Background WavePink WaveYellow Wave

DYKEHURST HOLDINGS LTD (15963132)

DYKEHURST HOLDINGS LTD (15963132) is an active UK company. incorporated on 18 September 2024. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DYKEHURST HOLDINGS LTD has been registered for 1 year. Current directors include DE LACY, Matthew Charles, JONES, Sarah.

Company Number
15963132
Status
active
Type
ltd
Incorporated
18 September 2024
Age
1 years
Address
Harriers, Chichester, PO19 5RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DE LACY, Matthew Charles, JONES, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYKEHURST HOLDINGS LTD

DYKEHURST HOLDINGS LTD is an active company incorporated on 18 September 2024 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DYKEHURST HOLDINGS LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15963132

LTD Company

Age

1 Years

Incorporated 18 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 18 September 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Harriers 28 Hunters Way Chichester, PO19 5RB,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
New Owner
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DE LACY, Matthew

Active
28 Hunters Way, ChichesterPO19 5RB
Secretary
Appointed 18 Sept 2024

DE LACY, Matthew Charles

Active
28 Hunters Way, ChichesterPO19 5RB
Born March 1968
Director
Appointed 18 Sept 2024

JONES, Sarah

Active
West Stoke Road, ChichesterPO19 3PL
Born May 1963
Director
Appointed 18 Sept 2024

BROUGHTON, Hannah

Resigned
West Stoke Road, ChichesterPO19 3PL
Born October 1965
Director
Appointed 18 Sept 2024
Resigned 04 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Hannah Broughton

Ceased
Carlisle Gardens, ChichesterPO19 5DH
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2024
Ceased 04 Nov 2025

Hannah Broughton

Ceased
Carlisle Gardens, ChichesterPO19 5DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2024
Ceased 10 Dec 2024

Mrs Sarah Jones

Active
28 Hunters Way, ChichesterPO19 5RB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2024

Mr Matthew Charles De Lacy

Active
28 Hunters Way, ChichesterPO19 5RB
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2024
Fundings
Financials
Latest Activities

Filing History

11

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2024
PSC03Notification of Other Registrable Person PSC
Incorporation Company
18 September 2024
NEWINCIncorporation