January 1959
Director
Appointed 30 Aug 2018
Resigned 14 Nov 2023

NORTHWAY, Jonathan Ross, Dr

Resigned
Upper Dicker, HailshamBN27 3QH
Born October 1964
Director
Appointed 07 Nov 2018
Resigned 29 Aug 2025

PYEMONT, Peter

Resigned
Upper Dicker, HailshamBN27 3QH
Born May 1939
Director
Appointed 11 Dec 1991
Resigned 26 Mar 2018

Persons with significant control

1

Upper Dicker, HailshamBN27 3QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts Amended With Accounts Type Full
6 May 2015
AAMDAAMD
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Auditors Resignation Company
24 July 2014
AUDAUD
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
16 January 2003
287Change of Registered Office
Auditors Resignation Company
16 January 2003
AUDAUD
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
10 October 1995
288288
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1993
AAAnnual Accounts
Legacy
15 June 1993
88(2)R88(2)R
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
224224
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
17 December 1991
123Notice of Increase in Nominal Capital
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
287Change of Registered Office
Incorporation Company
19 November 1991
NEWINCIncorporation