24/26 PARK CRESCENT (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

24/26 PARK CRESCENT (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02808993

Incorporation date

14/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 12, 24 Park Crescent, Brighton, East Sussex BN2 3HACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1993)
dot icon05/03/2026
Termination of appointment of Robert Philip Avery as a director on 2025-08-15
dot icon05/03/2026
Termination of appointment of Robert Philip Avery as a secretary on 2025-08-15
dot icon05/03/2026
Cessation of Robert Philip Avery as a person with significant control on 2025-08-15
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon02/10/2024
Termination of appointment of David Alexander Shephard as a director on 2024-05-19
dot icon02/10/2024
Appointment of Ms Julie Lee as a director on 2024-10-01
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-23
dot icon25/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon25/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-23
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon26/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-23
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-23
dot icon29/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon13/05/2019
Amended total exemption full accounts made up to 2018-06-23
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-23
dot icon02/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-23
dot icon01/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon20/03/2017
Total exemption full accounts made up to 2016-06-23
dot icon04/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon08/03/2016
Total exemption full accounts made up to 2015-06-23
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon30/03/2015
Total exemption full accounts made up to 2014-06-23
dot icon01/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-06-23
dot icon09/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon07/03/2013
Total exemption full accounts made up to 2012-06-23
dot icon02/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon07/03/2012
Total exemption full accounts made up to 2011-06-23
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon26/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon03/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for David Alexander Shephard on 2010-03-01
dot icon01/03/2010
Director's details changed for Robert Philip Avery on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Benjamin Pearse on 2010-03-01
dot icon24/06/2009
Director appointed mr benjamin pearse
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-23
dot icon30/03/2009
Return made up to 01/03/09; full list of members
dot icon18/07/2008
Return made up to 01/03/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-23
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-23
dot icon13/03/2007
Return made up to 01/03/07; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-23
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-23
dot icon28/02/2005
Return made up to 01/03/05; full list of members
dot icon28/02/2005
New secretary appointed
dot icon22/04/2004
Total exemption full accounts made up to 2003-06-23
dot icon12/03/2004
Return made up to 01/03/04; full list of members
dot icon28/04/2003
Total exemption full accounts made up to 2002-06-23
dot icon31/03/2003
Return made up to 23/03/03; full list of members
dot icon10/04/2002
Total exemption full accounts made up to 2001-06-23
dot icon05/04/2002
Return made up to 01/04/02; full list of members
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Full accounts made up to 2000-06-23
dot icon19/04/2001
Return made up to 14/04/01; full list of members
dot icon19/12/2000
Director resigned
dot icon20/04/2000
Return made up to 14/04/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-23
dot icon23/04/1999
Return made up to 14/04/99; change of members
dot icon19/11/1998
Full accounts made up to 1998-06-23
dot icon11/04/1998
Return made up to 14/04/98; no change of members
dot icon31/01/1998
Full accounts made up to 1997-06-23
dot icon18/04/1997
Full accounts made up to 1996-06-23
dot icon15/04/1997
Return made up to 14/04/97; full list of members
dot icon12/04/1996
Return made up to 14/04/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-06-23
dot icon28/04/1995
Return made up to 14/04/95; change of members
dot icon17/02/1995
Accounts for a small company made up to 1994-06-23
dot icon08/06/1994
Secretary resigned;new secretary appointed
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Return made up to 14/04/94; full list of members
dot icon06/12/1993
Accounting reference date notified as 23/06
dot icon07/09/1993
Director resigned
dot icon07/09/1993
New director appointed
dot icon10/05/1993
Ad 21/04/93--------- £ si 12@1=12 £ ic 2/14
dot icon27/04/1993
Secretary resigned;new secretary appointed
dot icon27/04/1993
Director resigned;new director appointed
dot icon27/04/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon14/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Julie
Director
01/10/2024 - Present
2
Avery, Robert Philip
Director
14/04/1993 - 15/08/2025
-
Shephard, David Alexander
Director
19/04/2001 - 19/05/2024
1
Pearse, Benjamin
Director
19/06/2009 - Present
2
Avery, Robert Philip
Secretary
01/07/2004 - 15/08/2025
-

Persons with Significant Control

2
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 24/26 PARK CRESCENT (BRIGHTON) LIMITED

24/26 PARK CRESCENT (BRIGHTON) LIMITED is an(a) Active company incorporated on 14/04/1993 with the registered office located at Flat 12, 24 Park Crescent, Brighton, East Sussex BN2 3HA. There are currently 2 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 24/26 PARK CRESCENT (BRIGHTON) LIMITED?

toggle

24/26 PARK CRESCENT (BRIGHTON) LIMITED is currently Active. It was registered on 14/04/1993 .

Where is 24/26 PARK CRESCENT (BRIGHTON) LIMITED located?

toggle

24/26 PARK CRESCENT (BRIGHTON) LIMITED is registered at Flat 12, 24 Park Crescent, Brighton, East Sussex BN2 3HA.

What does 24/26 PARK CRESCENT (BRIGHTON) LIMITED do?

toggle

24/26 PARK CRESCENT (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24/26 PARK CRESCENT (BRIGHTON) LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Robert Philip Avery as a director on 2025-08-15.