2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482952

Incorporation date

18/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Top Flat, 2 Chapel Terrace, Brighton, East Sussex BN2 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1997)
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon16/05/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon19/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon12/12/2022
Notification of Dawn Sullivan as a person with significant control on 2022-11-11
dot icon09/12/2022
Appointment of Mr Nicholas Miles Sullivan as a director on 2022-11-11
dot icon09/12/2022
Termination of appointment of Jonathan Lee Holden as a director on 2022-11-11
dot icon09/12/2022
Cessation of Jonathan Holden as a person with significant control on 2022-11-11
dot icon09/12/2022
Cessation of Lynlea Holden as a person with significant control on 2022-11-11
dot icon09/12/2022
Notification of Nicholas Miles Sullivan as a person with significant control on 2022-11-11
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Change of details for Sarah De Graaff Hunter as a person with significant control on 2020-01-01
dot icon10/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon09/12/2020
Director's details changed for Sarah De Graaff Hunter on 2020-01-01
dot icon09/12/2020
Director's details changed for Sarah De Graaff Hunter on 2020-01-01
dot icon09/12/2020
Change of details for Sarah De Graaff Hunter as a person with significant control on 2020-01-01
dot icon17/11/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/07/2018
Registered office address changed from First Floor, 2 Chapel Terrace Brighton East Sussex BN2 1HB England to Top Flat 2 Chapel Terrace Brighton East Sussex BN2 1HB on 2018-07-02
dot icon02/07/2018
Appointment of Mr Jonathan Lee Holden as a director on 2018-06-10
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon04/12/2017
Registered office address changed from Top Floor Flat, 2 Chapel Terrace Brighton East Sussex BN2 1HB England to First Floor, 2 Chapel Terrace Brighton East Sussex BN2 1HB on 2017-12-04
dot icon23/11/2017
Notification of Lynlea Holden as a person with significant control on 2017-10-12
dot icon23/11/2017
Notification of Jonathan Holden as a person with significant control on 2017-10-12
dot icon07/11/2017
Termination of appointment of Anthony King as a director on 2017-11-01
dot icon07/11/2017
Cessation of Anthony King as a person with significant control on 2017-10-12
dot icon07/11/2017
Appointment of Sarah De Graaff Hunter as a director on 2017-11-01
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2017
Registered office address changed from 53 Salcombe Drive Romford RM6 6DU to Top Floor Flat, 2 Chapel Terrace Brighton East Sussex BN2 1HB on 2017-07-14
dot icon15/03/2017
Appointment of Miss Sarah De Graff-Hunter as a secretary on 2017-03-02
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/12/2016
Director's details changed for Mr Anthony King on 2016-12-02
dot icon02/12/2016
Director's details changed for Mr Anthony King on 2016-12-02
dot icon18/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon18/11/2016
Director's details changed for Mr Anthony King on 2016-11-18
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon06/11/2015
Registered office address changed from 49 Primrose Drive Kingsnorth Ashford Kent TN23 3NP to 53 Salcombe Drive Romford RM6 6DU on 2015-11-06
dot icon06/11/2015
Termination of appointment of Francoise Janine Spinazza as a secretary on 2015-10-12
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/12/2013
Registered office address changed from Dynes Farm Swanton Lane Bilsington Ashford Kent TN25 7JR United Kingdom on 2013-12-18
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Appointment of Mr Anthony King as a director
dot icon15/08/2013
Termination of appointment of Rosina Sadler as a director
dot icon15/08/2013
Secretary's details changed for Francoise Janine Bassan on 2012-12-20
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon04/11/2010
Registered office address changed from 2 Chapel Terrace Brighton East Sussex BN2 1HB on 2010-11-04
dot icon04/11/2010
Secretary's details changed for Francoise Janine Bassan on 2010-11-04
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon22/12/2009
Director's details changed for Rosina Doreen Sadler on 2009-12-21
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 18/12/06; full list of members
dot icon15/01/2007
New secretary appointed
dot icon09/11/2006
Secretary resigned
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 18/12/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 18/12/04; no change of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 18/12/03; no change of members
dot icon08/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 18/12/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 18/12/01; full list of members
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon08/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 18/12/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Return made up to 18/12/99; full list of members
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon24/03/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 18/12/98; full list of members
dot icon18/04/1998
Ad 15/04/98--------- £ si 1@1=1 £ ic 4/5
dot icon14/04/1998
Registered office changed on 14/04/98 from: 16 churchill way cardiff CF1 4DX
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Secretary resigned
dot icon07/04/1998
Ad 18/12/97--------- £ si 2@1=2 £ ic 2/4
dot icon18/12/1997
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
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
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
Sullivan, Nicholas Miles
Director
11/11/2022 - Present
5
Holden, Jonathan Lee
Director
10/06/2018 - 11/11/2022
-
De Graaff Hunter, Sarah
Director
01/11/2017 - Present
-

Persons with Significant Control

6
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 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED

2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 18/12/1997 with the registered office located at Top Flat, 2 Chapel Terrace, Brighton, East Sussex BN2 1HB. 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 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED?

toggle

2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 18/12/1997 .

Where is 2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED located?

toggle

2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED is registered at Top Flat, 2 Chapel Terrace, Brighton, East Sussex BN2 1HB.

What does 2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED do?

toggle

2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CHAPEL TERRACE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-02 with updates.