Background WavePink WaveYellow Wave

35A SOUTH STREET LIMITED (13280830)

35A SOUTH STREET LIMITED (13280830) is an active UK company. incorporated on 21 March 2021. 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. 35A SOUTH STREET LIMITED has been registered for 5 years. Current directors include BARRETT, Toby, PANASEWICZ, Tomasz.

Company Number
13280830
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRETT, Toby, PANASEWICZ, Tomasz
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

35A SOUTH STREET LIMITED

35A SOUTH STREET LIMITED is an active company incorporated on 21 March 2021 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. 35A SOUTH STREET LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13280830

LTD Company

Age

5 Years

Incorporated 21 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

Overdue

16 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 19 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

44 the Pantiles Tunbridge Wells TN2 5TN England
From: 29 June 2021To: 22 June 2023
10a Ormonde Way Shoreham by Sea BN43 5YB United Kingdom
From: 21 March 2021To: 29 June 2021
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRETT, Toby

Active
Church Road, HoveBN3 2DL
Born April 2000
Director
Appointed 05 Dec 2024

PANASEWICZ, Tomasz

Active
Church Road, HoveBN3 2DL
Born June 1985
Director
Appointed 30 Jan 2024

CHARMAN, Nicholas Francis

Resigned
The Pantiles, Tunbridge WellsTN2 5TN
Born May 1982
Director
Appointed 21 Mar 2021
Resigned 30 Jan 2024

FARRELL, Marcus James

Resigned
The Pantiles, Tunbridge WellsTN2 5TN
Born February 1988
Director
Appointed 21 Mar 2021
Resigned 30 Jan 2024

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 21 Mar 2021
Ceased 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Incorporation Company
21 March 2021
NEWINCIncorporation