Background WavePink WaveYellow Wave

90 STANMER PARK ROAD LEASEHOLDERS LTD (06669889)

90 STANMER PARK ROAD LEASEHOLDERS LTD (06669889) is an active UK company. incorporated on 11 August 2008. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 90 STANMER PARK ROAD LEASEHOLDERS LTD has been registered for 17 years. Current directors include HOOKER, David James, JAWORSKI, Marek Ryszard, MORGAN, Melanie Sarah.

Company Number
06669889
Status
active
Type
ltd
Incorporated
11 August 2008
Age
17 years
Address
64 Rowan Way, Brighton, BN2 7FP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOOKER, David James, JAWORSKI, Marek Ryszard, MORGAN, Melanie Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

90 STANMER PARK ROAD LEASEHOLDERS LTD

90 STANMER PARK ROAD LEASEHOLDERS LTD is an active company incorporated on 11 August 2008 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 90 STANMER PARK ROAD LEASEHOLDERS LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06669889

LTD Company

Age

17 Years

Incorporated 11 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

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

64 Rowan Way Rottingdean Brighton, BN2 7FP,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Aug 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOOKER, David James

Active
Piddinghoe, NewhavenBN9 9AT
Born March 1960
Director
Appointed 11 Aug 2008

JAWORSKI, Marek Ryszard

Active
64 Rowan Way, BrightonBN2 7FP
Born May 1957
Director
Appointed 11 Aug 2008

MORGAN, Melanie Sarah

Active
Piddinghoe, NewhavenBN9 9AT
Born November 1963
Director
Appointed 11 Aug 2008

Persons with significant control

1

Mr Marek Ryszard Jaworski

Active
Rowan Way, BrightonBN2 7FP
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Incorporation Company
11 August 2008
NEWINCIncorporation