15 POWIS SQUARE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

15 POWIS SQUARE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04411782

Incorporation date

09/04/2002

Size

Dormant

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon03/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon06/02/2025
Change of details for Karis Developments Limited as a person with significant control on 2025-01-14
dot icon31/01/2025
Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2024-05-25
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon18/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon01/10/2024
Appointment of Mr Joel Toby Walker as a director on 2024-10-01
dot icon30/08/2024
Appointment of Mr Samuel George Cartwright as a director on 2024-08-30
dot icon15/05/2024
Termination of appointment of Adam Tron Fogg as a director on 2024-05-13
dot icon15/05/2024
Termination of appointment of Sara Elizabeth Fogg as a director on 2024-05-13
dot icon26/04/2024
Appointment of Mr Joshua Arghiros as a director on 2024-04-25
dot icon31/01/2024
Registered office address changed from 15 Powis Square Brighton East Sussex BN1 3HG to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-01-31
dot icon31/01/2024
Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2024-01-31
dot icon31/01/2024
Termination of appointment of Jenny Teresa Lee-Delisle as a director on 2023-11-09
dot icon31/01/2024
Termination of appointment of Sebastian Paul Lee-Delisle as a director on 2023-11-09
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon15/01/2024
Confirmation statement made on 2023-12-15 with updates
dot icon27/11/2023
Change of details for Karis Developments Limited as a person with significant control on 2023-11-27
dot icon27/11/2023
Director's details changed for Ms Jenny Teresa Lee-Delisle on 2023-11-27
dot icon27/11/2023
Director's details changed for Mr Sebastian Paul Lee-Delisle on 2023-11-27
dot icon30/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon17/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon29/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon04/11/2020
Appointment of Dr David Mark Jones as a director on 2020-11-01
dot icon09/09/2020
Termination of appointment of Line Langsaeter as a director on 2020-06-01
dot icon09/09/2020
Termination of appointment of Resha Al-Azzawi as a director on 2020-06-01
dot icon16/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon15/12/2017
Withdrawal of a person with significant control statement on 2017-12-15
dot icon23/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon10/10/2017
Termination of appointment of Jonathan Tibbett as a director on 2016-10-01
dot icon10/10/2017
Notification of Karis Developments Limited as a person with significant control on 2016-10-01
dot icon03/07/2017
Director's details changed for Caroline Fogg on 2013-10-30
dot icon29/06/2017
Director's details changed for Sara Elizabeth Frough-Haghighat on 2014-08-30
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon26/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2013
Termination of appointment of Marianne Brown as a secretary
dot icon05/12/2013
Termination of appointment of Marianne Brown as a director
dot icon09/10/2013
Appointment of Sara Elizabeth Frough-Haghighat as a director
dot icon09/10/2013
Appointment of Caroline Fogg as a director
dot icon02/07/2013
Appointment of Jonathan Tibbett as a director
dot icon20/06/2013
Appointment of Dr Line Langsaeter as a director
dot icon20/06/2013
Appointment of Resha Al-Azzawi as a director
dot icon12/06/2013
Termination of appointment of Barbara Loftus as a director
dot icon12/06/2013
Termination of appointment of David Plumtree as a director
dot icon12/06/2013
Appointment of Sebastian Paul Lee-Delisle as a director
dot icon12/06/2013
Appointment of Jenny Teresa Lee-Delisle as a director
dot icon19/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-09
dot icon16/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon13/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon19/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 09/04/08; full list of members
dot icon28/02/2008
Appointment terminated director anna swallow
dot icon28/02/2008
Appointment terminated director jared madeley
dot icon28/02/2008
Director appointed barbara loftus
dot icon14/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 09/04/07; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon30/10/2006
Director's particulars changed
dot icon03/05/2006
Return made up to 09/04/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 09/04/05; full list of members
dot icon14/03/2005
New director appointed
dot icon18/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 09/04/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon01/12/2003
Director resigned
dot icon07/05/2003
Return made up to 09/04/03; full list of members
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New director appointed
dot icon26/04/2003
Ad 14/04/03--------- £ si 1@1=1 £ ic 3/4
dot icon26/04/2003
Ad 14/04/03--------- £ si 1@1=1 £ ic 2/3
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New secretary appointed;new director appointed
dot icon05/02/2003
Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
Director resigned
dot icon09/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
470.00
-
0.00
-
-
2022
0
470.00
-
0.00
-
-
2023
0
470.00
-
0.00
-
-
2023
0
470.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

470.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/01/2024 - Present
138
Arghiros, Joshua
Director
25/04/2024 - Present
25
BRIGHTON SECRETARY LIMITED
Nominee Secretary
09/04/2002 - 12/04/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
09/04/2002 - 12/04/2002
9606
Lee-Delisle, Jenny Teresa
Director
03/06/2013 - 09/11/2023
2

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 15 POWIS SQUARE BRIGHTON LIMITED

15 POWIS SQUARE BRIGHTON LIMITED is an(a) Active company incorporated on 09/04/2002 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 5 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 15 POWIS SQUARE BRIGHTON LIMITED?

toggle

15 POWIS SQUARE BRIGHTON LIMITED is currently Active. It was registered on 09/04/2002 .

Where is 15 POWIS SQUARE BRIGHTON LIMITED located?

toggle

15 POWIS SQUARE BRIGHTON LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does 15 POWIS SQUARE BRIGHTON LIMITED do?

toggle

15 POWIS SQUARE BRIGHTON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 15 POWIS SQUARE BRIGHTON LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-31 with updates.