18 CLARENCE SQUARE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

18 CLARENCE SQUARE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05747105

Incorporation date

17/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon15/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon02/12/2024
Director's details changed for Mrs Lisa Michelle Hudd on 2024-12-02
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon10/05/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Director's details changed for Mrs Lisa Michelle Hudd on 2021-07-06
dot icon05/07/2021
Director's details changed for Richard John Menzie on 2021-07-05
dot icon01/07/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-07-01
dot icon05/06/2021
Confirmation statement made on 2021-03-17 with updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon29/05/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon04/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon09/09/2014
Appointment of Mrs Lisa Michelle Hudd as a director on 2014-08-23
dot icon30/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Veronique Guler as a director
dot icon02/10/2013
Termination of appointment of Paul Berry as a director
dot icon19/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-17
dot icon28/02/2012
Director's details changed for Paul Anthony Berry on 2011-03-18
dot icon07/02/2012
Appointment of Nargis Nina Merchant as a director
dot icon07/02/2012
Appointment of Veronique Guler as a director
dot icon01/02/2012
Appointment of Richard John Menzie as a director
dot icon11/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/05/2009
Return made up to 17/03/09; full list of members
dot icon19/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/10/2008
Return made up to 17/03/08; full list of members
dot icon25/04/2008
Registered office changed on 25/04/2008 from 54 lansdowne place hove east sussex BN3 1FG
dot icon08/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2007
Return made up to 17/03/07; full list of members
dot icon17/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
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)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guler, Veronique
Director
25/01/2012 - 19/12/2013
-
Merchant, Nargis Nina
Director
25/01/2012 - Present
1
Menzies, Richard John
Director
25/01/2012 - 17/03/2026
-
Hudd, Lisa Michelle
Director
23/08/2014 - Present
-
Merchant, Nargis Nina
Secretary
17/03/2006 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 CLARENCE SQUARE BRIGHTON LIMITED

18 CLARENCE SQUARE BRIGHTON LIMITED is an(a) Active company incorporated on 17/03/2006 with the registered office located at 15 West Street, Brighton BN1 2RL. 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 18 CLARENCE SQUARE BRIGHTON LIMITED?

toggle

18 CLARENCE SQUARE BRIGHTON LIMITED is currently Active. It was registered on 17/03/2006 .

Where is 18 CLARENCE SQUARE BRIGHTON LIMITED located?

toggle

18 CLARENCE SQUARE BRIGHTON LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 18 CLARENCE SQUARE BRIGHTON LIMITED do?

toggle

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

What is the latest filing for 18 CLARENCE SQUARE BRIGHTON LIMITED?

toggle

The latest filing was on 15/11/2025: Micro company accounts made up to 2025-03-31.