105 ROUNDHILL CRESCENT BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

105 ROUNDHILL CRESCENT BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02114413

Incorporation date

23/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 Roundhill Crescent, Brighton, Sussex BN2 3FQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon27/02/2024
Termination of appointment of Bruce John Dyer as a secretary on 2024-02-23
dot icon27/02/2024
Termination of appointment of Bruce John Dyer as a director on 2024-02-23
dot icon27/02/2024
Appointment of Ms Amanda Jill Cook as a secretary on 2024-02-23
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon24/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Appointment of Mr Bruce John Dyer as a secretary on 2022-02-14
dot icon17/02/2022
Termination of appointment of Michael Richard Johnson as a secretary on 2022-02-14
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/11/2015
Secretary's details changed for Michael Richard Johnson on 2015-11-14
dot icon24/11/2015
Director's details changed for Mr Michael Probyn Miers on 2015-11-14
dot icon24/11/2015
Director's details changed for Amanda Jill Cook on 2015-11-14
dot icon24/11/2015
Director's details changed for Bruce John Dyer on 2015-11-14
dot icon24/11/2015
Director's details changed for Michael Richard Johnson on 2015-11-14
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Appointment of Mr Michael Probyn Miers as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/12/2009
Director's details changed for Amanda Jill Cook on 2009-11-14
dot icon21/12/2009
Director's details changed for Michael Richard Johnson on 2009-11-14
dot icon21/12/2009
Termination of appointment of Margaret Jeffery as a director
dot icon21/12/2009
Director's details changed for Bruce John Dyer on 2009-11-14
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon23/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 14/11/07; no change of members
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 14/11/06; full list of members
dot icon05/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 14/11/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 14/11/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/12/2003
Return made up to 14/11/03; full list of members
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon30/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/12/2002
Return made up to 14/11/02; full list of members
dot icon20/08/2002
New director appointed
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/01/2002
Return made up to 14/11/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
Return made up to 14/11/00; full list of members
dot icon24/11/1999
Return made up to 14/11/99; full list of members
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1999
Return made up to 14/11/98; no change of members
dot icon30/01/1998
Return made up to 14/11/97; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Resolutions
dot icon29/01/1998
Resolutions
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon13/12/1996
Return made up to 14/11/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon06/12/1995
Return made up to 14/11/95; no change of members
dot icon31/03/1995
Director resigned;new director appointed
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Return made up to 14/11/94; full list of members
dot icon23/05/1994
Director resigned;new director appointed
dot icon24/12/1993
Full accounts made up to 1993-03-31
dot icon10/12/1993
Return made up to 14/11/93; no change of members
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 14/11/92; full list of members
dot icon05/06/1992
Full accounts made up to 1991-03-23
dot icon23/12/1991
Return made up to 14/11/91; no change of members
dot icon17/05/1991
Accounting reference date extended from 23/03 to 31/03
dot icon15/03/1991
Full accounts made up to 1990-03-31
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Return made up to 14/11/89; full list of members
dot icon09/11/1988
Accounts made up to 1988-03-31
dot icon09/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Return made up to 23/09/88; full list of members
dot icon30/09/1987
Accounting reference date notified as 23/03
dot icon23/03/1987
Certificate of 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 icon+238.98 % *

* during past year

Cash in Bank

£2,183.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
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
12.86K
-
0.00
13.05K
-
2022
0
452.00
-
0.00
644.00
-
2023
0
1.93K
-
0.00
2.18K
-
2023
0
1.93K
-
0.00
2.18K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.93K £Ascended327.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18K £Ascended238.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miers, Michael Probyn
Director
28/10/2010 - Present
2
Dyer, Bruce John
Secretary
14/02/2022 - 23/02/2024
-
Dyer, Bruce John
Director
20/03/2003 - 23/02/2024
-
Cook, Amanda Jill
Secretary
23/02/2024 - Present
-
Cook, Amanda Jill
Director
16/12/1994 - Present
-

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 105 ROUNDHILL CRESCENT BRIGHTON LIMITED

105 ROUNDHILL CRESCENT BRIGHTON LIMITED is an(a) Active company incorporated on 23/03/1987 with the registered office located at 105 Roundhill Crescent, Brighton, Sussex BN2 3FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 105 ROUNDHILL CRESCENT BRIGHTON LIMITED?

toggle

105 ROUNDHILL CRESCENT BRIGHTON LIMITED is currently Active. It was registered on 23/03/1987 .

Where is 105 ROUNDHILL CRESCENT BRIGHTON LIMITED located?

toggle

105 ROUNDHILL CRESCENT BRIGHTON LIMITED is registered at 105 Roundhill Crescent, Brighton, Sussex BN2 3FQ.

What does 105 ROUNDHILL CRESCENT BRIGHTON LIMITED do?

toggle

105 ROUNDHILL CRESCENT BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 105 ROUNDHILL CRESCENT BRIGHTON LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.