2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136789

Incorporation date

12/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 Wykeham Terrace, Brighton BN1 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon12/02/2026
Confirmation statement made on 2025-12-12 with updates
dot icon05/02/2026
Termination of appointment of Sharif Alkhass as a director on 2026-02-01
dot icon22/01/2026
Micro company accounts made up to 2025-05-31
dot icon03/09/2025
Appointment of Ms Liberty Alexandra Jairaj-Jacklin as a director on 2025-09-02
dot icon03/09/2025
Appointment of Ms Raya Alkhass as a director on 2025-09-02
dot icon02/09/2025
Appointment of Ms Victoria Richardson-Burton as a director on 2025-09-01
dot icon28/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-05-31
dot icon15/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-05-31
dot icon15/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-05-31
dot icon14/12/2022
Termination of appointment of Pamela Elizabeth Webb as a director on 2021-09-29
dot icon14/12/2022
Termination of appointment of Brian Keith Roy Neal as a secretary on 2021-09-29
dot icon05/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-05-31
dot icon07/05/2021
Registered office address changed from High Winds Hern Lane Hyde Fordingbridge Hampshire SP6 2QQ to 2 Wykeham Terrace Brighton BN1 3FF on 2021-05-07
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon15/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/07/2019
Appointment of Mr Sharif Alkhass as a director on 2019-06-23
dot icon18/06/2019
Termination of appointment of Jo Anne Mead as a director on 2019-06-17
dot icon15/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon19/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-05-31
dot icon15/12/2015
Annual return made up to 2015-12-12 no member list
dot icon15/12/2015
Director's details changed for Jo Anne Mead on 2015-12-05
dot icon04/10/2015
Total exemption full accounts made up to 2015-05-31
dot icon15/12/2014
Annual return made up to 2014-12-12 no member list
dot icon20/10/2014
Total exemption full accounts made up to 2014-05-31
dot icon17/12/2013
Annual return made up to 2013-12-12 no member list
dot icon11/11/2013
Amended accounts made up to 2013-05-31
dot icon11/11/2013
Amended accounts made up to 2012-05-31
dot icon14/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon11/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon21/12/2012
Annual return made up to 2012-12-12 no member list
dot icon14/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon11/02/2012
Termination of appointment of Julia Burdet as a director
dot icon06/01/2012
Annual return made up to 2011-12-12 no member list
dot icon06/01/2012
Director's details changed for Pamela Elizabeth Webb on 2011-04-25
dot icon23/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/01/2011
Annual return made up to 2010-12-12 no member list
dot icon06/01/2011
Secretary's details changed for Brian Keith Roy Neal on 2011-01-06
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon01/01/2010
Annual return made up to 2009-12-12 no member list
dot icon01/01/2010
Director's details changed for Jo Anne Mead on 2009-12-12
dot icon01/01/2010
Director's details changed for Julia Siobhan Burdet on 2009-12-12
dot icon01/01/2010
Director's details changed for Pamela Elizabeth Webb on 2009-12-12
dot icon30/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon30/12/2008
Annual return made up to 12/12/08
dot icon18/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon07/01/2008
Annual return made up to 12/12/07
dot icon06/02/2007
New director appointed
dot icon11/01/2007
Annual return made up to 12/12/06
dot icon13/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon11/01/2006
Annual return made up to 12/12/05
dot icon11/01/2006
Director's particulars changed
dot icon27/06/2005
Total exemption full accounts made up to 2005-05-31
dot icon30/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon05/01/2005
Annual return made up to 12/12/04
dot icon20/08/2004
New director appointed
dot icon03/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/01/2004
Annual return made up to 12/12/03
dot icon29/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon30/12/2002
Annual return made up to 12/12/02
dot icon16/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/01/2002
Annual return made up to 12/12/01
dot icon27/09/2001
Director resigned
dot icon22/02/2001
Accounts for a small company made up to 2000-05-31
dot icon21/01/2001
Annual return made up to 12/12/00
dot icon29/11/2000
Director resigned
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon19/04/2000
Full accounts made up to 1999-05-31
dot icon12/01/2000
Annual return made up to 12/12/99
dot icon29/10/1999
New director appointed
dot icon29/10/1999
Director resigned
dot icon21/04/1999
Full accounts made up to 1998-05-31
dot icon02/12/1998
Annual return made up to 12/12/98
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon05/12/1997
Annual return made up to 12/12/97
dot icon11/11/1997
Full accounts made up to 1997-05-31
dot icon29/10/1997
Registered office changed on 29/10/97 from: 118 high street hurstpierpoint hassocks west sussex BN6 9PX
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon31/12/1996
Annual return made up to 12/12/96
dot icon14/06/1996
Accounting reference date notified as 31/05
dot icon15/12/1995
Secretary resigned
dot icon12/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
1.83K
-
0.00
-
-
2022
0
1.83K
-
0.00
-
-
2022
0
1.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.83K £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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/1995 - 12/12/1995
99600
Schaale, Katherine Lucy, Right Honorable
Director
12/12/1995 - 02/10/1997
12
Neal, Brian Keith Roy
Director
12/12/1995 - 05/11/2000
-
Mead, Jo Anne
Director
08/11/2000 - 17/06/2019
1
Webb, Pamela Elizabeth
Director
06/11/2000 - 29/09/2021
-

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 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED

2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 12/12/1995 with the registered office located at 2 Wykeham Terrace, Brighton BN1 3FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED?

toggle

2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED is currently Active. It was registered on 12/12/1995 .

Where is 2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED located?

toggle

2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED is registered at 2 Wykeham Terrace, Brighton BN1 3FF.

What does 2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED do?

toggle

2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 WYKEHAM TERRACE BRIGHTON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-12 with updates.