Background WavePink WaveYellow Wave

EIGHTFOLD PROPERTY LIMITED (09998988)

EIGHTFOLD PROPERTY LIMITED (09998988) is an active UK company. incorporated on 10 February 2016. 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. EIGHTFOLD PROPERTY LIMITED has been registered for 10 years. Current directors include HAWLEY, James Campbell, LYONS, Daniel Stuart.

Company Number
09998988
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
86 Gloucester Road, Brighton, BN1 4AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWLEY, James Campbell, LYONS, Daniel Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGHTFOLD PROPERTY LIMITED

EIGHTFOLD PROPERTY LIMITED is an active company incorporated on 10 February 2016 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. EIGHTFOLD PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09998988

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BRIGHTON ACCOMMODATION AGENCY LIMITED
From: 27 April 2018To: 22 June 2020
BRIGHTON ACCOMODATION AGENCY LIMITED
From: 10 February 2016To: 27 April 2018
Contact
Address

86 Gloucester Road Brighton, BN1 4AP,

Previous Addresses

35 Providence Place Brighton BN1 4GE England
From: 25 May 2022To: 19 September 2024
Asm House 103a Keymer Road Hassocks BN6 8QL England
From: 1 March 2022To: 25 May 2022
35 Providence Place Brighton East Sussex BN1 4GE England
From: 19 June 2020To: 1 March 2022
74 Lewes Road Brighton BN2 3HZ England
From: 14 March 2016To: 19 June 2020
Unit 3C City Business Centre 6 Brighton Road Horsham West Sussex RH13 5BA England
From: 10 February 2016To: 14 March 2016
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Nov 17
Loan Secured
Jan 18
Loan Secured
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAWLEY, James Campbell

Active
Gloucester Road, BrightonBN1 4AP
Born November 1990
Director
Appointed 28 Nov 2017

LYONS, Daniel Stuart

Active
Lewes Road, BrightonBN2 3HZ
Born September 1974
Director
Appointed 10 Feb 2016

Persons with significant control

1

Mr Daniel Stuart Lyons

Active
Gloucester Road, BrightonBN1 4AP
Born September 1974

Nature of Control

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

Filing History

33

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Resolution
22 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Resolution
27 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Incorporation Company
10 February 2016
NEWINCIncorporation