10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03737022

Incorporation date

19/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, West Sussex BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon17/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Appointment of Ms Karen Elizabeth Fitzgerald as a director on 2018-07-23
dot icon08/08/2018
Appointment of Mr Paul Martin Hodson as a director on 2018-07-23
dot icon08/08/2018
Termination of appointment of Stacey Shelley Lesley Hyland-Mccabe as a director on 2018-07-23
dot icon04/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Appointment of Mr Timothy Michael Kinghorn as a director on 2016-09-19
dot icon13/10/2016
Director's details changed for Ms Stacey Shelley Lesley Mccabe on 2012-08-01
dot icon05/10/2016
Termination of appointment of Jane Cook as a director on 2016-09-19
dot icon05/10/2016
Termination of appointment of Daniel James Cook as a director on 2016-09-19
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Benjamin Graham Evans as a director
dot icon12/12/2012
Termination of appointment of Benjamin Graham-Evans as a secretary
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Appointment of Ms Stacey Shelley Lesley Mccabe as a director
dot icon31/05/2012
Appointment of Mr Daniel Cook as a director
dot icon31/05/2012
Appointment of Ms Jane Cook as a director
dot icon22/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon22/05/2012
Termination of appointment of Manjinder Sian as a director
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon15/06/2011
Secretary's details changed for Benjamin James Graham-Evans on 2011-03-18
dot icon12/04/2011
Appointment of Benjamin James Graham-Evans as a secretary
dot icon08/03/2011
Termination of appointment of Paul Simpson as a secretary
dot icon08/03/2011
Termination of appointment of Paul Simpson as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Termination of appointment of Graeme Forrest as a director
dot icon01/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Robert Mccallum on 2010-03-18
dot icon01/04/2010
Director's details changed for Mr Paul Jason Simpson on 2010-03-18
dot icon01/04/2010
Director's details changed for Benjamin James Graham Evans on 2010-03-18
dot icon01/04/2010
Director's details changed for Manjinder Sian on 2010-03-18
dot icon01/04/2010
Secretary's details changed for Paul Jason Simpson on 2010-03-18
dot icon01/04/2010
Director's details changed for Graeme Forrest on 2010-03-18
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 19/03/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Director appointed graeme forrest
dot icon18/04/2008
Appointment terminate, director daniel james tonkin logged form
dot icon18/04/2008
Return made up to 19/03/08; full list of members
dot icon17/04/2008
Appointment terminated director daniel tonkin
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 19/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 19/03/06; full list of members
dot icon29/03/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 19/03/05; full list of members
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
New secretary appointed
dot icon08/08/2005
New director appointed
dot icon18/07/2005
Secretary resigned;director resigned
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
Registered office changed on 18/07/05 from: 10 chesham place brighton east sussex BN2 1FB
dot icon30/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 19/03/04; change of members
dot icon12/05/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon08/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 19/03/03; no change of members
dot icon20/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 19/03/02; full list of members
dot icon07/02/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon14/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 19/03/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-03-31
dot icon07/11/2000
Director resigned
dot icon21/09/2000
New director appointed
dot icon14/06/2000
Return made up to 19/03/00; full list of members
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon22/09/1999
Registered office changed on 22/09/99 from: c/o paul davidson taylor chancery court, queen street horsham west sussex RH13 5AD
dot icon22/04/1999
Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ
dot icon21/04/1999
Secretary resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New secretary appointed;new director appointed
dot icon21/04/1999
New director appointed
dot icon20/04/1999
Resolutions
dot icon09/04/1999
Certificate of change of name
dot icon19/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.70K
-
0.00
3.31K
-
2022
0
5.71K
-
0.00
7.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Graeme
Director
31/07/2007 - 01/09/2010
-
Herbert, Peter Charles
Director
29/03/1999 - 18/02/2005
-
Jones, Peter Michael
Director
29/03/1999 - 28/07/2000
-
Simpson, Paul Jason
Director
29/03/1999 - 25/02/2011
-
Graham Evans, Benjamin James
Secretary
18/02/2005 - 05/08/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED

10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED is an(a) Active company incorporated on 19/03/1999 with the registered office located at Bank House, Southwick Square, Southwick, West Sussex BN42 4FN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED?

toggle

10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED is currently Active. It was registered on 19/03/1999 .

Where is 10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED located?

toggle

10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED is registered at Bank House, Southwick Square, Southwick, West Sussex BN42 4FN.

What does 10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED do?

toggle

10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 CHESHAM PLACE BRIGHTON FREEHOLDERS LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-03-31.