Background WavePink WaveYellow Wave

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD (04568260)

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD (04568260) is an active UK company. incorporated on 21 October 2002. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. LEWES HOUSE (EASTBOURNE) FREEHOLD LTD has been registered for 23 years. Current directors include EDWARDS, Anthony Robert, LEAPER, Andrew Jonathan.

Company Number
04568260
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Anthony Robert, LEAPER, Andrew Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD

LEWES HOUSE (EASTBOURNE) FREEHOLD LTD is an active company incorporated on 21 October 2002 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEWES HOUSE (EASTBOURNE) FREEHOLD LTD was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04568260

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton, BN1 3FE,

Previous Addresses

C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
From: 27 October 2016To: 1 October 2021
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 17 December 2015To: 27 October 2016
C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
From: 24 January 2013To: 17 December 2015
7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
From: 1 November 2011To: 24 January 2013
Humphrey & Co, 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
From: 21 October 2002To: 1 November 2011
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 17
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STILES HAROLD WILLIAMS PARTNERSHIP LLP

Active
Dyke Road, BrightonBN1 3FE
Corporate secretary
Appointed 27 Oct 2016

EDWARDS, Anthony Robert

Active
Flat 1 Lewes House, EastbourneBN21 2BZ
Born January 1941
Director
Appointed 21 Oct 2002

LEAPER, Andrew Jonathan

Active
21 Meads Road, EastbourneBN20 7EA
Born January 1966
Director
Appointed 21 Oct 2002

PATERSON, Robert Stephen

Resigned
Ivy Terrace, EastbourneBN21 4QU
Secretary
Appointed 21 Oct 2002
Resigned 01 Jan 2013

STILES HAROLD WILLIAMS

Resigned
27/29 Glasshouse Street, LondonW1B 5DF
Corporate secretary
Appointed 01 Jan 2013
Resigned 27 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 2002
Resigned 21 Oct 2002

HO, Jill

Resigned
Mandalay, EastbourneBN20 7UP
Born October 1952
Director
Appointed 25 Mar 2009
Resigned 01 Nov 2017

JORDAN, Gary Crowther

Resigned
2 Blatchington Hill, SeafordBN25 2AQ
Born August 1945
Director
Appointed 21 Oct 2002
Resigned 10 Jul 2008

MILTON, Paul David

Resigned
One Jubilee Street, BrightonBN1 1GE
Born July 1962
Director
Appointed 27 Nov 2015
Resigned 17 Dec 2015

Persons with significant control

1

0 Active
1 Ceased
224-236 Walworth Road, LondonSE17 1JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019
Ceased 15 May 2025
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control Statement
1 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 October 2021
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
4 October 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 October 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Sail Address Company
22 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 October 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
190190
Legacy
31 October 2007
353353
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
13 August 2003
225Change of Accounting Reference Date
Legacy
27 October 2002
288bResignation of Director or Secretary
Incorporation Company
21 October 2002
NEWINCIncorporation