Background WavePink WaveYellow Wave

A F PROPERTIES (SUSSEX) LIMITED (05879069)

A F PROPERTIES (SUSSEX) LIMITED (05879069) is an active UK company. incorporated on 18 July 2006. with registered office in Hailsham. The company operates in the Construction sector, engaged in development of building projects. A F PROPERTIES (SUSSEX) LIMITED has been registered for 19 years. Current directors include ASKAROFF, Corrinne Susan, FENTON, Janet Patricia.

Company Number
05879069
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
Winslow The Drive, Hailsham, BN27 4EP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASKAROFF, Corrinne Susan, FENTON, Janet Patricia
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A F PROPERTIES (SUSSEX) LIMITED

A F PROPERTIES (SUSSEX) LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Hailsham. The company operates in the Construction sector, specifically engaged in development of building projects. A F PROPERTIES (SUSSEX) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05879069

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Winslow The Drive Hellingly Hailsham, BN27 4EP,

Previous Addresses

Winslow the Drive Hellingly East Sussex BN27 4EP United Kingdom
From: 19 July 2019To: 1 February 2024
17 Dallaway Drive Stone Cross Pevensey East Sussex BN24 5FB United Kingdom
From: 11 August 2016To: 19 July 2019
44 Christchurch Place, Henley Park, Eastbourne East Sussex BN23 5AP
From: 18 July 2006To: 11 August 2016
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FENTON, Janet Patricia

Active
The Drive, HailshamBN27 4EP
Secretary
Appointed 18 Jul 2006

ASKAROFF, Corrinne Susan

Active
The Drive, HailshamBN27 4EP
Born October 1985
Director
Appointed 15 Dec 2009

FENTON, Janet Patricia

Active
The Drive, HailshamBN27 4EP
Born March 1958
Director
Appointed 18 Jul 2006

FENTON, Allen Kenneth

Resigned
44 Christchurch Place, EastbourneBN23 5AP
Born July 1954
Director
Appointed 18 Jul 2006
Resigned 06 Oct 2009

FENTON, Christopher Allen

Resigned
The Drive, HellinglyBN27 4EP
Born March 1981
Director
Appointed 15 Dec 2009
Resigned 09 Nov 2021

Persons with significant control

1

Janet Patricia Fenton

Active
The Drive, HailshamBN27 4EP
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
17 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
353353
Incorporation Company
18 July 2006
NEWINCIncorporation