Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 20-22 LEWES CRESCENT LIMITED
Company Information for

20-22 LEWES CRESCENT LIMITED

18 LUCASTES LANE, HAYWARDS HEATH, WEST SUSSEX, RH16 1LD,
Company Registration Number
01637242
Private Limited Company
Active

Company Overview

About 20-22 Lewes Crescent Ltd
20-22 LEWES CRESCENT LIMITED was founded on 1982-05-21 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". 20-22 Lewes Crescent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
20-22 LEWES CRESCENT LIMITED
 
Legal Registered Office
18 LUCASTES LANE
HAYWARDS HEATH
WEST SUSSEX
RH16 1LD
Other companies in BN7
 
Filing Information
Company Number 01637242
Company ID Number 01637242
Date formed 1982-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 06:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 20-22 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 20-22 LEWES CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MCOWAT
Company Secretary 2015-03-07
WADE JONATHAN BARKER
Director 2015-01-06
CHRISTOPHER GOSS
Director 2010-08-14
MATTHEW RUTHVEN MITCHELL
Director 2017-08-10
KENNETH RIDLEY RICHARDSON
Director 2012-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HARWOOD
Director 2006-09-09 2018-06-21
ELAINE JEANETTE MITCHELL
Director 2000-11-05 2017-08-10
MELANIE CAROLINE STEVENS
Director 2015-06-09 2016-09-23
STELLA MAY MCCRICKARD
Director 2002-11-23 2015-02-05
JAMES GROVES
Company Secretary 2011-09-30 2015-01-24
RALPH PHILIP HUMPHREY
Director 2010-08-14 2015-01-16
STEPHEN HARWOOD
Company Secretary 2009-09-19 2011-09-30
JASPER ANGUS MCINTOSH
Director 2010-08-14 2011-08-09
JONATHAN RAYMOND WINGROVE
Director 2002-11-23 2009-11-11
STELLA MAY MCCRICKARD
Company Secretary 2005-04-11 2009-09-19
HELEN BELOFF
Director 2002-11-23 2008-09-25
WENDY MICHELLE WOOD
Director 2004-02-28 2008-07-07
STANLEY WILLIAMSON
Director 1992-11-12 2006-10-03
DAVID HOWARD CLIFFORD PURSEY
Company Secretary 2002-10-15 2005-04-11
ELAINE JEANETTE MITCHELL
Company Secretary 2001-12-02 2002-10-15
MARGARET JEAN SHEPHERD
Director 1992-11-12 2002-06-02
STELLA MAY MCCRICKARD
Director 2001-12-02 2002-05-27
JONATHAN RAYMOND WINGROVE
Director 2001-12-02 2002-04-13
STANLEY WILLIAMSON
Company Secretary 1996-07-06 2001-12-02
KEITH ALEXANDER GRIEVE
Director 1992-11-12 2001-10-15
MARGARET LEONARD
Director 1992-11-12 2000-05-07
ESCA RONALD HARGREAVES
Company Secretary 1992-11-12 1997-03-25
ESCA RONALD HARGREAVES
Director 1992-11-12 1996-07-06
JANICE MARGARET CAMPBELL
Director 1992-11-12 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WADE JONATHAN BARKER 34 SWEYN ROAD LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
WADE JONATHAN BARKER TSI RAMSGATE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
WADE JONATHAN BARKER TSI INVESTMENTS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
WADE JONATHAN BARKER TSI DEVELOPMENTS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
WADE JONATHAN BARKER WATER TURBINES DEVELOPMENTS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
WADE JONATHAN BARKER WATERMELON INVESTMENTS PLC Director 2016-01-01 CURRENT 2008-11-03 Active
WADE JONATHAN BARKER TSI 1 LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
WADE JONATHAN BARKER REVERSIONARY ASSET MANAGEMENT LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
WADE JONATHAN BARKER WATER TURBINES LIMITED Director 2015-05-21 CURRENT 2007-07-20 Active - Proposal to Strike off
WADE JONATHAN BARKER SEASALTER LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2017-05-30
WADE JONATHAN BARKER JAMFIN LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-12-27
WADE JONATHAN BARKER WATER TURBINES DISTRIBUTION LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
WADE JONATHAN BARKER SWEYN PROPERTIES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-07-12
WADE JONATHAN BARKER KASHEN LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-09-27
WADE JONATHAN BARKER CHERRY ENERGY (UK) LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2015-02-24
WADE JONATHAN BARKER SOLAR ASSET MANAGEMENT LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2017-03-21
WADE JONATHAN BARKER HERRING INVESTMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2017-05-30
WADE JONATHAN BARKER ENVOS INVESTMENT AGENCY LIMITED Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2017-07-28
WADE JONATHAN BARKER HENRICIAN SERVICES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
WADE JONATHAN BARKER SAMLEE SOLAR INVESTMENTS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2013-08-20
WADE JONATHAN BARKER SCHOOLSPV LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2014-08-26
WADE JONATHAN BARKER ENVOS IP LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2017-08-03
WADE JONATHAN BARKER EPC (UK) LIMITED Director 2008-10-13 CURRENT 2008-09-26 Dissolved 2017-01-17
WADE JONATHAN BARKER ENVOS LONDON LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2014-02-04
WADE JONATHAN BARKER ENVOS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2017-08-03
WADE JONATHAN BARKER ROYAL YORK MANSIONS (MARGATE) LIMITED Director 2006-12-19 CURRENT 2006-10-19 Dissolved 2016-07-11
WADE JONATHAN BARKER MELLTREE PROPERTIES LIMITED Director 2006-11-20 CURRENT 2006-10-19 Dissolved 2015-06-09
WADE JONATHAN BARKER AMBERLAY LIMITED Director 2004-10-11 CURRENT 2004-09-28 Active
CHRISTOPHER GOSS OASIS PROJECT LTD Director 2015-09-15 CURRENT 1997-10-10 Active
MATTHEW RUTHVEN MITCHELL OOH EGGS LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
MATTHEW RUTHVEN MITCHELL COMEDY OF ERRORS LIMITED Director 2006-03-07 CURRENT 2006-03-07 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
2024-03-16MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-07-06CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORSLEY
2022-08-08CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-02-25AP01DIRECTOR APPOINTED MS GAIL KENNINGTON
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLYANN RICHARDSON
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-12-18RP04TM01Second filing for the termination of Kenneth Ridley Richardson
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RIDLEY RICHARDSON
2019-11-06AP01DIRECTOR APPOINTED MRS SALLYANN RICHARDSON
2019-10-03AP01DIRECTOR APPOINTED MS MELANIE CAROLINE STEVENS
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WADE JONATHAN BARKER
2019-05-30AP01DIRECTOR APPOINTED MS HOLLY WALSH
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUTHVEN MITCHELL
2019-04-23AP01DIRECTOR APPOINTED NICHOLAS HORSLEY
2019-04-23AP03Appointment of Alison Lesley Henton as company secretary on 2019-03-20
2019-04-23TM02Termination of appointment of Elizabeth Mcowat on 2019-03-20
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Lgf 5 Brunswick Place Hove East Sussex BN3 1EA
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARWOOD
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17
2017-12-13CH01Director's details changed for Stephen Harwood on 2017-12-12
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JEANETTE MITCHELL
2017-11-29AP01DIRECTOR APPOINTED MR MATTHEW RUTHVEN MITCHELL
2017-02-27AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 11
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE CAROLINE STEVENS
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 11
2015-12-30AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-30CH01Director's details changed for Ms Melanie Caroline Stevens on 2015-12-29
2015-12-12AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-12AP01DIRECTOR APPOINTED MS MELANIE CAROLINE STEVENS
2015-03-30AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-21AP01DIRECTOR APPOINTED MR WADE JONATHAN BARKER
2015-03-21AP01DIRECTOR APPOINTED MR WADE JONATHAN BARKER
2015-03-16AP03Appointment of Ms Elizabeth Mcowat as company secretary on 2015-03-07
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MCCRICKARD
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HUMPHREY
2015-02-07TM02Termination of appointment of James Groves on 2015-01-24
2015-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/15 FROM Albion House Albion Street Lewes East Sussex BN7 2NF
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 11
2014-12-04AR0101/12/14 ANNUAL RETURN FULL LIST
2014-03-27AA23/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 11
2013-12-02AR0101/12/13 FULL LIST
2013-02-08AA24/06/12 TOTAL EXEMPTION FULL
2012-12-05AR0101/12/12 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MR KENNETH RIDLEY RICHARDSON
2012-01-10AA24/06/11 TOTAL EXEMPTION FULL
2011-12-08AR0101/12/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JEANETTE MITCHELL / 08/12/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA MAY MCCRICKARD / 08/12/2011
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM FLAT 4 130 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1DE
2011-11-21AP03SECRETARY APPOINTED JAMES GROVES
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARWOOD
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JASPER MCINTOSH
2011-01-27AR0101/12/10 FULL LIST
2010-10-18AA24/06/10 TOTAL EXEMPTION FULL
2010-08-27AP01DIRECTOR APPOINTED MR JASPER ANGUS MCINTOSH
2010-08-27AP01DIRECTOR APPOINTED CHRISTOPHER GOSS
2010-08-27AP01DIRECTOR APPOINTED RALPH PHILIP HUMPHREY
2009-12-17AA24/06/09 TOTAL EXEMPTION FULL
2009-12-15AP03SECRETARY APPOINTED STEPHEN HARWOOD
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY STELLA MCCRICKARD
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINGROVE
2009-12-04AR0101/12/09 CHANGES
2008-12-05363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINGROVE / 01/11/2008
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR HELEN BELOFF
2008-08-19288bAPPOINTMENT TERMINATE, DIRECTOR WENDY MICHELLE WOOD LOGGED FORM
2008-07-17AA24/06/08 TOTAL EXEMPTION FULL
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR WENDY WOOD
2007-12-11363sRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2006-11-23363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-22288bDIRECTOR RESIGNED
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-09-20288aNEW DIRECTOR APPOINTED
2005-11-23363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bSECRETARY RESIGNED
2004-11-18363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: FLAT 4 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1DE
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 22 LEWES CRESCENT BRIGHTON EAST SUSSEX BN2 1GB
2004-03-08288aNEW DIRECTOR APPOINTED
2004-01-21363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2003-03-01363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2002-10-22288bSECRETARY RESIGNED
2002-10-22288aNEW SECRETARY APPOINTED
2002-07-22288bDIRECTOR RESIGNED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288bDIRECTOR RESIGNED
2002-01-08288bSECRETARY RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-12-07288aNEW DIRECTOR APPOINTED
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 20-22 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 20-22 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
20-22 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
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-23
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24

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 20-22 LEWES CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of 20-22 LEWES CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 20-22 LEWES CRESCENT LIMITED
Trademarks
We have not found any records of 20-22 LEWES CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 20-22 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 20-22 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 20-22 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 20-22 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 20-22 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.