24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05180227

Incorporation date

15/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-13 with updates
dot icon25/03/2025
Termination of appointment of Sarah Jean Elizabeth Dykins as a director on 2024-11-13
dot icon25/03/2025
Cessation of Arif Bhimji as a person with significant control on 2025-03-25
dot icon04/12/2024
Registered office address changed from 33 Galloways Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-04
dot icon21/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-03-31
dot icon23/01/2024
Registered office address changed from 257 Preston Road Brighton BN1 6SE England to 33 Galloways Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2024-01-23
dot icon19/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Appointment of Ms Pauline Bhimji as a secretary on 2023-05-19
dot icon19/05/2023
Registered office address changed from C/O Sarah Dykins 101 Holland Road Hove BN31JP BN3 1JP to 257 Preston Road Brighton BN1 6SE on 2023-05-19
dot icon18/05/2023
Appointment of Ms Sarah Jean Elizabeth Dykins as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Alan John Dykins as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Sarah Jean Elizabeth Dykins as a secretary on 2023-05-18
dot icon12/08/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon29/06/2021
Change of details for Mr Arif Bhimji as a person with significant control on 2021-06-09
dot icon10/06/2021
Notification of First Charterhouse Investments Limited as a person with significant control on 2020-07-15
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon15/08/2019
Micro company accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon15/05/2018
Micro company accounts made up to 2018-03-31
dot icon07/09/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2011
Registered office address changed from C/O Hilton Sharp & Clarke 30 New Road Brighton Sussex BN1 1BN England on 2011-11-19
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon20/07/2011
Director's details changed for Alan John Dykins on 2011-03-01
dot icon20/07/2011
Secretary's details changed for Sarah Jean Elizabeth Dykins on 2011-03-01
dot icon13/09/2010
Director's details changed for Alan John Dykins on 2010-09-13
dot icon13/09/2010
Secretary's details changed for Sarah Jean Elizabeth Dykins on 2010-09-13
dot icon13/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon13/09/2010
Registered office address changed from 13 Oriental Place Brighton East Sussex BN1 2LJ on 2010-09-13
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon24/09/2007
Return made up to 15/07/07; no change of members
dot icon06/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Registered office changed on 03/04/07 from: enterprise house 197-201 church road hove east sussex BN3 2AH
dot icon28/09/2006
Return made up to 15/07/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Accounts for a dormant company made up to 2005-03-31
dot icon24/11/2005
Registered office changed on 24/11/05 from: 13 oriental place brighton brighton & hove BN1 2LJ
dot icon21/11/2005
Return made up to 15/07/05; full list of members
dot icon21/11/2005
Ad 10/08/05--------- £ si 2@1=2 £ ic 2/4
dot icon23/08/2005
Nc inc already adjusted 09/08/05
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Registered office changed on 15/02/05 from: po box 55 7 spa road london SE16 3QQ
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/07/2004
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
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.42K
-
0.00
-
-
2022
0
19.42K
-
0.00
-
-
2023
0
19.42K
-
0.00
-
-
2023
0
19.42K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

19.42K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
14/07/2004 - 27/01/2005
1867
C & M REGISTRARS LIMITED
Nominee Director
14/07/2004 - 27/01/2005
2135
Dykins, Alan John
Director
28/01/2005 - 18/05/2023
4
Bhimji, Pauline
Secretary
19/05/2023 - Present
-
Dykins, Sarah Jean Elizabeth
Secretary
28/01/2005 - 18/05/2023
-

Persons with Significant Control

3
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 24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED

24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/07/2004 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 2 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 24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED?

toggle

24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/07/2004 .

Where is 24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED located?

toggle

24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED do?

toggle

24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY 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 24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-03-31.