135 BRIGHTON ROAD REDHILL FREEHOLD LTD

Register to unlock more data on OkredoRegister

135 BRIGHTON ROAD REDHILL FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06436310

Incorporation date

23/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Adams Beeny, 4 Sudley Road, Bognor Regis, West Sussex PO21 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2007)
dot icon26/03/2026
Registered office address changed from The Old Parish Hall High Street Godstone Surrey RH9 8DR to C/O Adams Beeny 4 Sudley Road Bognor Regis West Sussex PO21 1EU on 2026-03-26
dot icon05/11/2025
Termination of appointment of Andrew Jonathan Chard as a director on 2025-11-04
dot icon22/10/2025
Director's details changed for Mr Benjamin Henry Ellinger on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon17/09/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon27/11/2023
Termination of appointment of Charles John Pearson Battersby as a director on 2023-08-10
dot icon27/11/2023
Appointment of Mr Benjamin Henry Ellinger as a director on 2023-11-24
dot icon27/11/2023
Appointment of Ms Amy Battersby as a director on 2023-11-24
dot icon05/04/2023
Micro company accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon10/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon17/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon09/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon21/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/12/2009
Director's details changed for Andrew Jonathan Chard on 2009-12-23
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/09/2009
Ad 24/11/08\gbp si 10@1=10\gbp ic 1/11\
dot icon08/09/2009
Registered office changed on 08/09/2009 from c/o elliott & partners city gates, 2/4 southgate chichester west sussex PO19 8DJ
dot icon24/03/2009
Return made up to 23/11/08; full list of members
dot icon07/05/2008
Director appointed andrew jonathan chard
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
New director appointed
dot icon23/11/2007
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
30/11/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
0
3.50K
-
0.00
-
-
2022
0
3.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.50K £Ascended34.91K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/11/2007 - 22/11/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/11/2007 - 22/11/2007
67500
Battersby, Charles John Pearson
Director
23/11/2007 - 10/08/2023
43
Battersby, Amy
Director
24/11/2023 - Present
32
Chard, Andrew Jonathan
Director
18/03/2008 - 04/11/2025
-

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 135 BRIGHTON ROAD REDHILL FREEHOLD LTD

135 BRIGHTON ROAD REDHILL FREEHOLD LTD is an(a) Active company incorporated on 23/11/2007 with the registered office located at C/O Adams Beeny, 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU. 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 135 BRIGHTON ROAD REDHILL FREEHOLD LTD?

toggle

135 BRIGHTON ROAD REDHILL FREEHOLD LTD is currently Active. It was registered on 23/11/2007 .

Where is 135 BRIGHTON ROAD REDHILL FREEHOLD LTD located?

toggle

135 BRIGHTON ROAD REDHILL FREEHOLD LTD is registered at C/O Adams Beeny, 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU.

What does 135 BRIGHTON ROAD REDHILL FREEHOLD LTD do?

toggle

135 BRIGHTON ROAD REDHILL FREEHOLD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 135 BRIGHTON ROAD REDHILL FREEHOLD LTD?

toggle

The latest filing was on 26/03/2026: Registered office address changed from The Old Parish Hall High Street Godstone Surrey RH9 8DR to C/O Adams Beeny 4 Sudley Road Bognor Regis West Sussex PO21 1EU on 2026-03-26.