Background WavePink WaveYellow Wave

61C LIMITED (04338155)

61C LIMITED (04338155) is an active UK company. incorporated on 11 December 2001. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 61C LIMITED has been registered for 24 years. Current directors include BEST, Daniel, FOST, Helen Jean Grizet, FRANCIS, Justin and 2 others.

Company Number
04338155
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
61c High Street, East Sussex, BN7 1XG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEST, Daniel, FOST, Helen Jean Grizet, FRANCIS, Justin, PARSONS, Alison Hilary, PEACH, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61C LIMITED

61C LIMITED is an active company incorporated on 11 December 2001 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 61C LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04338155

LTD Company

Age

24 Years

Incorporated 11 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

61c High Street Lewes East Sussex, BN7 1XG,

Timeline

3 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PEACH, Richard

Active
Route De Buffieres, Sivignon71220
Secretary
Appointed 21 Jan 2004

BEST, Daniel

Active
Flat 5 61c High Street, LewesBN7 1XG
Born April 1973
Director
Appointed 30 Jun 2007

FOST, Helen Jean Grizet

Active
61c, High Street, LewesBN7 1XG
Born November 1961
Director
Appointed 31 Mar 2025

FRANCIS, Justin

Active
6a Friars Walk, LewesBN7 2LE
Born August 1965
Director
Appointed 01 Dec 2004

PARSONS, Alison Hilary

Active
Apartment 2, 61c High Street, LewesBN7 1XG
Born May 1954
Director
Appointed 31 Jul 2006

PEACH, Richard

Active
Le Bourg, Sivignon71220
Born August 1947
Director
Appointed 21 Jan 2004

STRINGER, Leon Peter

Resigned
Apartment 4, LewesBN7 1XG
Secretary
Appointed 11 Dec 2001
Resigned 20 Jan 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Dec 2001
Resigned 11 Dec 2001

BARAKCHIZADEH, Lesley Annette

Resigned
Apartment 2, LewesBN7 1XG
Born July 1957
Director
Appointed 31 Aug 2004
Resigned 31 Jul 2006

BROUGH, Simon

Resigned
Apartment 3, LewesBN7 2AD
Born December 1975
Director
Appointed 11 Dec 2001
Resigned 08 Nov 2004

FRENCH, Tracie

Resigned
Apartment 2, LewesBN7 1XG
Born October 1971
Director
Appointed 11 Dec 2001
Resigned 31 Aug 2004

MAUNDERS, Graham Nigel

Resigned
Apartment 1, LewesBN7 2AD
Born April 1958
Director
Appointed 11 Dec 2001
Resigned 03 Oct 2004

O'NEILL, Patricia

Resigned
8 St. Johns Terrace, LewesBN7 2DL
Born April 1949
Director
Appointed 24 Jun 2005
Resigned 30 Jun 2007

ROONEY, Joseph, Dr

Resigned
Apartment 5, LewesBN8 6DR
Born September 1949
Director
Appointed 11 Dec 2001
Resigned 24 Jun 2005

SMALL, Seaton Leslie

Resigned
15 Powell Road, NewickBN8 4LS
Born March 1948
Director
Appointed 04 Oct 2004
Resigned 31 Mar 2025

STRINGER, Leon Peter

Resigned
Apartment 4, LewesBN7 1XG
Born December 1972
Director
Appointed 11 Dec 2001
Resigned 20 Jan 2004
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 January 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation