148 KINGS ROAD (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

148 KINGS ROAD (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01748541

Incorporation date

26/08/1983

Size

Dormant

Contacts

Registered address

Registered address

Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1983)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon23/06/2025
Director's details changed for Mr Lewis Moyle on 2025-06-23
dot icon09/06/2025
Director's details changed for Mr Lewis Moyle on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Harper Stone Properties Ltd on 2025-06-09
dot icon09/06/2025
Registered office address changed from Second Floor, Offices, Western Road Hove BN3 1DB England to Harper Stone Properties Ltd Second Floor, Offices, 119/120 Western Road Hove East Sussex BN3 1DB on 2025-06-09
dot icon09/06/2025
Change of details for Mr Philip Goodlace as a person with significant control on 2025-06-09
dot icon07/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon05/09/2024
Registered office address changed from South Corner Upper Ham Road Richmond TW10 5LA England to Second Floor, Offices, Western Road Hove BN3 1DB on 2024-09-05
dot icon05/09/2024
Appointment of Harper Stone Properties Ltd as a secretary on 2024-09-05
dot icon16/07/2024
Termination of appointment of Stephen Simmonds as a secretary on 2024-07-16
dot icon16/07/2024
Registered office address changed from C/O the Property Shop 50 st. James's Street Brighton East Sussex BN2 1QG to South Corner Upper Ham Road Richmond TW10 5LA on 2024-07-16
dot icon26/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon24/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon09/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon09/11/2022
Appointment of Mr Lewis Moyle as a director on 2022-11-09
dot icon09/11/2022
Termination of appointment of Gayla Osborne as a director on 2022-11-09
dot icon25/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon08/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon24/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon08/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon08/11/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon13/12/2016
Confirmation statement made on 2016-10-06 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon16/10/2015
Annual return made up to 2015-10-06 no member list
dot icon08/07/2015
Accounts for a dormant company made up to 2014-08-31
dot icon09/10/2014
Annual return made up to 2014-10-06 no member list
dot icon30/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon29/04/2014
Appointment of Mr Stephen Simmonds as a secretary
dot icon29/04/2014
Registered office address changed from 42 Crown Road Twickenham Middx TW1 3EH on 2014-04-29
dot icon29/04/2014
Termination of appointment of Siobhan Goodlace as a secretary
dot icon28/10/2013
Annual return made up to 2013-10-06 no member list
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2012
Annual return made up to 2012-10-06 no member list
dot icon23/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon01/11/2011
Annual return made up to 2011-10-06 no member list
dot icon31/10/2011
Registered office address changed from South Corner Upper Ham Road Richmond Surrey TW10 5LA on 2011-10-31
dot icon20/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-10-06 no member list
dot icon24/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon26/10/2009
Annual return made up to 2009-10-06 no member list
dot icon26/10/2009
Director's details changed for Philip Goodlace on 2009-10-26
dot icon26/10/2009
Director's details changed for Gayla Osborne on 2009-10-26
dot icon13/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/10/2008
Annual return made up to 06/10/08
dot icon11/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon15/10/2007
Annual return made up to 06/10/07
dot icon18/10/2006
Annual return made up to 06/10/06
dot icon10/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon19/09/2006
Annual return made up to 06/10/05
dot icon11/09/2006
Accounts for a dormant company made up to 2005-08-31
dot icon11/09/2006
Registered office changed on 11/09/06 from: flat 4 148 kings road brighton east sussex BN1 2PJ
dot icon27/01/2005
Annual return made up to 06/10/04
dot icon27/01/2005
Accounts for a dormant company made up to 2004-08-31
dot icon21/09/2004
Annual return made up to 06/10/03
dot icon20/09/2004
Accounts for a dormant company made up to 2003-08-31
dot icon05/08/2003
Accounts for a dormant company made up to 2002-08-31
dot icon29/05/2003
Annual return made up to 06/10/02
dot icon29/05/2003
New secretary appointed
dot icon29/10/2002
Accounts for a dormant company made up to 2001-08-31
dot icon20/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon29/11/2000
Secretary resigned;director resigned
dot icon20/10/2000
Annual return made up to 06/10/00
dot icon22/04/2000
Accounts for a dormant company made up to 1999-08-31
dot icon16/12/1999
Annual return made up to 06/10/99
dot icon16/12/1999
Secretary resigned;director resigned
dot icon09/12/1999
New secretary appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon15/01/1999
Annual return made up to 06/10/98
dot icon12/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon30/10/1997
Annual return made up to 06/10/97
dot icon08/09/1997
Secretary resigned;director resigned
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon20/07/1997
Registered office changed on 20/07/97 from: 49 essendene road caterham surrey CR3 5PB
dot icon17/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon06/12/1996
Registered office changed on 06/12/96 from: 148 kings road brighton east sussex BN1 2PJ
dot icon17/10/1996
Annual return made up to 06/10/96
dot icon18/06/1996
Accounts for a dormant company made up to 1995-08-31
dot icon07/11/1995
Annual return made up to 06/10/95
dot icon17/07/1995
Director resigned;new director appointed
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Accounts for a dormant company made up to 1994-08-31
dot icon28/11/1994
Annual return made up to 06/10/94
dot icon18/10/1993
Annual return made up to 06/10/93
dot icon08/09/1993
Accounts for a dormant company made up to 1993-08-31
dot icon03/03/1993
Accounts for a dormant company made up to 1992-08-31
dot icon29/10/1992
Annual return made up to 06/10/92
dot icon27/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon15/11/1991
Accounts for a dormant company made up to 1991-08-31
dot icon15/11/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon29/10/1991
Annual return made up to 06/10/91
dot icon17/10/1990
Annual return made up to 06/10/90
dot icon20/08/1990
Accounts for a dormant company made up to 1990-03-31
dot icon27/10/1989
Accounts for a dormant company made up to 1988-03-31
dot icon05/09/1989
Resolutions
dot icon05/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon15/08/1989
Annual return made up to 31/03/89
dot icon10/05/1989
Annual return made up to 31/03/88
dot icon03/05/1988
Full accounts made up to 1987-03-31
dot icon05/11/1987
Annual return made up to 24/10/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Annual return made up to 31/08/86
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon26/08/1983
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
31/08/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moyle, Lewis
Director
09/11/2022 - Present
-
HARPER STONE PROPERTIES LTD
Corporate Secretary
05/09/2024 - Present
18
Knight, James Edgar
Director
30/06/1995 - 08/06/1997
2
Leming, Nicholas Francis
Director
08/06/1997 - 01/12/1999
-
Payne, Simon John
Director
28/01/1999 - 21/11/2000
1

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 148 KINGS ROAD (BRIGHTON) LIMITED

148 KINGS ROAD (BRIGHTON) LIMITED is an(a) Active company incorporated on 26/08/1983 with the registered office located at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB. 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 148 KINGS ROAD (BRIGHTON) LIMITED?

toggle

148 KINGS ROAD (BRIGHTON) LIMITED is currently Active. It was registered on 26/08/1983 .

Where is 148 KINGS ROAD (BRIGHTON) LIMITED located?

toggle

148 KINGS ROAD (BRIGHTON) LIMITED is registered at Harper Stone Properties Ltd Second Floor, Offices,, 119/120 Western Road, Hove, East Sussex BN3 1DB.

What does 148 KINGS ROAD (BRIGHTON) LIMITED do?

toggle

148 KINGS ROAD (BRIGHTON) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 148 KINGS ROAD (BRIGHTON) LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-08-31.