Background WavePink WaveYellow Wave

STYLES FIELD MANAGEMENT COMPANY LIMITED (11627387)

STYLES FIELD MANAGEMENT COMPANY LIMITED (11627387) is an active UK company. incorporated on 17 October 2018. with registered office in Lewes. The company operates in the Real Estate Activities sector, engaged in residents property management. STYLES FIELD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include ARNOLD, Jonathan Nicholas, Dr, CANNON, Terence Graham, FOX, Valerie Jane and 2 others.

Company Number
11627387
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
Flat 1 9 Styles Field, Lewes, BN7 2LZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Jonathan Nicholas, Dr, CANNON, Terence Graham, FOX, Valerie Jane, ROBERTS, James Arthur, Mr., SWAN, Malcolm Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYLES FIELD MANAGEMENT COMPANY LIMITED

STYLES FIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 2018 with the registered office located in Lewes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STYLES FIELD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11627387

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 28 October 2024(13 months)
Type: Dormant

Next Due

Due by 28 July 2026
Period: 29 October 2024 - 28 October 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Flat 1 9 Styles Field Lewes, BN7 2LZ,

Previous Addresses

1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
From: 9 September 2019To: 7 August 2025
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 29 August 2019To: 9 September 2019
Lynton House 7-12 Tavistock Square London W1H 2DH England
From: 17 October 2018To: 29 August 2019
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Dec 23
Owner Exit
Apr 25
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
Jun 25
New Owner
Jun 25
Owner Exit
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
6
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ARNOLD, Jonathan Nicholas, Dr

Active
9 Styles Field, LewesBN7 2LZ
Born April 1954
Director
Appointed 06 Mar 2026

CANNON, Terence Graham

Active
Styles Field, LewesBN7 2LZ
Born August 1948
Director
Appointed 10 Jun 2025

FOX, Valerie Jane

Active
9 Styles Field, LewesBN7 2LZ
Born February 1958
Director
Appointed 09 May 2025

ROBERTS, James Arthur, Mr.

Active
9 Styles Field, LewesBN7 2LZ
Born October 1956
Director
Appointed 11 Mar 2026

SWAN, Malcolm Peter

Active
9 Styles Field, LewesBN7 2LZ
Born July 1949
Director
Appointed 06 Mar 2026

LEIBU, Eugene Michael Raymond

Resigned
Bryanston Square, LondonW1H 2DH
Born January 1939
Director
Appointed 17 Oct 2018
Resigned 02 Nov 2023

SACKER, Richard

Resigned
Bryanston Square, LondonW1H 2DH
Born June 1943
Director
Appointed 17 Oct 2018
Resigned 30 May 2025

Persons with significant control

3

0 Active
3 Ceased

Ms Valerie Fox

Ceased
Styles Field, LewesBN7 2LZ
Born February 1958

Nature of Control

Significant influence or control
Notified 19 Jun 2025
Ceased 19 Dec 2025

Mr Richard Sacker

Ceased
Bryanston Square, LondonW1H 2DH
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2018
Ceased 30 May 2025

Mr Eugene Michael Raymond Leibu

Ceased
Bryanston Square, LondonW1H 2DH
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2018
Ceased 11 Nov 2023
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Director Appointment With Name
22 October 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Incorporation Company
17 October 2018
NEWINCIncorporation