Background WavePink WaveYellow Wave

187 KINGSWAY FREEHOLD LTD (12503047)

187 KINGSWAY FREEHOLD LTD (12503047) is an active UK company. incorporated on 6 March 2020. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 187 KINGSWAY FREEHOLD LTD has been registered for 6 years. Current directors include HICKSON-FLINT, Lisa Ann, PAIGE, Oliver, SMITH, Frank John and 1 others.

Company Number
12503047
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
187 Kingsway, Hove, BN3 4GL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HICKSON-FLINT, Lisa Ann, PAIGE, Oliver, SMITH, Frank John, EASTLIGHT INVESTMENTS LTD
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

187 KINGSWAY FREEHOLD LTD

187 KINGSWAY FREEHOLD LTD is an active company incorporated on 6 March 2020 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 187 KINGSWAY FREEHOLD LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12503047

LTD Company

Age

6 Years

Incorporated 6 March 2020

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

187 Kingsway Hove, BN3 4GL,

Previous Addresses

Flat 6 187 Kingsway Hove BN3 4GL England
From: 9 August 2022To: 31 October 2025
Unit 4 Mill Green Business Estate Mill Green Road Haywards Heath RH16 1XQ England
From: 6 March 2020To: 9 August 2022
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Joined
Jul 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HICKSON-FLINT, Lisa Ann

Active
Kingsway, HoveBN3 4GL
Born December 1966
Director
Appointed 12 Aug 2021

PAIGE, Oliver

Active
Kingsway, HoveBN3 4GL
Born April 1991
Director
Appointed 19 Oct 2021

SMITH, Frank John

Active
Kingsway, HoveBN3 4GL
Born July 1992
Director
Appointed 23 Aug 2021

EASTLIGHT INVESTMENTS LTD

Active
Boundary Road, HoveBN3 5TD
Corporate director
Appointed 12 Aug 2021

YOUNG, Grenville Royston

Resigned
187 Kingsway, HoveBN3 4GL
Secretary
Appointed 06 Mar 2020
Resigned 09 Aug 2022

HANNIGAN, Antony James

Resigned
Mill Green Road, Haywards HeathRH16 1XQ
Born July 1960
Director
Appointed 06 Mar 2020
Resigned 12 Aug 2021

Persons with significant control

1

0 Active
1 Ceased
The Pantiles, Tunbridge WellsTN2 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 September 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 August 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Incorporation Company
6 March 2020
NEWINCIncorporation