2 & 3 CLARENDON TERRACE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

2 & 3 CLARENDON TERRACE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05695882

Incorporation date

02/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2006)
dot icon02/03/2026
Micro company accounts made up to 2025-06-23
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon18/11/2025
Appointment of Michelle Elizbeth Gilbert as a director on 2025-08-27
dot icon04/09/2025
Termination of appointment of David Mount as a director on 2025-08-21
dot icon30/05/2025
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30
dot icon30/05/2025
Director's details changed for Revd Andrew John Woodward on 2025-05-30
dot icon31/01/2025
Director's details changed for Revd Andrew John Woodward on 2024-02-12
dot icon13/02/2024
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-13
dot icon12/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-06-23
dot icon10/05/2023
Appointment of Revd Andrew John Woodward as a director on 2023-05-09
dot icon14/02/2023
Appointment of Mr Graham Bell as a director on 2023-02-14
dot icon14/02/2023
Termination of appointment of Gail Hopkins as a director on 2023-01-20
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-06-23
dot icon28/10/2022
Termination of appointment of Edward Keith Arlen Obermuller as a director on 2022-10-27
dot icon14/02/2022
Micro company accounts made up to 2021-06-23
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon05/07/2021
Micro company accounts made up to 2020-06-23
dot icon17/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-06-23
dot icon10/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon08/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-06-23
dot icon12/02/2018
Micro company accounts made up to 2017-06-23
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon16/01/2018
Appointment of Mr Edward Keith Arlen Obermuller as a director on 2018-01-10
dot icon09/10/2017
Termination of appointment of Peter William Larsen-Disney as a director on 2017-10-08
dot icon20/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-06-23
dot icon23/08/2016
Appointment of Mr Peter William Larsen-Disney as a director on 2016-08-04
dot icon15/02/2016
Annual return made up to 2016-02-02 no member list
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-23
dot icon03/02/2015
Annual return made up to 2015-02-02 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-06-23
dot icon21/07/2014
Director's details changed for Mr David Mount on 2014-06-23
dot icon21/07/2014
Termination of appointment of Duncan Bernard Stewart as a director on 2014-07-19
dot icon23/06/2014
Appointment of Mr David Mount as a director
dot icon25/02/2014
Director's details changed for Dr. Gail Hopkins on 2014-02-25
dot icon10/02/2014
Annual return made up to 2014-02-02 no member list
dot icon10/02/2014
Director's details changed for Dr. Gail Hopkins on 2013-11-12
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-23
dot icon23/04/2013
Annual return made up to 2013-02-02 no member list
dot icon09/01/2013
Total exemption small company accounts made up to 2012-06-23
dot icon27/02/2012
Annual return made up to 2012-02-02 no member list
dot icon19/09/2011
Total exemption small company accounts made up to 2011-06-23
dot icon23/06/2011
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ England on 2011-06-23
dot icon05/04/2011
Annual return made up to 2011-02-02 no member list
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-23
dot icon02/11/2010
Previous accounting period extended from 2010-02-28 to 2010-06-23
dot icon02/11/2010
Registered office address changed from 2-3 Clarendon Terrace Brighton East Sussex BN2 1FD Uk on 2010-11-02
dot icon31/10/2010
Appointment of Dr. Gail Hopkins as a director
dot icon31/10/2010
Termination of appointment of Gail Hopkins as a secretary
dot icon31/10/2010
Termination of appointment of Evelyn Sinfield as a director
dot icon01/04/2010
Accounts for a dormant company made up to 2009-02-28
dot icon08/02/2010
Annual return made up to 2010-02-02 no member list
dot icon08/02/2010
Director's details changed for Duncan Bernard Stewart on 2010-02-08
dot icon08/02/2010
Director's details changed for Evelyn Dorothy Sinfield on 2010-02-08
dot icon09/02/2009
Annual return made up to 02/02/09
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Registered office changed on 09/02/2009 from 2 & 3 clarendon terrace brighton BN2 1FD
dot icon09/02/2009
Location of register of members
dot icon15/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon06/08/2008
Annual return made up to 02/02/08
dot icon15/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon14/06/2007
Director resigned
dot icon03/03/2007
Annual return made up to 02/02/07
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned;director resigned
dot icon28/02/2006
Director resigned
dot icon02/02/2006
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
23/06/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.91K
-
0.00
-
-
2022
0
4.86K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Graham
Director
14/02/2023 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/02/2006 - 02/02/2006
38038
WATERLOW SECRETARIES LIMITED
Nominee Director
02/02/2006 - 02/02/2006
38038
WATERLOW NOMINEES LIMITED
Nominee Director
02/02/2006 - 02/02/2006
36021
Mount, David
Director
20/06/2014 - 21/08/2025
-

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 2 & 3 CLARENDON TERRACE BRIGHTON LIMITED

2 & 3 CLARENDON TERRACE BRIGHTON LIMITED is an(a) Active company incorporated on 02/02/2006 with the registered office located at Bank House, Southwick Square, Southwick, Brighton BN42 4FN. 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 2 & 3 CLARENDON TERRACE BRIGHTON LIMITED?

toggle

2 & 3 CLARENDON TERRACE BRIGHTON LIMITED is currently Active. It was registered on 02/02/2006 .

Where is 2 & 3 CLARENDON TERRACE BRIGHTON LIMITED located?

toggle

2 & 3 CLARENDON TERRACE BRIGHTON LIMITED is registered at Bank House, Southwick Square, Southwick, Brighton BN42 4FN.

What does 2 & 3 CLARENDON TERRACE BRIGHTON LIMITED do?

toggle

2 & 3 CLARENDON TERRACE BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 & 3 CLARENDON TERRACE BRIGHTON LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-06-23.