155/156 MARINE PARADE (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

155/156 MARINE PARADE (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01491365

Incorporation date

16/04/1980

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1980)
dot icon18/02/2026
Director's details changed for Mr Joseph Michael Miller on 2026-02-18
dot icon09/02/2026
Micro company accounts made up to 2025-06-24
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon13/02/2025
Micro company accounts made up to 2024-06-24
dot icon16/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-06-24
dot icon18/12/2023
Director's details changed for Deborah Anne Dillon on 2023-12-18
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon13/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-13
dot icon26/05/2023
Registered office address changed from 43 Church Road Hove East Sussex BN3 2BE England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2023-05-26
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon14/10/2022
Accounts for a dormant company made up to 2022-06-24
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-24
dot icon12/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon19/08/2021
Termination of appointment of John George Cross as a director on 2021-08-19
dot icon16/08/2021
Appointment of Ms Ashleigh Wienand as a director on 2021-08-13
dot icon17/06/2021
Accounts for a dormant company made up to 2020-06-24
dot icon26/03/2021
Appointment of Deborah Anne Dillon as a director on 2021-03-11
dot icon26/03/2021
Registered office address changed from Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN to 43 Church Road Hove East Sussex BN3 2BE on 2021-03-26
dot icon16/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon26/05/2020
Appointment of Mr Joseph Michael Miller as a director on 2020-04-04
dot icon26/05/2020
Termination of appointment of Ivor Gaber as a director on 2020-04-04
dot icon21/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon11/02/2016
Termination of appointment of Lolitta Large as a director on 2016-02-04
dot icon21/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon27/07/2015
Appointment of Mr John George Cross as a director on 2015-07-09
dot icon27/07/2015
Appointment of Mr Ivor Gaber as a director on 2015-07-09
dot icon18/02/2015
Total exemption small company accounts made up to 2014-06-24
dot icon13/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon08/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon08/01/2014
Director's details changed for Ms Lolitta Large on 2014-01-06
dot icon07/01/2014
Registered office address changed from 109 Church Road Hove East Sussex BN3 2AF England on 2014-01-07
dot icon07/01/2014
Termination of appointment of Leslie Howe as a director
dot icon07/01/2014
Termination of appointment of Scott Cherry as a director
dot icon14/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/09/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon18/09/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 2012-09-18
dot icon16/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-08
dot icon20/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Ghalib Mukadam as a director
dot icon24/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon24/02/2011
Registered office address changed from C/O the Property Shop 50 St James Street Brighton East Sussex BN2 1QE on 2011-02-24
dot icon24/02/2011
Termination of appointment of Stephen Simmonds as a secretary
dot icon24/02/2011
Appointment of Cosec Management Services Limited as a secretary
dot icon03/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon21/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon21/01/2010
Director's details changed for Lolitta Large on 2010-01-01
dot icon21/01/2010
Director's details changed for Doctor Ghalib Amir Mukadam on 2010-01-01
dot icon21/01/2010
Director's details changed for Leslie Clive Howe on 2010-01-01
dot icon11/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/03/2009
Director appointed dr scott cherry
dot icon12/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/03/2009
Return made up to 10/12/08; full list of members
dot icon10/03/2009
Appointment terminated
dot icon10/03/2009
Return made up to 10/12/07; full list of members
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Registered office changed on 10/03/2009 from c/o the property jhp 50 st james street brighton east sussex BN2 1QE
dot icon10/03/2009
Location of register of members
dot icon09/03/2009
Appointment terminated secretary ghalib mukadam
dot icon06/03/2009
Appointment terminated secretary derek stone
dot icon06/03/2009
Appointment terminated director paul dunachie
dot icon06/03/2009
Appointment terminated director kingsley white
dot icon06/03/2009
Director appointed lolitta large
dot icon20/01/2009
Secretary appointed stephen simmonds
dot icon20/01/2009
Registered office changed on 20/01/2009 from 34 st georges road brighton BN2 1ED
dot icon25/07/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/01/2007
Return made up to 10/12/06; full list of members
dot icon22/12/2005
Return made up to 10/12/05; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/02/2005
New director appointed
dot icon10/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon11/11/2004
New secretary appointed
dot icon18/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 10/12/03; full list of members
dot icon23/12/2003
Registered office changed on 23/12/03 from: 78 high street lewes east sussex BN7 1XF
dot icon08/02/2003
Return made up to 10/12/02; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed;new director appointed
dot icon30/01/2002
Return made up to 10/12/01; full list of members
dot icon16/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon08/10/2001
Director resigned
dot icon21/12/2000
Return made up to 10/12/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-06-30
dot icon09/02/2000
Full accounts made up to 1999-06-24
dot icon23/12/1999
Return made up to 10/12/99; full list of members
dot icon03/09/1999
Registered office changed on 03/09/99 from: 169 preston road brighton east sussex BN1 6AG
dot icon15/12/1998
Return made up to 10/12/98; no change of members
dot icon20/10/1998
Full accounts made up to 1998-06-24
dot icon09/12/1997
Return made up to 10/12/97; no change of members
dot icon19/11/1997
Full accounts made up to 1997-06-24
dot icon19/01/1997
Return made up to 12/12/96; full list of members
dot icon30/10/1996
Full accounts made up to 1996-06-24
dot icon29/12/1995
Return made up to 10/12/95; no change of members
dot icon28/12/1995
Full accounts made up to 1995-06-24
dot icon13/03/1995
Registered office changed on 13/03/95 from: 96 church street brighton east sussex BN1 1UJ
dot icon10/02/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 10/12/94; no change of members
dot icon07/12/1994
Secretary resigned;new secretary appointed
dot icon14/04/1994
Auditor's resignation
dot icon10/03/1994
Accounts for a small company made up to 1993-06-24
dot icon23/12/1993
Return made up to 10/12/93; full list of members
dot icon02/08/1993
Director resigned
dot icon09/06/1993
New director appointed
dot icon04/04/1993
Accounts for a small company made up to 1992-06-24
dot icon07/01/1993
Return made up to 23/12/92; no change of members
dot icon09/06/1992
Director resigned
dot icon27/01/1992
Full accounts made up to 1991-06-24
dot icon27/01/1992
Return made up to 23/12/91; change of members
dot icon07/01/1991
Full accounts made up to 1990-06-24
dot icon07/01/1991
Return made up to 23/12/90; full list of members
dot icon15/06/1990
Director resigned
dot icon24/04/1990
Director resigned
dot icon24/04/1990
New director appointed
dot icon10/11/1989
Full accounts made up to 1989-06-24
dot icon10/11/1989
Return made up to 05/11/89; full list of members
dot icon07/12/1988
Return made up to 06/11/88; full list of members
dot icon07/12/1988
Full accounts made up to 1988-06-24
dot icon04/02/1988
Return made up to 06/12/87; full list of members
dot icon04/02/1988
Full accounts made up to 1987-06-24
dot icon20/05/1987
Return made up to 07/12/84; full list of members
dot icon17/01/1987
Full accounts made up to 1986-06-24
dot icon17/01/1987
Full accounts made up to 1985-06-24
dot icon17/01/1987
Return made up to 31/12/85; full list of members
dot icon17/01/1987
Return made up to 21/12/86; full list of members
dot icon17/01/1987
Director resigned;new director appointed
dot icon08/08/1986
Registered office changed on 08/08/86 from: 4/5 pavilion buildings brighton BN1 1FE
dot icon01/05/1986
Full accounts made up to 1984-06-24
dot icon01/05/1986
New director appointed
dot icon01/05/1986
New director appointed
dot icon01/05/1986
Secretary resigned;new secretary appointed
dot icon01/05/1986
New director appointed
dot icon16/04/1980
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Joseph Michael
Director
04/04/2020 - Present
10
Wienand, Ashleigh
Director
13/08/2021 - Present
15
Dillon, Deborah Anne
Director
11/03/2021 - Present
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 155/156 MARINE PARADE (BRIGHTON) LIMITED

155/156 MARINE PARADE (BRIGHTON) LIMITED is an(a) Active company incorporated on 16/04/1980 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG. 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 155/156 MARINE PARADE (BRIGHTON) LIMITED?

toggle

155/156 MARINE PARADE (BRIGHTON) LIMITED is currently Active. It was registered on 16/04/1980 .

Where is 155/156 MARINE PARADE (BRIGHTON) LIMITED located?

toggle

155/156 MARINE PARADE (BRIGHTON) LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG.

What does 155/156 MARINE PARADE (BRIGHTON) LIMITED do?

toggle

155/156 MARINE PARADE (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 155/156 MARINE PARADE (BRIGHTON) LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Joseph Michael Miller on 2026-02-18.