181 DITCHLING RISE LIMITED

Register to unlock more data on OkredoRegister

181 DITCHLING RISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09008569

Incorporation date

24/04/2014

Size

Dormant

Contacts

Registered address

Registered address

181 Ditchling Rise, Brighton BN1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon09/03/2026
Termination of appointment of Christopher Beringer as a director on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon09/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon23/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon03/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon10/11/2021
Notification of Jose Luis Toja Macias as a person with significant control on 2021-11-10
dot icon10/11/2021
Appointment of Mr Jose Luis Toja Macias as a director on 2021-11-10
dot icon10/11/2021
Termination of appointment of Joanna Burke as a director on 2021-11-01
dot icon10/11/2021
Cessation of Jo Burke as a person with significant control on 2021-06-01
dot icon04/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon21/07/2020
Confirmation statement made on 2020-04-24 with updates
dot icon22/06/2020
Appointment of Ms Rosie Jane Wilson-Meyer as a director on 2020-03-01
dot icon19/06/2020
Termination of appointment of Emma Louise Susan Waterhouse as a director on 2020-03-01
dot icon19/06/2020
Director's details changed for Joanne Burke on 2020-06-19
dot icon19/06/2020
Cessation of Emma Louise Susan Waterhouse as a person with significant control on 2020-03-01
dot icon19/06/2020
Notification of Rosie Jane Wilson-Meyer as a person with significant control on 2020-03-01
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/11/2019
Registered office address changed from 82 Roundhill Crescent Brighton BN2 3FR England to 181 Ditchling Rise Brighton BN1 4QR on 2019-11-15
dot icon15/11/2019
Appointment of Ms Emma Louise Susan Waterhouse as a director on 2019-11-01
dot icon15/11/2019
Notification of Emma Louise Susan Waterhouse as a person with significant control on 2019-11-01
dot icon15/11/2019
Termination of appointment of Ian Reed as a director on 2019-11-01
dot icon15/11/2019
Cessation of Ian Reed as a person with significant control on 2019-11-01
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon07/05/2019
Registered office address changed from 33 Shaftesbury Rd Brighton Sussex BN1 4NF United Kingdom to 82 Roundhill Crescent Brighton BN2 3FR on 2019-05-07
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon13/09/2018
Director's details changed for Ian Reed on 2018-09-01
dot icon07/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon27/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon01/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-04-30
dot icon21/03/2017
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 33 Shaftesbury Rd Brighton Sussex BN1 4NF on 2017-03-21
dot icon10/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon05/02/2016
Director's details changed for Ian Reed on 2016-02-05
dot icon05/02/2016
Director's details changed for Joanne Burke on 2016-02-05
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/01/2016
Director's details changed for Joanne Burke on 2016-01-15
dot icon18/01/2016
Director's details changed for Christopher Beringer on 2016-01-15
dot icon18/01/2016
Director's details changed for Ian Reed on 2016-01-15
dot icon15/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-01-15
dot icon29/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon05/12/2014
Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2014-12-05
dot icon24/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Jose Luis Toja Macias
Director
10/11/2021 - Present
3
Beringer, Christopher
Director
24/04/2014 - 09/03/2026
-
Ms Emma Louise Susan Waterhouse
Director
01/11/2019 - 01/03/2020
1
Burke, Joanna
Director
24/04/2014 - 01/11/2021
-
Reed, Ian Gordon
Director
24/04/2014 - 01/11/2019
3

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 181 DITCHLING RISE LIMITED

181 DITCHLING RISE LIMITED is an(a) Active company incorporated on 24/04/2014 with the registered office located at 181 Ditchling Rise, Brighton BN1 4QR. There are currently 2 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 181 DITCHLING RISE LIMITED?

toggle

181 DITCHLING RISE LIMITED is currently Active. It was registered on 24/04/2014 .

Where is 181 DITCHLING RISE LIMITED located?

toggle

181 DITCHLING RISE LIMITED is registered at 181 Ditchling Rise, Brighton BN1 4QR.

What does 181 DITCHLING RISE LIMITED do?

toggle

181 DITCHLING RISE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 181 DITCHLING RISE LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Christopher Beringer as a director on 2026-03-09.