20 ALEXANDRA VILLAS BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

20 ALEXANDRA VILLAS BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02424188

Incorporation date

19/09/1989

Size

Dormant

Contacts

Registered address

Registered address

12a Marlborough Place, Brighton BN1 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1989)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon03/05/2018
Appointment of Mr Stuart Christopher Huggett as a director on 2017-12-14
dot icon03/05/2018
Termination of appointment of Wendy Marion Grace Pierce as a director on 2017-12-14
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon28/07/2017
Termination of appointment of Erika Maria Albrow as a director on 2016-08-16
dot icon28/07/2017
Appointment of Mrs Wendy Marion Grace Pierce as a director on 2017-07-26
dot icon20/07/2017
Appointment of Mr Austin Harrity as a secretary on 2017-07-20
dot icon20/07/2017
Registered office address changed from 20 Alexandra Villas Brighton BN1 3RF England to 12a Marlborough Place Brighton BN1 1WN on 2017-07-20
dot icon14/01/2017
Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to 20 Alexandra Villas Brighton BN1 3RF on 2017-01-14
dot icon14/01/2017
Termination of appointment of John Clive Andrews as a secretary on 2017-01-13
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon19/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/08/2015
Appointment of Mr Rupesh Kumar Sreekakula as a director on 2013-06-26
dot icon01/08/2015
Termination of appointment of Helen Hodges as a director on 2013-06-26
dot icon29/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon20/09/2012
Appointment of Helen Hodges as a director
dot icon20/09/2012
Termination of appointment of Lucy Arlidge as a director
dot icon20/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/10/2010
Director's details changed for Erika Maria Albrow on 2010-01-01
dot icon20/10/2010
Director's details changed for Mark Garry Allin on 2010-01-01
dot icon20/10/2010
Director's details changed for Lucy Elizabeth Arlidge on 2010-01-01
dot icon20/10/2010
Director's details changed for Gary Frank Pargeter on 2010-01-01
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 19/09/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 19/09/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 19/09/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/11/2005
Return made up to 19/09/05; full list of members
dot icon21/10/2004
Return made up to 19/09/04; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/10/2003
Return made up to 19/09/03; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 19/09/02; full list of members
dot icon27/09/2002
Director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/09/2001
Return made up to 19/09/01; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Return made up to 19/09/00; full list of members
dot icon24/09/1999
New director appointed
dot icon24/09/1999
Director resigned
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
Return made up to 19/09/99; no change of members
dot icon19/01/1999
New director appointed
dot icon13/01/1999
Registered office changed on 13/01/99 from: the courtyard beeding court steyning west sussex BN44 3TN
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Director resigned
dot icon11/11/1998
Full accounts made up to 1997-12-31
dot icon07/10/1998
Return made up to 19/09/98; full list of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon03/10/1997
Return made up to 19/09/97; full list of members
dot icon30/01/1997
Return made up to 19/09/96; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Return made up to 19/09/95; full list of members
dot icon12/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/04/1995
Registered office changed on 24/04/95 from: 94 church road hove east sussex BN3 2EF
dot icon07/11/1994
Director's particulars changed
dot icon01/11/1994
Director's particulars changed
dot icon01/11/1994
New director appointed
dot icon01/11/1994
Return made up to 19/09/94; full list of members
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon19/01/1994
Registered office changed on 19/01/94 from: flat 4,20 alexandra villas brighton east sussex BN1 3RF
dot icon20/12/1993
Return made up to 19/09/93; no change of members
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon22/10/1992
Return made up to 19/09/92; no change of members
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon23/04/1992
Director resigned
dot icon08/10/1991
Return made up to 19/09/91; full list of members
dot icon08/10/1991
Registered office changed on 08/10/91
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Ad 08/02/90--------- £ si 2@1=2 £ ic 2/4
dot icon09/05/1991
New director appointed
dot icon09/05/1991
New director appointed
dot icon09/05/1991
New director appointed
dot icon09/05/1991
New director appointed
dot icon05/03/1990
Accounting reference date notified as 31/12
dot icon21/01/1990
Registered office changed on 21/01/90 from: 70/74 city road london EC1Y 2DQ
dot icon21/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1989
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 icon+132.21 % *

* during past year

Cash in Bank

£2,545.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1.55K
-
0.00
1.10K
-
2022
0
3.02K
-
0.00
2.55K
-
2022
0
3.02K
-
0.00
2.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.02K £Ascended94.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.55K £Ascended132.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, John Clive
Secretary
02/12/1998 - 12/01/2017
139
Mr Mark Garry Allin
Director
22/10/2001 - Present
7
Pargeter, Gary Frank
Director
03/12/1998 - Present
-
Harrity, Austin
Secretary
19/07/2017 - Present
-
Pierce, Wendy Marion Grace
Director
25/07/2017 - 13/12/2017
1

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 20 ALEXANDRA VILLAS BRIGHTON LIMITED

20 ALEXANDRA VILLAS BRIGHTON LIMITED is an(a) Active company incorporated on 19/09/1989 with the registered office located at 12a Marlborough Place, Brighton BN1 1WN. There are currently 5 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 20 ALEXANDRA VILLAS BRIGHTON LIMITED?

toggle

20 ALEXANDRA VILLAS BRIGHTON LIMITED is currently Active. It was registered on 19/09/1989 .

Where is 20 ALEXANDRA VILLAS BRIGHTON LIMITED located?

toggle

20 ALEXANDRA VILLAS BRIGHTON LIMITED is registered at 12a Marlborough Place, Brighton BN1 1WN.

What does 20 ALEXANDRA VILLAS BRIGHTON LIMITED do?

toggle

20 ALEXANDRA VILLAS BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 ALEXANDRA VILLAS BRIGHTON LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.