115 MONTGOMERY STREET LIMITED

Register to unlock more data on OkredoRegister

115 MONTGOMERY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568909

Incorporation date

21/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 115 Montgomery Street, Hove, East Sussex BN3 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon24/02/2026
Micro company accounts made up to 2025-10-31
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon22/09/2025
Termination of appointment of Morris Peter Davis as a director on 2025-09-21
dot icon22/09/2025
Appointment of Mrs Sheila Anne Davis as a director on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Gregory Mark Bold on 2025-09-22
dot icon13/01/2025
Micro company accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-10-31
dot icon21/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon06/06/2022
Director's details changed for Mr Richard Lewis Burton on 2022-06-06
dot icon06/06/2022
Micro company accounts made up to 2021-10-31
dot icon06/06/2022
Director's details changed for Miss Sarah Jane Hopkins on 2022-06-06
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon05/03/2019
Micro company accounts made up to 2018-10-31
dot icon21/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon05/04/2018
Micro company accounts made up to 2017-10-31
dot icon21/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon14/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr Gregory Mark Bold on 2014-10-10
dot icon28/10/2014
Director's details changed for Miss Sarah Jane Hopkins on 2014-08-04
dot icon28/10/2014
Director's details changed for Mr Richard Lewis Burton on 2014-10-03
dot icon01/07/2014
Registered office address changed from Flat 1, 115 Flat 1 115 Montgomery Street Hove East Sussex BN3 5BD England on 2014-07-01
dot icon01/07/2014
Appointment of Miss Sarah Jane Hopkins as a secretary
dot icon01/07/2014
Termination of appointment of Gregory Bold as a secretary
dot icon01/07/2014
Registered office address changed from Flat 2 115 Montgomery Street Hove East Sussex BN3 5BD on 2014-07-01
dot icon30/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon04/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/05/2013
Appointment of Mr Richard Lewis Burton as a director
dot icon09/05/2013
Appointment of Miss Sarah Jane Hopkins as a director
dot icon09/05/2013
Termination of appointment of Anna Hopkins as a director
dot icon07/03/2013
Termination of appointment of Gemma Macrae as a director
dot icon29/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon05/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon12/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon26/10/2009
Director's details changed for Anna Louise Hopkins on 2009-10-26
dot icon26/10/2009
Director's details changed for Gemma Christine Macrae on 2009-10-26
dot icon26/10/2009
Director's details changed for Morris Peter Davis on 2009-10-26
dot icon26/10/2009
Director's details changed for Gregory Mark Bold on 2009-10-26
dot icon31/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon03/11/2008
Return made up to 21/10/08; full list of members
dot icon09/05/2008
Capitals not rolled up
dot icon08/05/2008
Director appointed anna louise hopkins
dot icon07/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon21/10/2007
Ad 27/09/07--------- £ si 1@1=1 £ ic 3/4
dot icon02/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 21/10/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/11/2005
Director's particulars changed
dot icon21/11/2005
Return made up to 21/10/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon23/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/10/2004
Return made up to 21/10/04; full list of members
dot icon28/10/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon27/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/10/2003
Return made up to 21/10/03; full list of members
dot icon13/02/2003
Ad 20/12/02--------- £ si 2@1=2 £ ic 1/3
dot icon12/02/2003
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
Registered office changed on 07/11/02 from: 31 corsham street london N1 6DR
dot icon21/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
184.00
-
0.00
-
-
2022
4
184.00
-
0.00
-
-
2023
4
184.00
-
0.00
-
-
2023
4
184.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

184.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Nominee Director
21/10/2002 - 21/10/2002
6842
Mrs Sheila Anne Davis
Director
22/09/2025 - Present
6
Burton, Richard Lewis
Director
08/05/2013 - Present
2
Hopkins, Sarah Jane
Director
08/05/2013 - Present
1
L & A SECRETARIAL LIMITED
Nominee Secretary
21/10/2002 - 21/10/2002
6844

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+
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 115 MONTGOMERY STREET LIMITED

115 MONTGOMERY STREET LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at Flat 1, 115 Montgomery Street, Hove, East Sussex BN3 5BD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 115 MONTGOMERY STREET LIMITED?

toggle

115 MONTGOMERY STREET LIMITED is currently Active. It was registered on 21/10/2002 .

Where is 115 MONTGOMERY STREET LIMITED located?

toggle

115 MONTGOMERY STREET LIMITED is registered at Flat 1, 115 Montgomery Street, Hove, East Sussex BN3 5BD.

What does 115 MONTGOMERY STREET LIMITED do?

toggle

115 MONTGOMERY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 115 MONTGOMERY STREET LIMITED have?

toggle

115 MONTGOMERY STREET LIMITED had 4 employees in 2023.

What is the latest filing for 115 MONTGOMERY STREET LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-10-31.