21 DAVIGDOR ROAD LIMITED

Register to unlock more data on OkredoRegister

21 DAVIGDOR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06940755

Incorporation date

22/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

21 Davigdor Road, Brighton & Hove, Sussex BN3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2009)
dot icon28/02/2026
Micro company accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon23/02/2025
Micro company accounts made up to 2024-06-30
dot icon29/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon24/02/2024
Micro company accounts made up to 2023-06-30
dot icon24/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon26/02/2023
Micro company accounts made up to 2022-06-30
dot icon09/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-06-30
dot icon26/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon05/04/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/08/2019
Appointment of Mrs Touran Soltanifard Razlighi as a director on 2019-08-12
dot icon12/08/2019
Termination of appointment of Azadeh Mia Jafari as a director on 2019-08-12
dot icon30/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/12/2018
Appointment of Miss Azadeh Mia Jafari as a director on 2018-12-01
dot icon25/11/2018
Termination of appointment of Richard James Carter as a director on 2018-11-12
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon03/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon12/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Appointment of Ms Anna Cullum as a director on 2015-06-25
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/03/2015
Termination of appointment of Dean Spears as a director on 2015-03-04
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon24/06/2014
Appointment of Mr Richard James Carter as a director
dot icon24/06/2014
Termination of appointment of Christopher Ball as a director
dot icon01/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon19/07/2011
Director's details changed for Miss Joanne Glyde on 2011-04-01
dot icon19/07/2011
Termination of appointment of Greg Cooper as a director
dot icon19/07/2011
Appointment of Mr Christopher James Ball as a director
dot icon05/03/2011
Termination of appointment of Greg Cooper as a secretary
dot icon04/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Greg Cooper on 2010-04-01
dot icon17/08/2010
Appointment of Miss Joanne Glyde as a director
dot icon17/08/2010
Termination of appointment of Shyama Ruffell as a director
dot icon17/08/2010
Appointment of Mr Dean Spears as a director
dot icon17/08/2010
Director's details changed for Rebecca Joan Miller on 2010-04-02
dot icon17/08/2010
Director's details changed for Ashok Jansari on 2010-04-01
dot icon17/08/2010
Termination of appointment of Brian Mackie as a director
dot icon17/08/2010
Secretary's details changed for Greg Cooper on 2010-04-01
dot icon22/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.99K
-
0.00
-
-
2022
0
4.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shyama Ruffell
Director
22/06/2009 - 01/04/2010
3
Cooper, Greg
Secretary
22/06/2009 - 04/02/2011
-
Spears, Dean
Director
01/04/2010 - 04/03/2015
-
Mackie, Brian Alexander
Director
22/06/2009 - 01/04/2010
-
Jafari, Azadeh Mia
Director
01/12/2018 - 12/08/2019
-

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 21 DAVIGDOR ROAD LIMITED

21 DAVIGDOR ROAD LIMITED is an(a) Active company incorporated on 22/06/2009 with the registered office located at 21 Davigdor Road, Brighton & Hove, Sussex BN3 1QB. There are currently 5 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 21 DAVIGDOR ROAD LIMITED?

toggle

21 DAVIGDOR ROAD LIMITED is currently Active. It was registered on 22/06/2009 .

Where is 21 DAVIGDOR ROAD LIMITED located?

toggle

21 DAVIGDOR ROAD LIMITED is registered at 21 Davigdor Road, Brighton & Hove, Sussex BN3 1QB.

What does 21 DAVIGDOR ROAD LIMITED do?

toggle

21 DAVIGDOR ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 DAVIGDOR ROAD LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-06-30.