15 RUSSELL SQUARE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

15 RUSSELL SQUARE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02770595

Incorporation date

03/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

14 The Oval, Dymchurch, Romney Marsh TN29 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1992)
dot icon05/11/2025
Confirmation statement made on 2025-09-11 with updates
dot icon31/07/2025
Appointment of Ms Bryony Grace Mitchell as a director on 2025-07-30
dot icon30/07/2025
Registered office address changed from 7 Lucerne Road Brighton BN1 6GH England to 14 the Oval Dymchurch Romney Marsh TN29 0LR on 2025-07-30
dot icon30/07/2025
Termination of appointment of Susan Patricia Kidd as a director on 2025-07-03
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon16/05/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon23/05/2023
Micro company accounts made up to 2023-03-31
dot icon01/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Director's details changed for Miss Farah Audrey Jafferji on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Bruce Andrew Campbell on 2022-09-30
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Appointment of Miss Farah Audrey Jafferji as a director on 2022-06-11
dot icon20/06/2022
Termination of appointment of Michael John Byfield as a director on 2022-06-11
dot icon20/06/2022
Termination of appointment of Michael John Byfield as a secretary on 2022-06-11
dot icon09/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon22/04/2021
Micro company accounts made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/05/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon01/12/2019
Micro company accounts made up to 2019-05-31
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon07/12/2018
Appointment of Mr Paul Charles Ratchford as a director on 2018-08-07
dot icon07/12/2018
Termination of appointment of Patrick Rodney Gill Martin as a director on 2018-08-07
dot icon07/10/2018
Micro company accounts made up to 2018-05-31
dot icon26/03/2018
Appointment of Mr Michael John Byfield as a secretary on 2018-03-26
dot icon07/03/2018
Termination of appointment of Anthony Walsh as a secretary on 2018-03-07
dot icon07/03/2018
Registered office address changed from 17 Beach Road Newhaven East Sussex BN9 0DA to 7 Lucerne Road Brighton BN1 6GH on 2018-03-07
dot icon22/01/2018
Micro company accounts made up to 2017-05-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon05/12/2017
Director's details changed for Mr Michael John Byfield on 2017-12-01
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon18/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Susan Patricia Kidd on 2009-12-01
dot icon02/12/2009
Director's details changed for Bruce Andrew Campbell on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr Michael John Byfield on 2009-12-01
dot icon02/12/2009
Director's details changed for Mr Patrick Rodney Gill Martin on 2009-12-01
dot icon19/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon11/12/2008
Return made up to 03/12/08; full list of members
dot icon11/12/2008
Director's change of particulars / patrick martin / 01/09/2008
dot icon23/04/2008
Appointment terminated director nita martin
dot icon18/04/2008
Director appointed mrs nita martin
dot icon18/04/2008
Director appointed mr patrick rodney gill martin
dot icon18/12/2007
Return made up to 03/12/07; full list of members
dot icon18/12/2007
Secretary resigned
dot icon14/11/2007
Registered office changed on 14/11/07 from: 7 lucerne road brighton east sussex BN1 6GH
dot icon05/11/2007
New secretary appointed
dot icon28/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon17/10/2007
Director's particulars changed
dot icon17/08/2007
Director resigned
dot icon28/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/12/2006
Return made up to 03/12/06; full list of members
dot icon06/12/2005
Return made up to 03/12/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon15/12/2004
Return made up to 03/12/04; full list of members
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Return made up to 03/12/03; full list of members
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon20/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon20/12/2002
Return made up to 03/12/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/12/2001
Return made up to 03/12/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon11/12/2000
Return made up to 03/12/00; full list of members
dot icon11/12/2000
Secretary resigned;director resigned
dot icon15/11/2000
New secretary appointed;new director appointed
dot icon15/11/2000
Registered office changed on 15/11/00 from: 15A russell square brighton east sussex BN1 2EE
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon03/03/2000
New director appointed
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon02/02/2000
New director appointed
dot icon09/12/1999
Return made up to 03/12/98; full list of members
dot icon31/08/1999
Compulsory strike-off action has been discontinued
dot icon31/08/1999
Full accounts made up to 1998-05-31
dot icon10/08/1999
First Gazette notice for compulsory strike-off
dot icon18/09/1998
Return made up to 03/12/97; no change of members
dot icon10/09/1998
Secretary resigned
dot icon08/09/1998
Secretary's particulars changed;director's particulars changed
dot icon08/09/1998
New secretary appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
New secretary appointed
dot icon03/11/1997
New director appointed
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
Director resigned
dot icon27/10/1997
Director resigned
dot icon17/09/1997
Accounts for a small company made up to 1997-05-31
dot icon09/12/1996
Return made up to 03/12/96; full list of members
dot icon13/11/1996
Director's particulars changed
dot icon26/10/1996
Accounts for a small company made up to 1996-05-31
dot icon16/01/1996
Accounts for a small company made up to 1995-05-31
dot icon20/12/1995
Return made up to 03/12/95; no change of members
dot icon20/12/1995
Director's particulars changed
dot icon20/12/1995
Director's particulars changed
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon11/12/1994
Return made up to 03/12/94; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1994-05-31
dot icon18/02/1994
Accounting reference date extended from 31/12 to 31/05
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Return made up to 03/12/93; full list of members
dot icon03/12/1992
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
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.56K
-
0.00
-
-
2023
0
7.50K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidd, Susan Patricia
Director
02/11/2000 - 03/07/2025
3
Coldwell, Darren Kenneth
Director
22/10/1997 - 02/11/2000
-
Bitzenburge, Fabian
Director
12/03/1992 - 14/07/1999
-
Jafferji, Farah Audrey
Director
11/06/2022 - Present
-
Williams, Francis Joseph Anthony
Director
06/11/1992 - 12/10/1997
-

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 15 RUSSELL SQUARE BRIGHTON LIMITED

15 RUSSELL SQUARE BRIGHTON LIMITED is an(a) Active company incorporated on 03/12/1992 with the registered office located at 14 The Oval, Dymchurch, Romney Marsh TN29 0LR. There are currently 4 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 15 RUSSELL SQUARE BRIGHTON LIMITED?

toggle

15 RUSSELL SQUARE BRIGHTON LIMITED is currently Active. It was registered on 03/12/1992 .

Where is 15 RUSSELL SQUARE BRIGHTON LIMITED located?

toggle

15 RUSSELL SQUARE BRIGHTON LIMITED is registered at 14 The Oval, Dymchurch, Romney Marsh TN29 0LR.

What does 15 RUSSELL SQUARE BRIGHTON LIMITED do?

toggle

15 RUSSELL SQUARE BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-09-11 with updates.