12 EATON PLACE FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

12 EATON PLACE FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678692

Incorporation date

04/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

12 Eaton Place, Brighton, East Sussex BN2 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon11/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon05/12/2025
Director's details changed for Mr Simon Wroe on 2025-12-05
dot icon16/11/2025
Director's details changed for Simon Wroe on 2025-11-16
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon25/10/2022
Termination of appointment of Kim Hunt as a director on 2022-10-13
dot icon25/10/2022
Appointment of Mr Andrew Thomas Jeremiah as a director on 2022-10-13
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Appointment of Ms Sarah Emily Bacon as a director on 2020-01-24
dot icon28/04/2020
Termination of appointment of John Edward Grice as a director on 2020-01-24
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon13/12/2019
Appointment of Mrs Kim Hunt as a director on 2019-03-06
dot icon13/12/2019
Termination of appointment of Emma Jane Goodwin as a director on 2019-03-06
dot icon13/12/2019
Termination of appointment of Andrew Goodwin as a director on 2019-03-06
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon13/12/2017
Appointment of Mr Ramon Godleman as a director on 2017-01-06
dot icon12/12/2017
Termination of appointment of Holly Maya Fitzgerald as a director on 2017-01-06
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon10/12/2015
Director's details changed for Miss Holly Maya Fitzgerald on 2015-09-01
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon31/12/2013
Termination of appointment of Marc Blundell as a director
dot icon31/12/2013
Appointment of Miss Holly Maya Fitzgerald as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon24/12/2012
Appointment of Mr Marc Louis William Blundell as a director
dot icon23/12/2012
Termination of appointment of Lawrence Simpson as a director
dot icon23/12/2012
Termination of appointment of Lawrence Simpson as a secretary
dot icon23/12/2012
Appointment of Mr Stuart John Pitkin as a secretary
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon30/12/2010
Director's details changed for Emma Jane Goodwin on 2010-06-06
dot icon30/12/2010
Director's details changed for Andrew Goodwin on 2010-06-06
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon12/12/2009
Director's details changed for Simon Wroe on 2009-12-12
dot icon12/12/2009
Director's details changed for Emma Jane Goodwin on 2009-12-12
dot icon12/12/2009
Director's details changed for Lawrence John Simpson on 2009-12-12
dot icon12/12/2009
Director's details changed for Andrew Goodwin on 2009-12-12
dot icon12/12/2009
Director's details changed for Stuart John Pitkin on 2009-12-12
dot icon12/12/2009
Director's details changed for Dr John Edward Grice on 2009-12-12
dot icon13/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 04/12/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 04/12/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 04/12/06; full list of members
dot icon04/01/2007
New director appointed
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 04/12/05; full list of members
dot icon04/01/2006
New director appointed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 04/12/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/10/2004
Ad 08/09/03--------- £ si 1@1
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon30/12/2003
New director appointed
dot icon02/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 04/12/02; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/04/2002
Registered office changed on 08/04/02 from: flat 2 12 eaton place kemp town brighton BN2 1EH
dot icon04/03/2002
Return made up to 04/12/01; full list of members
dot icon26/11/2001
New director appointed
dot icon21/11/2001
Secretary resigned;director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/11/2001
New secretary appointed;new director appointed
dot icon13/11/2001
New director appointed
dot icon06/11/2001
Total exemption full accounts made up to 1999-12-31
dot icon06/11/2001
Secretary resigned;director resigned
dot icon16/10/2001
Compulsory strike-off action has been discontinued
dot icon10/10/2001
Return made up to 04/12/00; full list of members
dot icon10/10/2001
Director resigned
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New secretary appointed;new director appointed
dot icon22/05/2001
First Gazette notice for compulsory strike-off
dot icon07/03/2000
Ad 14/12/98--------- £ si 5@1
dot icon13/01/2000
Return made up to 04/11/99; full list of members
dot icon25/01/1999
New director appointed
dot icon13/01/1999
Registered office changed on 13/01/99 from: 6-8 underwood street london N1 7JQ
dot icon13/01/1999
Memorandum and Articles of Association
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
New secretary appointed;new director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon22/12/1998
Certificate of change of name
dot icon04/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.30K
-
0.00
2.94K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/12/1998 - 11/12/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/12/1998 - 11/12/1998
36021
Beyret-Powell, Oliver Richard Eugene
Director
21/09/2000 - 13/06/2001
5
Grice, John Edward
Director
30/10/2006 - 24/01/2020
3
Watts, Louise
Director
11/12/1998 - 21/07/2000
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 EATON PLACE FREEHOLDERS LIMITED

12 EATON PLACE FREEHOLDERS LIMITED is an(a) Active company incorporated on 04/12/1998 with the registered office located at 12 Eaton Place, Brighton, East Sussex BN2 1EH. There are currently 6 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 12 EATON PLACE FREEHOLDERS LIMITED?

toggle

12 EATON PLACE FREEHOLDERS LIMITED is currently Active. It was registered on 04/12/1998 .

Where is 12 EATON PLACE FREEHOLDERS LIMITED located?

toggle

12 EATON PLACE FREEHOLDERS LIMITED is registered at 12 Eaton Place, Brighton, East Sussex BN2 1EH.

What does 12 EATON PLACE FREEHOLDERS LIMITED do?

toggle

12 EATON PLACE FREEHOLDERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12 EATON PLACE FREEHOLDERS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-04 with no updates.