1 VERNON TERRACE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

1 VERNON TERRACE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482638

Incorporation date

17/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

10 Harrington Villas, Brighton BN1 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon21/12/2025
Micro company accounts made up to 2025-03-23
dot icon15/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-23
dot icon16/10/2024
Termination of appointment of Christina Anne Swaine as a director on 2024-10-14
dot icon16/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-23
dot icon13/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-23
dot icon07/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-23
dot icon08/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon17/05/2021
Second filing of Confirmation Statement dated 2020-10-09
dot icon23/03/2021
Micro company accounts made up to 2020-03-23
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2020
Appointment of Mrs Christina Anne Swaine as a director on 2020-10-09
dot icon30/09/2020
Notification of a person with significant control statement
dot icon30/09/2020
Registered office address changed from 1 Vernon Terrace Flat 5 Brighton East Sussex BN1 3JG to 10 Harrington Villas Brighton BN1 6RG on 2020-09-30
dot icon30/09/2020
Termination of appointment of Harold Philip Bucknall as a director on 2020-09-01
dot icon30/09/2020
Termination of appointment of Alastair Timothy Hugh Kent as a director on 2020-06-12
dot icon30/09/2020
Termination of appointment of Alastair Timothy Hugh Kent as a secretary on 2020-06-12
dot icon30/09/2020
Cessation of Alastair Timothy Hugh Kent as a person with significant control on 2020-06-12
dot icon22/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-23
dot icon15/02/2019
Appointment of Mr Alastair Timothy Hugh Kent as a secretary on 2018-08-28
dot icon11/02/2019
Confirmation statement made on 2018-12-17 with updates
dot icon11/02/2019
Appointment of Mr Alastair Timothy Hugh Kent as a director on 2018-08-28
dot icon11/02/2019
Notification of Alastair Timothy Hugh Kent as a person with significant control on 2018-08-28
dot icon11/02/2019
Cessation of Robert Alexander Gordon as a person with significant control on 2018-08-28
dot icon31/01/2019
Termination of appointment of Robert Alexnader Gordon as a secretary on 2018-08-28
dot icon31/01/2019
Termination of appointment of Robert Alexander Gordon as a director on 2018-08-28
dot icon21/12/2018
Micro company accounts made up to 2018-03-25
dot icon22/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-25
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-25
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon28/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-25
dot icon08/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-25
dot icon30/07/2014
Appointment of Mr Robert Alexnader Gordon as a secretary on 2014-07-01
dot icon30/07/2014
Registered office address changed from 1 Vernon Terrace Flat 8 Brighton East Sussex BN1 3JG to 1 Vernon Terrace Flat 5 Brighton East Sussex BN1 3JG on 2014-07-30
dot icon30/07/2014
Termination of appointment of Jason John Salmon as a secretary on 2014-07-01
dot icon18/02/2014
Appointment of Mr Robert Alexander Gordon as a director
dot icon09/02/2014
Appointment of Mr Harold Philip Bucknall as a director
dot icon02/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon02/01/2014
Registered office address changed from 1 Flat 8 1 Vernon Terrace Brighton East Sussex Great Britain on 2014-01-02
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-25
dot icon21/11/2013
Registered office address changed from Flat 5 1 Vernon Terrace Brighton East Sussex BN1 3JG on 2013-11-21
dot icon20/11/2013
Appointment of Mr Jason John Salmon as a secretary
dot icon20/11/2013
Termination of appointment of Andrew Prlor as a secretary
dot icon04/04/2013
Termination of appointment of Christopher Negus as a director
dot icon07/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-25
dot icon14/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon17/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-25
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-25
dot icon11/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon11/01/2010
Director's details changed for Susan Brushneen on 2009-12-17
dot icon11/01/2010
Director's details changed for Christopher Alan Negus on 2009-12-17
dot icon11/01/2010
Director's details changed for Gillian Davidson on 2009-12-17
dot icon05/08/2009
Return made up to 17/12/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-25
dot icon12/12/2008
Return made up to 17/12/07; full list of members
dot icon14/04/2008
Total exemption full accounts made up to 2007-03-25
dot icon05/04/2007
Total exemption full accounts made up to 2006-03-25
dot icon26/03/2007
Return made up to 17/12/06; full list of members
dot icon15/11/2006
Return made up to 17/12/05; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-03-25
dot icon27/06/2006
Registered office changed on 27/06/06 from: 15 rodmell avenue saltdean brighton east sussex BN2 8LT
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned
dot icon14/01/2005
Return made up to 17/12/04; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-25
dot icon09/01/2004
Total exemption full accounts made up to 2003-03-25
dot icon08/01/2004
Return made up to 17/12/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-25
dot icon23/01/2003
Return made up to 17/12/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-25
dot icon26/01/2002
Return made up to 17/12/01; full list of members
dot icon17/01/2002
New director appointed
dot icon13/03/2001
Full accounts made up to 2000-03-25
dot icon23/01/2001
Return made up to 17/12/00; full list of members
dot icon12/01/2000
Return made up to 17/12/99; full list of members
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon07/09/1999
Accounts for a small company made up to 1999-03-25
dot icon11/02/1999
New director appointed
dot icon11/02/1999
Return made up to 17/12/98; full list of members
dot icon30/10/1998
Accounting reference date extended from 31/12/98 to 23/03/99
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Registered office changed on 05/01/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon05/01/1998
New secretary appointed;new director appointed
dot icon05/01/1998
New director appointed
dot icon17/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
23/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/03/2025
dot iconNext account date
23/03/2026
dot iconNext due on
23/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
95.00
-
0.00
-
-
2022
3
334.00
-
0.00
-
-
2023
3
3.42K
-
0.00
-
-
2023
3
3.42K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.42K £Ascended922.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Gillian Helen
Director
22/12/1997 - Present
2
Swaine, Christina Anne
Director
09/10/2020 - 14/10/2024
-
Brushneen, Susan
Director
22/12/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 1 VERNON TERRACE BRIGHTON LIMITED

1 VERNON TERRACE BRIGHTON LIMITED is an(a) Active company incorporated on 17/12/1997 with the registered office located at 10 Harrington Villas, Brighton BN1 6RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 VERNON TERRACE BRIGHTON LIMITED?

toggle

1 VERNON TERRACE BRIGHTON LIMITED is currently Active. It was registered on 17/12/1997 .

Where is 1 VERNON TERRACE BRIGHTON LIMITED located?

toggle

1 VERNON TERRACE BRIGHTON LIMITED is registered at 10 Harrington Villas, Brighton BN1 6RG.

What does 1 VERNON TERRACE BRIGHTON LIMITED do?

toggle

1 VERNON TERRACE BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 1 VERNON TERRACE BRIGHTON LIMITED have?

toggle

1 VERNON TERRACE BRIGHTON LIMITED had 3 employees in 2023.

What is the latest filing for 1 VERNON TERRACE BRIGHTON LIMITED?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-23.