17 GLADSTONE PLACE (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

17 GLADSTONE PLACE (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976264

Incorporation date

24/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Basement Flat, 17b Gladstone Place, Brighton BN2 3QECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon19/08/2025
Micro company accounts made up to 2024-10-31
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon14/08/2024
Registered office address changed from 75 North Road Brighton BN1 1YD England to Basement Flat, 17B Gladstone Place Brighton BN2 3QE on 2024-08-14
dot icon14/08/2024
Micro company accounts made up to 2023-10-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon05/02/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon16/09/2022
Notification of Paul Matthew Saunders as a person with significant control on 2022-09-03
dot icon16/09/2022
Appointment of Mr Paul Matthew Saunders as a director on 2022-09-03
dot icon28/06/2022
Termination of appointment of Robert John Hughes as a secretary on 2022-06-23
dot icon28/06/2022
Micro company accounts made up to 2021-10-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/02/2021
Termination of appointment of Robert John Hughes as a director on 2021-02-22
dot icon22/02/2021
Cessation of Robert John Hughes as a person with significant control on 2021-02-22
dot icon22/02/2021
Registered office address changed from C/O Rob Hughes Basement Flat 17 Gladstone Place Brighton East Sussex BN2 3QE to 75 North Road Brighton BN1 1YD on 2021-02-22
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon05/08/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon25/10/2017
Appointment of Ms Amane Al-Turk as a director on 2017-09-08
dot icon24/10/2017
Notification of Amane Al-Turk as a person with significant control on 2017-09-08
dot icon24/10/2017
Termination of appointment of Timothy James Field as a director on 2017-09-08
dot icon24/10/2017
Cessation of Timothy James Field as a person with significant control on 2017-09-08
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/02/2016
Appointment of Mr Timothy James Field as a director on 2015-11-13
dot icon14/01/2016
Termination of appointment of David Rafferty as a director on 2015-11-13
dot icon05/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/10/2012
Register inspection address has been changed from C/O Thomas Hillenbrand 17 West End Close Winchester Hampshire SO22 5EW England
dot icon22/08/2012
Appointment of David Rafferty as a director
dot icon22/08/2012
Appointment of Robert John Hughes as a secretary
dot icon22/08/2012
Termination of appointment of Thomas Hillenbrand as a secretary
dot icon06/08/2012
Termination of appointment of Nicola Hillenbrand as a director
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/07/2012
Registered office address changed from C/O Thomas Hillenbrand 17 West End Close Winchester Hampshire SO22 5EW England on 2012-07-27
dot icon16/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon16/11/2011
Director's details changed for Nicola Juliet Hillenbrand on 2011-10-15
dot icon16/11/2011
Secretary's details changed for Thomas Hillenbrand on 2011-10-15
dot icon16/11/2011
Appointment of Director Robert John Hughes as a director
dot icon15/11/2011
Register inspection address has been changed
dot icon15/11/2011
Registered office address changed from 1St Floor Flat, 17 Gladstone Place, Brighton East Sussex BN2 3QU on 2011-11-15
dot icon13/11/2011
Termination of appointment of Steven Tellett Davies as a director
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon13/11/2009
Director's details changed for Lara Jane Read on 2009-11-12
dot icon13/11/2009
Director's details changed for Steven Tellett Davies on 2009-11-12
dot icon13/11/2009
Director's details changed for Nicola Juliet Hillenbrand on 2009-11-12
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 24/10/08; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon20/11/2007
Return made up to 24/10/07; full list of members
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Ad 24/10/06--------- £ si 2@1=2 £ ic 1/3
dot icon24/10/2006
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
31/10/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
3
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Matthew Saunders
Director
03/09/2022 - Present
2
Hughes, Robert John
Secretary
05/07/2012 - 23/06/2022
-
Hillenbrand, Thomas
Secretary
24/10/2006 - 05/07/2012
-
Tellett Davies, Steven
Director
24/10/2006 - 10/10/2011
-
Hillenbrand, Nicola Juliet
Director
24/10/2006 - 05/07/2012
-

Persons with Significant Control

5
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 17 GLADSTONE PLACE (BRIGHTON) LIMITED

17 GLADSTONE PLACE (BRIGHTON) LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at Basement Flat, 17b Gladstone Place, Brighton BN2 3QE. 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 17 GLADSTONE PLACE (BRIGHTON) LIMITED?

toggle

17 GLADSTONE PLACE (BRIGHTON) LIMITED is currently Active. It was registered on 24/10/2006 .

Where is 17 GLADSTONE PLACE (BRIGHTON) LIMITED located?

toggle

17 GLADSTONE PLACE (BRIGHTON) LIMITED is registered at Basement Flat, 17b Gladstone Place, Brighton BN2 3QE.

What does 17 GLADSTONE PLACE (BRIGHTON) LIMITED do?

toggle

17 GLADSTONE PLACE (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 GLADSTONE PLACE (BRIGHTON) LIMITED?

toggle

The latest filing was on 19/08/2025: Micro company accounts made up to 2024-10-31.