2 NORFOLK ROAD BRIGHTON LTD

Register to unlock more data on OkredoRegister

2 NORFOLK ROAD BRIGHTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021519

Incorporation date

26/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C J Wells & Co - Andrew Cottage Red Lane, Shipley, Horsham RH13 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon18/04/2026
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon23/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/08/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon30/03/2019
Director's details changed for Mr Joseph Bentley on 2019-03-30
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Notification of Carole Villiers as a person with significant control on 2018-10-08
dot icon01/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon29/07/2017
Appointment of Ms Carole Villiers as a director on 2017-07-21
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon16/06/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon02/05/2017
Registered office address changed from 223 South Coast Road Peacehaven East Sussex BN10 8LB England to C J Wells & Co - Andrew Cottage Red Lane Shipley Horsham RH13 8PH on 2017-05-02
dot icon08/09/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon08/09/2016
Termination of appointment of Antonios Milonas as a director on 2016-07-01
dot icon04/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Compulsory strike-off action has been discontinued
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon14/10/2015
Registered office address changed from 55 Pembroke Crescent Hove East Sussex BN3 5DF to 223 South Coast Road Peacehaven East Sussex BN10 8LB on 2015-10-14
dot icon14/10/2015
Director's details changed for Zoe Edwards on 2015-01-01
dot icon14/10/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon14/10/2015
Director's details changed for Mr Antonios Milonas on 2015-10-01
dot icon14/10/2015
Registered office address changed from 20 Pembroke Crescent Hove East Sussex BN3 5DF to 223 South Coast Road Peacehaven East Sussex BN10 8LB on 2015-10-14
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Antonios Milonas on 2014-09-02
dot icon04/09/2014
Registered office address changed from 20 Pembroke Crescent Hove East Sussex BN3 5DF England to 20 Pembroke Crescent Hove East Sussex BN3 5DF on 2014-09-04
dot icon04/09/2014
Registered office address changed from C/O C J Wells & Co 124 High Street Steyning West Sussex England to 20 Pembroke Crescent Hove East Sussex BN3 5DF on 2014-09-04
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/08/2013
Appointment of Mr Joseph Bentley as a director on 2012-07-26
dot icon06/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon03/08/2013
Director's details changed for Mr Antonios Milonas on 2012-07-26
dot icon03/08/2013
Termination of appointment of Caroline Anne Crampton-Thomas as a director on 2012-07-26
dot icon03/08/2013
Director's details changed for Zoe Edwards on 2012-07-26
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/02/2013
Registered office address changed from 84 Western Road Lewes East Sussex BN7 1RP England on 2013-02-18
dot icon24/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon28/06/2011
Director's details changed for Zoe Edwards on 2011-06-26
dot icon27/06/2011
Director's details changed for Mr Antonios Milonas on 2011-06-26
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon09/09/2010
Director's details changed for Zoe Edwards on 2010-06-26
dot icon09/09/2010
Director's details changed for Ms Caroline Anne Crampton-Thomas on 2010-06-26
dot icon28/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/11/2009
Annual return made up to 2009-06-26 with full list of shareholders
dot icon22/10/2009
Appointment of Mr Antonios Milonas as a director
dot icon19/10/2009
Appointment of Ms Caroline Anne Crampton-Thomas as a director
dot icon06/10/2009
Termination of appointment of Gilchrist Wells as a secretary
dot icon06/10/2009
Termination of appointment of Xeni Minolas as a director
dot icon06/10/2009
Termination of appointment of Gilchrist Wells as a director
dot icon23/09/2009
Registered office changed on 23/09/2009 from john hyde cottage 31 new road shoreham by sea west sussex BN43 6RB
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/08/2008
Return made up to 26/06/08; full list of members
dot icon23/08/2007
Return made up to 26/06/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 26/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/07/2005
Return made up to 26/06/05; full list of members
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Director resigned
dot icon10/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/01/2005
Registered office changed on 10/01/05 from: 2 norfolk road brighton east sussex BN1 3AA
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Total exemption small company accounts made up to 2003-06-30
dot icon10/01/2005
Total exemption small company accounts made up to 2002-06-30
dot icon20/07/2004
Return made up to 26/06/04; full list of members
dot icon30/09/2003
Compulsory strike-off action has been discontinued
dot icon30/09/2003
First Gazette notice for compulsory strike-off
dot icon30/09/2003
Ad 02/01/01--------- £ si 2@1
dot icon30/09/2003
Return made up to 26/06/03; full list of members
dot icon30/09/2003
Return made up to 26/06/02; full list of members
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New secretary appointed
dot icon25/04/2002
Secretary resigned;director resigned
dot icon18/04/2002
Partial exemption accounts made up to 2001-06-30
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon12/07/2001
Return made up to 26/06/01; full list of members
dot icon02/08/2000
New director appointed
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon26/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.38K
-
0.00
-
-
2022
1
1.37K
-
0.00
-
-
2023
3
1.37K
-
0.00
-
-
2023
3
1.37K
-
0.00
-
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

1.37K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Carole Villiers
Director
21/07/2017 - Present
-
Bentley, Joseph
Director
26/07/2012 - Present
-
Cunliffe, Zoe Jill
Director
15/04/2005 - Present
3

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 NORFOLK ROAD BRIGHTON LTD

2 NORFOLK ROAD BRIGHTON LTD is an(a) Active company incorporated on 26/06/2000 with the registered office located at C J Wells & Co - Andrew Cottage Red Lane, Shipley, Horsham RH13 8PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 NORFOLK ROAD BRIGHTON LTD?

toggle

2 NORFOLK ROAD BRIGHTON LTD is currently Active. It was registered on 26/06/2000 .

Where is 2 NORFOLK ROAD BRIGHTON LTD located?

toggle

2 NORFOLK ROAD BRIGHTON LTD is registered at C J Wells & Co - Andrew Cottage Red Lane, Shipley, Horsham RH13 8PH.

What does 2 NORFOLK ROAD BRIGHTON LTD do?

toggle

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

How many employees does 2 NORFOLK ROAD BRIGHTON LTD have?

toggle

2 NORFOLK ROAD BRIGHTON LTD had 3 employees in 2023.

What is the latest filing for 2 NORFOLK ROAD BRIGHTON LTD?

toggle

The latest filing was on 18/04/2026: Micro company accounts made up to 2025-06-30.