Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 9 LEWES CRESCENT LIMITED
Company Information for

9 LEWES CRESCENT LIMITED

9 LEWES CRESCENT, BRIGHTON, BN2 1FH,
Company Registration Number
01533454
Private Limited Company
Active

Company Overview

About 9 Lewes Crescent Ltd
9 LEWES CRESCENT LIMITED was founded on 1980-12-09 and has its registered office in . The organisation's status is listed as "Active". 9 Lewes Crescent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
9 LEWES CRESCENT LIMITED
 
Legal Registered Office
9 LEWES CRESCENT
BRIGHTON
BN2 1FH
Other companies in BN2
 
Filing Information
Company Number 01533454
Company ID Number 01533454
Date formed 1980-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 23:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 9 LEWES CRESCENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 9 LEWES CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
IAN ALSTON CLEGG
Director 2013-01-10
KATE VICTORIA DROHAN
Director 2017-12-15
BRIAN GEOFFREY HORTON
Director 2002-12-17
GLENYS MYFANWY HORTON
Director 1991-10-03
DAVID CHRISTOPHER MORRIS
Director 1991-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE GRATION
Director 2007-03-27 2017-12-14
ELIZABETH ANNE HANCOCK
Director 2009-05-20 2013-01-10
WILLIAM GRAHAM HANCOCK
Company Secretary 2002-12-07 2009-05-20
WILLIAM GRAHAM HANCOCK
Director 2002-06-06 2009-05-20
SIMON JOHN WILKES
Director 2003-12-18 2007-03-27
LUCY THOMAS
Director 1995-09-05 2003-12-18
RICHARD ANTHONY EDWARD MAENNLING
Company Secretary 1992-10-03 2002-12-17
RICHARD ANTHONY EDWARD MAENNLING
Director 1991-10-03 2002-12-17
JOHN GILBERT FRANKAU
Director 1999-10-29 2002-06-06
ADRIAN HEMMINGS
Director 1991-10-03 1999-10-28
PAULINE EVA RUIJGROK
Director 1991-10-03 1992-09-04
MICHAEL WILLIAM DENTON ROWLANDS
Director 1991-10-03 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALSTON CLEGG KEMP TOWN ENCLOSURES LIMITED Director 2014-03-17 CURRENT 1995-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-10-17CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA MARIE MORRIS
2021-10-12PSC07CESSATION OF DAVID CHRISTOPHER MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-12SH0111/10/21 STATEMENT OF CAPITAL GBP 1800
2021-10-12AP01DIRECTOR APPOINTED MRS NINA MARIE MORRIS
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER MORRIS
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-12-18AP01DIRECTOR APPOINTED MS KATE VICTORIA DROHAN
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRATION
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2016-12-15AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1800
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-12-07AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1800
2015-10-05AR0103/10/15 ANNUAL RETURN FULL LIST
2014-12-19AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1800
2014-10-15AR0103/10/14 ANNUAL RETURN FULL LIST
2013-10-15AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1800
2013-10-07AR0103/10/13 ANNUAL RETURN FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR IAN ALSTON CLEGG
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANCOCK
2012-12-20AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-15CH01Director's details changed for Mrs Elizabeth Anne Hancock on 2011-12-12
2012-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS MYFANWY HORTON / 05/10/2009
2012-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY HORTON / 05/04/2011
2011-12-14AA24/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0103/10/11 ANNUAL RETURN FULL LIST
2010-12-10AA24/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0103/10/10 ANNUAL RETURN FULL LIST
2009-12-22AA24/03/09 TOTAL EXEMPTION FULL
2009-11-16AR0103/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HANCOCK / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER MORRIS / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS MYFANWY HORTON / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY HORTON / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GRATION / 28/10/2009
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANCOCK
2009-10-22AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE HANCOCK
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HANCOCK
2009-01-21AA24/03/08 TOTAL EXEMPTION FULL
2008-10-13363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HANCOCK / 10/10/2008
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-10-17363sRETURN MADE UP TO 03/10/07; CHANGE OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-10-23363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-07363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-12363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-10-12288bDIRECTOR RESIGNED
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-10-18363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-10-09363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-10-09363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 24/03/00
2000-10-12363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-02-15288aNEW DIRECTOR APPOINTED
2000-01-05AAFULL ACCOUNTS MADE UP TO 24/03/99
1999-12-06288bDIRECTOR RESIGNED
1999-10-07363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 24/03/98
1998-09-28363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 24/03/97
1997-10-16363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 9 LEWES CRESCENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 9 LEWES CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
9 LEWES CRESCENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 9 LEWES CRESCENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-24 £ 1,800
Called Up Share Capital 2012-03-24 £ 1,800
Shareholder Funds 2013-03-24 £ 1,800
Shareholder Funds 2012-03-24 £ 1,800
Tangible Fixed Assets 2013-03-24 £ 1,800
Tangible Fixed Assets 2012-03-24 £ 1,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 9 LEWES CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9 LEWES CRESCENT LIMITED
Trademarks
We have not found any records of 9 LEWES CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9 LEWES CRESCENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 9 LEWES CRESCENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 9 LEWES CRESCENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 9 LEWES CRESCENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 9 LEWES CRESCENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.