Background WavePink WaveYellow Wave

FIRLE PLACE LIMITED (03391674)

FIRLE PLACE LIMITED (03391674) is an active UK company. incorporated on 25 June 1997. with registered office in Lewes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIRLE PLACE LIMITED has been registered for 28 years. Current directors include BAINES, Robert Patrick, GAGE, Henry Nicolas, Lord.

Company Number
03391674
Status
active
Type
ltd
Incorporated
25 June 1997
Age
28 years
Address
The Shire House The Street, Lewes, BN8 6LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAINES, Robert Patrick, GAGE, Henry Nicolas, Lord
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRLE PLACE LIMITED

FIRLE PLACE LIMITED is an active company incorporated on 25 June 1997 with the registered office located in Lewes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIRLE PLACE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03391674

LTD Company

Age

28 Years

Incorporated 25 June 1997

Size

N/A

Accounts

ARD: 5/10

Up to Date

3 months left

Last Filed

Made up to 5 October 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 6 October 2023 - 5 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 5 July 2026
Period: 6 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Shire House The Street Firle Lewes, BN8 6LP,

Previous Addresses

Firle Place Firle Lewes East Sussex BN8 6LP
From: 25 June 1997To: 28 June 2023
Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Jul 17
Director Joined
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GAGE, Henry William

Active
Firle Place, LewesBN8 6LP
Secretary
Appointed 13 Feb 2002

BAINES, Robert Patrick

Active
The Street, LewesBN8 6LP
Born January 1977
Director
Appointed 19 Jun 2025

GAGE, Henry Nicolas, Lord

Active
Firle Place, LewesBN8 6LP
Born April 1934
Director
Appointed 30 Jun 1997

HEPWORTH, Jon Vivian Hunter

Resigned
1 South Beacon, UckfieldTN22 4ES
Secretary
Appointed 30 Jun 1997
Resigned 31 May 2001

LANGMEAD, Claudia

Resigned
Mount Pleasant Cottage, HailshamBN27 3PZ
Secretary
Appointed 31 May 2001
Resigned 13 Feb 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 25 Jun 1997
Resigned 30 Jun 1997

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 25 Jun 1997
Resigned 30 Jun 1997

Persons with significant control

1

Lord Henry Nicolas Gage

Active
Firle, LewesBN8 6LP
Born April 1934

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
30 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 April 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
287Change of Registered Office
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Incorporation Company
25 June 1997
NEWINCIncorporation