20 EATON ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

20 EATON ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07359236

Incorporation date

27/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon30/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon21/01/2025
Micro company accounts made up to 2024-08-31
dot icon04/12/2024
Director's details changed for Mr Gideon Mark Hogan on 2024-12-04
dot icon04/12/2024
Secretary's details changed for Ms Ruth Gottlieb on 2024-12-04
dot icon04/12/2024
Director's details changed for Ms Kirstie Prince on 2024-12-04
dot icon04/12/2024
Registered office address changed from Atlas Chambers West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-04
dot icon30/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon20/02/2024
Micro company accounts made up to 2023-08-31
dot icon24/01/2024
Appointment of Ms Kirstie Prince as a director on 2024-01-24
dot icon09/10/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-08-27 with updates
dot icon30/11/2021
Termination of appointment of Stuart James Laws as a director on 2021-11-05
dot icon12/10/2021
Accounts for a dormant company made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon26/03/2021
Registered office address changed from 30 New Road Brighton BN1 1BN to Atlas Chambers West Street Brighton BN1 2RE on 2021-03-26
dot icon02/02/2021
Accounts for a dormant company made up to 2020-08-31
dot icon20/10/2020
Confirmation statement made on 2020-08-27 with updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-08-31
dot icon11/10/2019
Confirmation statement made on 2019-08-27 with updates
dot icon09/08/2019
Director's details changed for Mr Stuart James Laws on 2019-08-07
dot icon12/11/2018
Accounts for a dormant company made up to 2018-08-31
dot icon11/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon07/11/2017
Appointment of Mr Gideon Mark Hogan as a director on 2017-11-06
dot icon19/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon23/03/2016
Termination of appointment of Matthew Rolf Harrington as a director on 2015-02-27
dot icon13/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon28/12/2014
Accounts for a dormant company made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon10/09/2014
Director's details changed for Matthew Rolf Harrington on 2014-08-01
dot icon10/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon10/04/2013
Registered office address changed from 20 Eaton Road Hove East Sussex BN3 3PJ on 2013-04-10
dot icon08/12/2012
Termination of appointment of Elizabeth Pucci as a secretary
dot icon08/12/2012
Appointment of Ms Ruth Gottlieb as a secretary
dot icon10/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon13/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon13/10/2011
Appointment of Elizabeth Pucci as a secretary
dot icon29/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon28/09/2011
Appointment of Mr Stuart James Laws as a director
dot icon28/09/2011
Termination of appointment of Stuart Oliphant as a director
dot icon28/09/2011
Termination of appointment of Emily Kanauros as a secretary
dot icon27/08/2010
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
31/08/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
0.00
-
2022
0
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gottlieb, Ruth
Secretary
28/09/2012 - Present
-
Kanauros, Emily
Secretary
27/08/2010 - 12/09/2011
-
Pucci, Elizabeth
Secretary
12/09/2011 - 28/09/2012
-
Hogan, Gideon Mark
Director
06/11/2017 - Present
-
Harrington, Matthew Rolf
Director
27/08/2010 - 27/02/2015
-

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 20 EATON ROAD FREEHOLD LIMITED

20 EATON ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 27/08/2010 with the registered office located at 15 West Street, Brighton BN1 2RL. 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 20 EATON ROAD FREEHOLD LIMITED?

toggle

20 EATON ROAD FREEHOLD LIMITED is currently Active. It was registered on 27/08/2010 .

Where is 20 EATON ROAD FREEHOLD LIMITED located?

toggle

20 EATON ROAD FREEHOLD LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 20 EATON ROAD FREEHOLD LIMITED do?

toggle

20 EATON ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 EATON ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 30/08/2025: Confirmation statement made on 2025-08-27 with updates.