17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05909542

Incorporation date

17/08/2006

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 17/08/2006)
dot icon15/01/2026
Register inspection address has been changed from 2-6 Sedlescombe Road North St Leonards on Sea East Sussex England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex TN37 7DG
dot icon14/01/2026
Registered office address changed from 2-6 Sedlescombe Road North St Leonards on Sea East Sussex England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex TN37 7DG on 2026-01-14
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-08-31
dot icon22/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon21/11/2023
Register inspection address has been changed from 35 Roman Avenue Angmering Littlehampton BN16 4GH England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex
dot icon20/11/2023
Registered office address changed from , 35 Roman Avenue, Angmering, Littlehampton, BN16 4GH, England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex on 2023-11-20
dot icon19/11/2023
Termination of appointment of Stuart Charles Vincent as a secretary on 2023-11-17
dot icon31/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-08-31
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon23/12/2021
Director's details changed for Mrs Amanda Hilary Harwood Simonds on 2021-12-22
dot icon23/12/2021
Change of details for Mr Henry Simonds as a person with significant control on 2021-12-22
dot icon23/12/2021
Change of details for Mrs Amanda Simonds as a person with significant control on 2021-12-22
dot icon23/12/2021
Director's details changed for Mrs Amanda Hilary Harwood Simmonds on 2021-12-22
dot icon23/12/2021
Cessation of Stephen Andrew Frost as a person with significant control on 2021-12-22
dot icon08/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon02/08/2020
Elect to keep the directors' residential address register information on the public register
dot icon02/08/2020
Elect to keep the secretaries register information on the public register
dot icon02/08/2020
Elect to keep the directors' register information on the public register
dot icon12/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon18/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon26/04/2019
Appointment of Mr Nigel Edward Kearns as a director on 2019-04-19
dot icon26/04/2019
Notification of Stephen Andrew Frost as a person with significant control on 2019-04-26
dot icon26/04/2019
Cessation of Estate of the Late Royston Davis as a person with significant control on 2019-04-26
dot icon26/04/2019
Notification of Nigel Edward Kearns as a person with significant control on 2019-04-26
dot icon26/04/2019
Termination of appointment of Stuart Charles Vincent as a director on 2019-04-26
dot icon10/12/2018
Appointment of Mrs Amanda Hilary Harwood Simmonds as a director on 2018-12-01
dot icon29/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon18/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon18/08/2018
Notification of Estate of the Late Royston Davis as a person with significant control on 2018-08-16
dot icon18/08/2018
Register inspection address has been changed from Flat 47 Patching Lodge Park Street Brighton BN2 0AQ England to 35 Roman Avenue Angmering Littlehampton BN16 4GH
dot icon15/08/2018
Appointment of Mr Stuart Charles Vincent as a director on 2018-08-15
dot icon04/08/2018
Registered office address changed from , 17 Selwood Place, London, SW7 3QL, England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex on 2018-08-04
dot icon04/08/2018
Appointment of Mr Stuart Charles Vincent as a secretary on 2018-08-04
dot icon03/08/2018
Registered office address changed from , 35 Roman Avenue, Angmering, Littlehampton, West Sussex, BN16 4GH to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex on 2018-08-03
dot icon12/12/2017
Termination of appointment of Royston Edward Davies as a director on 2017-11-30
dot icon12/12/2017
Termination of appointment of Royston Edward Davies as a secretary on 2017-11-30
dot icon12/12/2017
Cessation of Royston Edward Davis as a person with significant control on 2017-11-30
dot icon28/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon17/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon17/11/2015
Termination of appointment of Mark John Ward as a director on 2015-11-17
dot icon21/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon16/10/2014
Total exemption full accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon22/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon09/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon23/08/2011
Register(s) moved to registered office address
dot icon07/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon20/08/2010
Registered office address changed from , Flat 47 Patching Lodge, Park Street, Brighton, East Sussex, BN2 0AQ on 2010-08-20
dot icon20/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Director's details changed for Mr Royston Edward Davies on 2010-08-01
dot icon20/08/2010
Director's details changed for Mark John Ward on 2010-08-01
dot icon20/08/2010
Register inspection address has been changed
dot icon14/09/2009
Total exemption full accounts made up to 2009-08-31
dot icon04/09/2009
Registered office changed on 04/09/2009 from, 2A, st georges terrace, kemp town, brighton, east sussex, BN2 1JH
dot icon04/09/2009
Return made up to 17/08/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon04/09/2009
Location of debenture register
dot icon03/09/2009
Director and secretary's change of particulars / royston davies / 29/06/2009
dot icon30/09/2008
Total exemption full accounts made up to 2008-08-31
dot icon19/09/2008
Return made up to 17/08/08; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 17/08/07; full list of members
dot icon17/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+11.97 % *

* during past year

Cash in Bank

£6,060.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.72K
-
0.00
5.41K
-
2022
3
2.24K
-
0.00
6.06K
-
2022
3
2.24K
-
0.00
6.06K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.24K £Descended-52.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.06K £Ascended11.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Stuart Charles
Secretary
04/08/2018 - 17/11/2023
-
Davies, Royston Edward
Director
17/08/2006 - 30/11/2017
-
Davies, Royston Edward
Secretary
17/08/2006 - 30/11/2017
-
Simonds, Amanda Hilary Harwood
Director
01/12/2018 - Present
2
Vincent, Stuart Charles
Director
15/08/2018 - 26/04/2019
1

Persons with Significant Control

7
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 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED

17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 17/08/2006 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED?

toggle

17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED is currently Active. It was registered on 17/08/2006 .

Where is 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED located?

toggle

17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED is registered at 2-6 Sedlescombe Road North, St Leonards On Sea, East Sussex TN37 7DG.

What does 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED do?

toggle

17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED have?

toggle

17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for 17 ST GEORGES TERRACE BRIGHTON RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Register inspection address has been changed from 2-6 Sedlescombe Road North St Leonards on Sea East Sussex England to 2-6 Sedlescombe Road North St Leonards on Sea East Sussex TN37 7DG.