142-144 EASTERN ROAD BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

142-144 EASTERN ROAD BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05352548

Incorporation date

04/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Flat 12 142 Eastern Road, Brighton BN2 0AECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2005)
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon05/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon09/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon09/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon31/10/2024
Registered office address changed from 22 Ferndale Road Hove East Sussex BN3 6EU England to Flat 12 142 Eastern Road Brighton BN2 0AE on 2024-10-31
dot icon30/09/2024
Termination of appointment of Andrew John Forsey as a director on 2024-09-30
dot icon21/02/2024
Appointment of Ms Harriet Cory Wright as a director on 2024-02-21
dot icon16/02/2024
Appointment of Dr Andrew Hayden Bexley as a director on 2024-02-16
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon02/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon02/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon10/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon28/10/2020
Accounts for a dormant company made up to 2020-02-28
dot icon28/10/2020
Termination of appointment of Deborah Lesley Orme as a director on 2020-09-27
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon31/07/2017
Registered office address changed from , 29 Roman Avenue, Angmering, Littlehampton, West Sussex, BN16 4GH, England to 22 Ferndale Road Hove East Sussex BN3 6EU on 2017-07-31
dot icon04/07/2017
Termination of appointment of Terence John Otway as a director on 2017-07-04
dot icon06/03/2017
Termination of appointment of Andrew Bexley as a director on 2017-03-06
dot icon06/03/2017
Appointment of Mr. Andrew Forsey as a director on 2017-03-06
dot icon13/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon29/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon25/09/2016
Termination of appointment of Marek Ryszard Jaworski as a director on 2016-09-25
dot icon08/04/2016
Termination of appointment of Kevin Michael Crisp as a director on 2016-04-05
dot icon15/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon15/02/2016
Director's details changed for Terence John Otway on 2016-02-01
dot icon15/02/2016
Director's details changed for Mr Andrew Bexley on 2016-02-01
dot icon30/01/2016
Appointment of Mr Andrew Bexley as a director on 2016-01-29
dot icon13/04/2015
Appointment of Ms Deborah Lesley Orme as a director on 2015-04-12
dot icon12/04/2015
Registered office address changed from , 4 Aylesham, York Avenue, Hove, East Sussex, BN3 1PT to 22 Ferndale Road Hove East Sussex BN3 6EU on 2015-04-12
dot icon12/04/2015
Termination of appointment of Stewart Stark as a director on 2015-04-12
dot icon12/04/2015
Termination of appointment of Stewart Stark as a secretary on 2015-04-12
dot icon18/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Edward Robert Anderson as a director on 2015-01-01
dot icon12/05/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon05/02/2013
Director's details changed for Stewart Stark on 2013-02-01
dot icon05/02/2013
Registered office address changed from , 30 Kings Avenue, Carshalton Beeches, Surrey, SM5 4NX on 2013-02-05
dot icon05/02/2013
Secretary's details changed for Stewart Stark on 2013-02-01
dot icon19/04/2012
Accounts for a dormant company made up to 2012-02-28
dot icon05/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon05/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Marek Ryszard Jaworski on 2010-02-04
dot icon09/02/2010
Director's details changed for Stewart Stark on 2010-02-04
dot icon09/02/2010
Director's details changed for Terence John Otway on 2010-02-04
dot icon09/02/2010
Director's details changed for Edward Robert Anderson on 2010-02-04
dot icon09/02/2010
Director's details changed for Kevin Michael Crisp on 2010-02-04
dot icon30/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon24/02/2009
Return made up to 04/02/09; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2008-02-28
dot icon11/02/2008
Return made up to 04/02/08; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon17/08/2007
New director appointed
dot icon20/02/2007
Return made up to 04/02/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon30/06/2006
New director appointed
dot icon26/06/2006
Secretary resigned
dot icon16/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Registered office changed on 05/06/06 from:\96 church street, brighton, east sussex BN1 1UJ
dot icon10/02/2006
Return made up to 04/02/06; full list of members
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Registered office changed on 01/03/05 from:\po box 55, 7 spa road, london, SE16 3QQ
dot icon01/03/2005
New secretary appointed;new director appointed
dot icon01/03/2005
New director appointed
dot icon04/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
9.00
-
2022
-
9.00
-
0.00
9.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Forsey, Andrew John, Mr.
Director
06/03/2017 - 30/09/2024
2
Bexley, Andrew Hayden, Dr
Director
29/01/2016 - 06/03/2017
-
Bexley, Andrew Hayden, Dr
Director
16/02/2024 - Present
-
Cory Wright, Harriet
Director
21/02/2024 - 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+
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 142-144 EASTERN ROAD BRIGHTON LIMITED

142-144 EASTERN ROAD BRIGHTON LIMITED is an(a) Active company incorporated on 04/02/2005 with the registered office located at Flat 12 142 Eastern Road, Brighton BN2 0AE. There are currently 2 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 142-144 EASTERN ROAD BRIGHTON LIMITED?

toggle

142-144 EASTERN ROAD BRIGHTON LIMITED is currently Active. It was registered on 04/02/2005 .

Where is 142-144 EASTERN ROAD BRIGHTON LIMITED located?

toggle

142-144 EASTERN ROAD BRIGHTON LIMITED is registered at Flat 12 142 Eastern Road, Brighton BN2 0AE.

What does 142-144 EASTERN ROAD BRIGHTON LIMITED do?

toggle

142-144 EASTERN ROAD BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 142-144 EASTERN ROAD BRIGHTON LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-02 with no updates.