18 CHESHAM PLACE LIMITED

Register to unlock more data on OkredoRegister

18 CHESHAM PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04249493

Incorporation date

10/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/07/2025
Register(s) moved to registered office address Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon07/07/2025
Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2025-07-07
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon02/07/2024
Director's details changed for Charlotte Saffron Mccarthy on 2024-06-19
dot icon02/07/2024
Director's details changed for Charlotte Saffron Mccarthy on 2024-06-19
dot icon12/06/2024
Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon12/06/2024
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon11/06/2024
Director's details changed for Mr Simon Marlow on 2024-06-10
dot icon29/12/2023
Termination of appointment of Stuart Charles Vincent as a secretary on 2023-12-28
dot icon29/12/2023
Registered office address changed from 35 Roman Avenue Angmering West Sussex BN16 4GH to 61 Lansdowne Place Hove East Sussex BN3 1FL on 2023-12-29
dot icon17/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon01/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon02/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/10/2021
Director's details changed for Mr Gary Trevor Evans on 2021-10-12
dot icon23/08/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon20/05/2021
Appointment of Mr Roger James Turner-Smith as a director on 2021-05-07
dot icon20/04/2021
Appointment of Mr Gary Trevor Evans as a director on 2021-03-29
dot icon04/02/2021
Appointment of Mr Simon Marlow as a director on 2021-01-19
dot icon04/01/2021
Termination of appointment of Rageni Sangha as a director on 2021-01-04
dot icon11/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon08/07/2020
Elect to keep the directors' residential address register information on the public register
dot icon08/07/2020
Elect to keep the directors' register information on the public register
dot icon08/07/2020
Elect to keep the secretaries register information on the public register
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon08/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon04/09/2017
Appointment of Charlotte Saffron Mccarthy as a director on 2017-08-24
dot icon23/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon12/04/2017
Termination of appointment of Noreen Christina Mullin as a director on 2017-04-12
dot icon10/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon09/09/2015
Total exemption full accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon12/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon17/09/2014
Termination of appointment of Carol Elizabeth Byrne as a director on 2014-08-18
dot icon12/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon14/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon13/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon08/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon27/02/2013
Director's details changed for Dr Rageni Sangha on 2013-02-27
dot icon20/08/2012
Appointment of Ms Carol Elizabeth Byrne as a director
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon11/07/2012
Director's details changed for Dr Rageni Sangha on 2012-07-01
dot icon11/07/2012
Director's details changed for Noreen Christina Mullin on 2012-07-01
dot icon10/02/2012
Appointment of Mr Stuart Charles Vincent as a secretary
dot icon09/02/2012
Registered office address changed from 31 Upper St James's Street Brighton East Sussex Sussex BN2 1JN United Kingdom on 2012-02-09
dot icon29/11/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon29/11/2011
Annual return made up to 2010-07-10 with full list of shareholders
dot icon29/11/2011
Administrative restoration application
dot icon29/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon29/11/2011
Total exemption full accounts made up to 2010-07-31
dot icon29/11/2011
Total exemption full accounts made up to 2009-07-31
dot icon29/11/2011
Termination of appointment of Jeffrey Spauls as a director
dot icon11/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon05/11/2010
Termination of appointment of Stephen Williams as a secretary
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon22/01/2010
Annual return made up to 2009-07-10 with full list of shareholders
dot icon15/01/2010
Compulsory strike-off action has been suspended
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon10/06/2009
Appointment terminated secretary michelle johnson
dot icon10/06/2009
Return made up to 10/07/08; full list of members
dot icon10/06/2009
Registered office changed on 10/06/2009 from 6 beaufort terrace brighton east sussex BN2 9SU
dot icon10/06/2009
Secretary appointed mr stephen mark jones williams
dot icon10/06/2009
Appointment terminated director michelle johnson
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon28/08/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/08/2007
Return made up to 10/07/07; no change of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 10/07/06; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2005-07-31
dot icon25/07/2005
Return made up to 10/07/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 10/07/04; full list of members
dot icon04/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon05/12/2003
Return made up to 10/07/03; full list of members
dot icon03/04/2003
Amended accounts made up to 2002-07-31
dot icon24/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon29/08/2002
Ad 10/07/01--------- £ si 5@1
dot icon05/08/2002
Return made up to 10/07/02; full list of members
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
Director resigned
dot icon10/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-34.23 % *

* during past year

Cash in Bank

£13,315.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.24K
-
0.00
14.70K
-
2022
4
13.61K
-
0.00
20.24K
-
2023
4
12.82K
-
14.46K
13.32K
-
2023
4
12.82K
-
14.46K
13.32K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

12.82K £Descended-5.81 % *

Total Assets(GBP)

-

Turnover(GBP)

14.46K £Ascended- *

Cash in Bank(GBP)

13.32K £Descended-34.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Gary Trevor
Director
29/03/2021 - Present
12
Spauls, Jeffrey Charles
Director
10/07/2001 - 10/11/2011
-
Sangha, Rageni, Dr
Director
10/07/2001 - 04/01/2021
-
Byrne, Carol Elizabeth
Director
12/08/2012 - 18/08/2014
-
Johnson, Michelle
Secretary
10/07/2001 - 15/10/2008
-

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

200
LANE HEAD (PLUMBLAND) LIMITEDLane Head Plumbland, Aspatria, Wigton, Cumbria CA7 2ET
Active

Category:

Raising of other animals

Comp. code:

06578189

Reg. date:

28/04/2008

Turnover:

-

No. of employees:

3
DEVON GROWN LIMITEDRiverview Bere Alston, Hewton, Yelverton, Devon PL20 7BW
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06997664

Reg. date:

21/08/2009

Turnover:

-

No. of employees:

3
TY MADOC FARM LTDTy Madoc, Merthyr Cynog, Brecon, Powys LD3 9SG
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

11506930

Reg. date:

08/08/2018

Turnover:

-

No. of employees:

4
CARRINGTONS CC LTDUnit 14c Warton Road, Carnforth, Lancashire LA5 9FG
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11784181

Reg. date:

23/01/2019

Turnover:

-

No. of employees:

3
EFAMY COMPANY LIMITEDCorby Business Center, Eisman Way, Corby, Northamptonshire NN17 5ZB
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

05456159

Reg. date:

18/05/2005

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About 18 CHESHAM PLACE LIMITED

18 CHESHAM PLACE LIMITED is an(a) Active company incorporated on 10/07/2001 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 CHESHAM PLACE LIMITED?

toggle

18 CHESHAM PLACE LIMITED is currently Active. It was registered on 10/07/2001 .

Where is 18 CHESHAM PLACE LIMITED located?

toggle

18 CHESHAM PLACE LIMITED is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does 18 CHESHAM PLACE LIMITED do?

toggle

18 CHESHAM PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 18 CHESHAM PLACE LIMITED have?

toggle

18 CHESHAM PLACE LIMITED had 4 employees in 2023.

What is the latest filing for 18 CHESHAM PLACE LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.