Background WavePink WaveYellow Wave

AKEHURST BELLNASH (LEWES) LIMITED (15436131)

AKEHURST BELLNASH (LEWES) LIMITED (15436131) is an active UK company. incorporated on 23 January 2024. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. AKEHURST BELLNASH (LEWES) LIMITED has been registered for 2 years. Current directors include LENCH, James Royston, PATEL, Kalpna Naishad.

Company Number
15436131
Status
active
Type
ltd
Incorporated
23 January 2024
Age
2 years
Address
Magee Gammon Chartered Accountants, Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LENCH, James Royston, PATEL, Kalpna Naishad
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKEHURST BELLNASH (LEWES) LIMITED

AKEHURST BELLNASH (LEWES) LIMITED is an active company incorporated on 23 January 2024 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. AKEHURST BELLNASH (LEWES) LIMITED was registered 2 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 2 years ago

Company No

15436131

LTD Company

Age

2 Years

Incorporated 23 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 23 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Magee Gammon Chartered Accountants, Henwood House Henwood Ashford, TN24 8DH,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jun 25
Loan Secured
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COLEMAN, Frederick

Active
Sir John Fogge Avenue, AshfordTN23 3GA
Secretary
Appointed 01 Apr 2024

LENCH, James Royston

Active
Henwood, AshfordTN24 8DH
Born March 1974
Director
Appointed 23 Jan 2024

PATEL, Kalpna Naishad

Active
Henwood, AshfordTN24 8DH
Born October 1970
Director
Appointed 23 Jan 2024

Persons with significant control

4

2 Active
2 Ceased
Swan Street, West MallingME19 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2024
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2024

Mrs Kalpna Naishad Patel

Ceased
Henwood, AshfordTN24 8DH
Born October 1970

Nature of Control

Significant influence or control
Notified 23 Jan 2024
Ceased 16 Sept 2024

James Royston Lench

Ceased
Henwood, AshfordTN24 8DH
Born March 1974

Nature of Control

Significant influence or control
Notified 23 Jan 2024
Ceased 16 Sept 2024
Fundings
Financials
Latest Activities

Filing History

14

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Incorporation Company
23 January 2024
NEWINCIncorporation