14 WILBURY GARDENS LIMITED

Register to unlock more data on OkredoRegister

14 WILBURY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02758369

Incorporation date

23/10/1992

Size

Dormant

Contacts

Registered address

Registered address

37 Osborne Villas, Hove, East Sussex BN3 2RACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1992)
dot icon30/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon24/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon10/04/2025
Withdrawal of a person with significant control statement on 2025-04-10
dot icon10/04/2025
Notification of Property Central (Hove) Limited as a person with significant control on 2025-04-10
dot icon10/04/2025
Notification of Christopher Peter Goodall as a person with significant control on 2025-04-10
dot icon10/04/2025
Notification of Julian Caesar Michael Gerra as a person with significant control on 2025-04-10
dot icon10/04/2025
Notification of Georgina Joy Mcalister as a person with significant control on 2025-04-10
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon19/07/2024
Appointment of Ms Georgina Joy Mcalister as a director on 2024-07-18
dot icon19/07/2024
Register inspection address has been changed from Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA
dot icon19/07/2024
Appointment of Mr. Julian Gerra as a director on 2024-07-19
dot icon28/06/2024
Termination of appointment of Daniel James Rees as a director on 2024-06-27
dot icon24/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon25/07/2023
Register(s) moved to registered office address 37 Osborne Villas Hove East Sussex BN3 2RA
dot icon25/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon22/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-10-31
dot icon14/11/2021
Secretary's details changed for Property Central (Hove) Limited on 2021-11-13
dot icon14/11/2021
Registered office address changed from , Flat 2 (First Floor Flat) 16 Sackville Road, Hove, East Sussex, BN3 3FA, United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA on 2021-11-14
dot icon26/10/2021
Register inspection address has been changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA
dot icon24/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon27/02/2021
Termination of appointment of Judy Sheila Bury as a director on 2021-02-27
dot icon25/02/2021
Accounts for a dormant company made up to 2020-10-31
dot icon11/02/2021
Termination of appointment of Christopher Peter Goodall as a secretary on 2021-02-11
dot icon11/02/2021
Registered office address changed from , 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF to 37 Osborne Villas Hove East Sussex BN3 2RA on 2021-02-11
dot icon11/02/2021
Appointment of Property Central (Hove) Limited as a secretary on 2021-02-11
dot icon07/01/2021
Confirmation statement made on 2020-10-14 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon16/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon15/10/2018
Director's details changed for Daniel James Rees on 2018-10-14
dot icon15/10/2018
Director's details changed for Mr Christopher Peter Goodall on 2018-10-14
dot icon15/10/2018
Director's details changed for Judy Sheila Bury on 2018-10-14
dot icon15/10/2018
Secretary's details changed for Mr Christopher Peter Goodall on 2018-10-14
dot icon09/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-10-14 with updates
dot icon08/11/2017
Director's details changed for Daniel James Rees on 2017-11-07
dot icon08/11/2017
Notification of a person with significant control statement
dot icon08/11/2017
Cessation of Christopher Peter Goodall as a person with significant control on 2016-06-30
dot icon08/11/2017
Cessation of Judy Sheila Bury as a person with significant control on 2016-06-30
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Appointment of Daniel James Rees as a director on 2016-10-01
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon23/10/2013
Register inspection address has been changed from 169 Preston Road Brighton BN1 6AG United Kingdom
dot icon16/07/2013
Registered office address changed from , 169 Preston Road, Brighton, East Sussex, BN1 6AG on 2013-07-16
dot icon19/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon22/07/2010
Termination of appointment of Andrew Loram as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Director's details changed for Christopher Peter Goodall on 2009-10-26
dot icon26/10/2009
Director's details changed for Andrew Loram on 2009-10-26
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Judy Sheila Bury on 2009-10-26
dot icon17/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/10/2008
Return made up to 23/10/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 23/10/07; no change of members
dot icon14/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon08/11/2006
Return made up to 23/10/06; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon29/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon27/11/2003
Return made up to 23/10/03; full list of members
dot icon21/10/2003
Registered office changed on 21/10/03 from:\international house, queens road, brighton, east sussex BN1 3XE
dot icon25/09/2003
Registered office changed on 25/09/03 from:\nile house, nile street, brighton, east sussex BN1 1PH
dot icon21/01/2003
Return made up to 23/10/02; full list of members
dot icon15/01/2003
Director resigned
dot icon22/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon21/08/2002
Secretary's particulars changed;director's particulars changed
dot icon04/12/2001
Return made up to 23/10/01; full list of members
dot icon20/11/2001
Secretary resigned;director resigned
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon24/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon09/11/2000
Return made up to 23/10/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-10-31
dot icon04/11/1999
Return made up to 23/10/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-10-31
dot icon02/08/1999
Location of register of members
dot icon02/11/1998
Return made up to 23/10/98; full list of members
dot icon20/04/1998
Full accounts made up to 1997-10-31
dot icon29/10/1997
Return made up to 23/10/97; no change of members
dot icon17/04/1997
Full accounts made up to 1996-10-31
dot icon28/10/1996
Return made up to 23/10/96; full list of members
dot icon15/10/1996
Registered office changed on 15/10/96 from:\14 wilbury gardens, hove, sussex, BN3 6HY
dot icon16/09/1996
Full accounts made up to 1995-10-31
dot icon13/11/1995
Return made up to 23/10/95; full list of members
dot icon15/08/1995
Full accounts made up to 1994-10-31
dot icon14/10/1994
Return made up to 23/10/94; no change of members
dot icon01/08/1994
Full accounts made up to 1993-10-31
dot icon27/01/1994
Return made up to 23/10/93; full list of members
dot icon15/01/1993
Ad 23/10/92--------- £ si 1@1=1 £ ic 2/3
dot icon17/11/1992
New director appointed
dot icon03/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1992
Director resigned;new director appointed
dot icon23/10/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerra, Julian
Director
19/07/2024 - Present
3
Goodall, Christopher Peter
Director
13/08/2001 - Present
-
Ms Georgina Joy Mcalister
Director
18/07/2024 - Present
3
Rees, Daniel James
Director
01/10/2016 - 27/06/2024
2

Persons with Significant Control

7
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 14 WILBURY GARDENS LIMITED

14 WILBURY GARDENS LIMITED is an(a) Active company incorporated on 23/10/1992 with the registered office located at 37 Osborne Villas, Hove, East Sussex BN3 2RA. There are currently 3 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 14 WILBURY GARDENS LIMITED?

toggle

14 WILBURY GARDENS LIMITED is currently Active. It was registered on 23/10/1992 .

Where is 14 WILBURY GARDENS LIMITED located?

toggle

14 WILBURY GARDENS LIMITED is registered at 37 Osborne Villas, Hove, East Sussex BN3 2RA.

What does 14 WILBURY GARDENS LIMITED do?

toggle

14 WILBURY GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 WILBURY GARDENS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-14 with no updates.