2 ABBEY ROAD BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

2 ABBEY ROAD BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05806867

Incorporation date

05/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, The Portland Building, 27-28 Church Street,, Brighton BN1 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon19/03/2026
Termination of appointment of Stefanie Bruemmer-Smith as a director on 2026-03-19
dot icon18/03/2026
Appointment of Dr Thomas Smith as a director on 2026-03-16
dot icon16/02/2026
Director's details changed for Dr Alexander Townsend Simpson on 2026-02-16
dot icon16/02/2026
Director's details changed for Dr Alexander Townsend Simpson on 2026-02-16
dot icon09/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon10/09/2024
Registered office address changed from 47 Old Steyne Brighton BN1 1NW United Kingdom to Ground Floor the Portland Building, 27-28 Church Street, Brighton BN1 1RB on 2024-09-10
dot icon18/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon08/01/2024
Director's details changed for Dr. Stefanie Bruemmer-Smith on 2024-01-08
dot icon04/01/2024
Director's details changed for Dr. Stefanie Bruemmer-Smith on 2023-12-20
dot icon08/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon19/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon05/05/2022
Registered office address changed from C/O Griffith Smith Farrington Webb Llp 47 Old Steyne Brighton BN1 1NW to 47 Old Steyne Brighton BN1 1NW on 2022-05-05
dot icon03/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon11/05/2020
Termination of appointment of Victoria Bastock as a director on 2020-05-11
dot icon11/05/2020
Appointment of Dr Alexander Townsend Simpson as a director on 2020-05-11
dot icon03/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon03/02/2020
Director's details changed for Victoria Bastock on 2019-05-18
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon19/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon08/06/2016
Termination of appointment of Colin Bourner as a director on 2016-06-08
dot icon08/06/2016
Appointment of Victoria Bastock as a director on 2016-06-08
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Jonathan Euan Lodge as a director on 2016-02-23
dot icon02/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon18/02/2013
Appointment of Dr. Stefanie Bruemmer-Smith as a director
dot icon12/02/2013
Director's details changed for Jonathan Euan Lodge on 2013-02-12
dot icon06/02/2013
Termination of appointment of Colin Bourner as a secretary
dot icon29/01/2013
Registered office address changed from 2 Abbey Road Brighton East Sussex BN2 1HS on 2013-01-29
dot icon21/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon16/11/2012
Termination of appointment of Kathleen Morrison as a director
dot icon16/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon16/05/2012
Director's details changed for Jonathan Euan Lodge on 2012-05-05
dot icon16/05/2012
Director's details changed for Kathleen Leonora Morrison on 2012-05-05
dot icon16/05/2012
Director's details changed for Colin Bourner on 2012-05-05
dot icon09/05/2012
Second filing of SH01 previously delivered to Companies House
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon08/06/2011
Director's details changed for Colin Bourner on 2011-05-19
dot icon08/06/2011
Secretary's details changed for Colin Bourner on 2011-05-19
dot icon08/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon05/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon04/06/2009
Return made up to 05/05/09; full list of members
dot icon12/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon16/05/2008
Return made up to 05/05/08; full list of members
dot icon14/06/2007
Return made up to 05/05/07; full list of members
dot icon14/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon30/05/2007
Resolutions
dot icon24/04/2007
Ad 05/05/06-11/04/07 £ si 2@1=2 £ ic 1/3
dot icon24/04/2007
Director resigned
dot icon16/11/2006
New secretary appointed
dot icon05/07/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/05/2006
Secretary resigned
dot icon05/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Thomas, Dr
Director
16/03/2026 - Present
-
Simpson, Alexander Townsend, Dr
Director
11/05/2020 - Present
-
Bruemmer-Smith, Stefanie, Dr.
Director
31/01/2013 - 19/03/2026
-

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 2 ABBEY ROAD BRIGHTON LIMITED

2 ABBEY ROAD BRIGHTON LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at Ground Floor, The Portland Building, 27-28 Church Street,, Brighton BN1 1RB. 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 2 ABBEY ROAD BRIGHTON LIMITED?

toggle

2 ABBEY ROAD BRIGHTON LIMITED is currently Active. It was registered on 05/05/2006 .

Where is 2 ABBEY ROAD BRIGHTON LIMITED located?

toggle

2 ABBEY ROAD BRIGHTON LIMITED is registered at Ground Floor, The Portland Building, 27-28 Church Street,, Brighton BN1 1RB.

What does 2 ABBEY ROAD BRIGHTON LIMITED do?

toggle

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

What is the latest filing for 2 ABBEY ROAD BRIGHTON LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Stefanie Bruemmer-Smith as a director on 2026-03-19.