18 POWIS ROAD (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

18 POWIS ROAD (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09380786

Incorporation date

09/01/2015

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 09/01/2015)
dot icon02/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon28/01/2026
Termination of appointment of Christina Ann Banks as a director on 2026-01-09
dot icon21/03/2025
Appointment of Mr Christopher Andrew Martyr as a director on 2025-03-21
dot icon21/03/2025
Appointment of Miss Kathryn Louise Hampton as a director on 2025-03-21
dot icon05/02/2025
Micro company accounts made up to 2025-01-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-09 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 59 Welbeck Avenue Hove BN3 4JQ England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2023-05-26
dot icon06/02/2023
Micro company accounts made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/10/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon28/10/2021
Termination of appointment of Paul Andrew Taylor as a director on 2021-08-31
dot icon28/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon13/07/2021
Appointment of Mr Robert Jamieson as a director on 2017-11-17
dot icon13/07/2021
Appointment of Dr Alessandro Cerri as a director on 2017-09-22
dot icon13/07/2021
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England to 59 Welbeck Avenue Hove BN3 4JQ on 2021-07-13
dot icon09/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon20/01/2020
Termination of appointment of Michael John Pountney as a director on 2017-10-04
dot icon16/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon21/02/2018
Termination of appointment of Robert Andrew Payne as a director on 2017-11-17
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon07/03/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon01/02/2016
Registered office address changed from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL to 168 Church Road Hove East Sussex BN3 2DL on 2016-02-01
dot icon15/12/2015
Registered office address changed from 96 Church Street Brighton BN1 1UJ England to Ridgeland House 165 Dyke Road Brighton BN3 1TL on 2015-12-15
dot icon01/06/2015
Appointment of Robert Andrew Payne as a director on 2015-05-12
dot icon09/01/2015
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
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernley, John Anthony
Director
09/01/2015 - Present
6
Mrs Christina Ann Banks
Director
09/01/2015 - 09/01/2026
1
Cerri, Alessandro, Dr
Director
22/09/2017 - Present
-
Payne, Robert Andrew
Director
12/05/2015 - 17/11/2017
2
Taylor, Paul Andrew
Director
09/01/2015 - 31/08/2021
5

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 18 POWIS ROAD (BRIGHTON) LIMITED

18 POWIS ROAD (BRIGHTON) LIMITED is an(a) Active company incorporated on 09/01/2015 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 POWIS ROAD (BRIGHTON) LIMITED?

toggle

18 POWIS ROAD (BRIGHTON) LIMITED is currently Active. It was registered on 09/01/2015 .

Where is 18 POWIS ROAD (BRIGHTON) LIMITED located?

toggle

18 POWIS ROAD (BRIGHTON) LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG.

What does 18 POWIS ROAD (BRIGHTON) LIMITED do?

toggle

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

What is the latest filing for 18 POWIS ROAD (BRIGHTON) LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-09 with updates.