Background WavePink WaveYellow Wave

SD EASTWORTH HOUSE LIMITED (12755840)

SD EASTWORTH HOUSE LIMITED (12755840) is an active UK company. incorporated on 20 July 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. SD EASTWORTH HOUSE LIMITED has been registered for 5 years. Current directors include AUGHNEY, Sidonie Louise, BENNETT, Jonathan Mark, HARDING, James Robert.

Company Number
12755840
Status
active
Type
ltd
Incorporated
20 July 2020
Age
5 years
Address
1st Floor Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUGHNEY, Sidonie Louise, BENNETT, Jonathan Mark, HARDING, James Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SD EASTWORTH HOUSE LIMITED

SD EASTWORTH HOUSE LIMITED is an active company incorporated on 20 July 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. SD EASTWORTH HOUSE LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12755840

LTD Company

Age

5 Years

Incorporated 20 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ROBART HOUSE ESTATES LIMITED
From: 20 July 2020To: 26 October 2023
Contact
Address

1st Floor Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

178-180 Church Road Hove BN3 2DJ England
From: 28 February 2024To: 12 March 2024
C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW England
From: 14 March 2023To: 28 February 2024
22 Braydon Road London N16 6QB England
From: 20 July 2020To: 14 March 2023
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Oct 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AUGHNEY, Sidonie Louise

Active
178-180 Church Road, HoveBN3 2DJ
Born November 1989
Director
Appointed 20 Feb 2024

BENNETT, Jonathan Mark

Active
178-180 Church Road, HoveBN3 2DJ
Born May 1986
Director
Appointed 20 Feb 2024

HARDING, James Robert

Active
178-180 Church Road, HoveBN3 2DJ
Born June 1982
Director
Appointed 20 Feb 2024

SOFER, Joel

Resigned
Marson Property Ltd, LondonW1W 8RW
Born September 1980
Director
Appointed 20 Jul 2020
Resigned 20 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Marson Property Ltd, LondonW1W 8RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2023
Ceased 20 Feb 2024
Marson Property Ltd, LondonW1W 8RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2020
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
26 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Incorporation Company
20 July 2020
NEWINCIncorporation