24 ST MICHAELS PLACE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

24 ST MICHAELS PLACE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512563

Incorporation date

18/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

64 Barn Rise, Brighton BN1 5EECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1990)
dot icon09/03/2026
Termination of appointment of Basil Everton May as a director on 2026-03-01
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon10/02/2025
Termination of appointment of Caspar Atkinson as a director on 2025-02-07
dot icon10/01/2025
Appointment of Mr Daniel Llewellyn Webb as a director on 2025-01-08
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-12-31
dot icon28/08/2023
Micro company accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon10/10/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon17/07/2021
Registered office address changed from 25 Pound Close Long Ditton Surbiton KT6 5JW England to 64 Barn Rise Brighton BN1 5EE on 2021-07-17
dot icon11/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon14/11/2018
Registered office address changed from C/O Basil May 64 Barn Rise Brighton BN1 5EE to 25 Pound Close Long Ditton Surbiton KT6 5JW on 2018-11-14
dot icon19/08/2018
Micro company accounts made up to 2017-12-31
dot icon22/07/2018
Notification of a person with significant control statement
dot icon09/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon08/05/2018
Appointment of Mr Caspar Atkinson as a director on 2018-05-07
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon23/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon30/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Andrew Graham Harkness Mcgeorge as a director on 2014-10-24
dot icon21/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon17/10/2014
Registered office address changed from 24 St Michaels Place Brighton East Sussex BN1 3FU to C/O Basil May 64 Barn Rise Brighton BN1 5EE on 2014-10-17
dot icon17/10/2014
Termination of appointment of Andrew Graham Harkness Mcgeorge as a secretary on 2014-10-17
dot icon06/08/2014
Appointment of Mr Basil Everton May as a director on 2014-08-06
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon16/06/2012
Appointment of Mr Andrew Graham Harkness Mcgeorge as a secretary
dot icon13/06/2012
Termination of appointment of Catherine Mccambridge as a director
dot icon13/06/2012
Termination of appointment of Christopher Callard as a secretary
dot icon10/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon18/01/2011
Appointment of Mr Andrew Graham Harkness Mcgeorge as a director
dot icon17/01/2011
Appointment of Ms Catherine Jeanette Mccambridge as a director
dot icon17/01/2011
Termination of appointment of Catherine Mccambridge as a director
dot icon17/01/2011
Termination of appointment of Nicholas Warwick as a director
dot icon17/01/2011
Termination of appointment of Basil May as a director
dot icon17/01/2011
Termination of appointment of Ruth Delgado Adams as a director
dot icon17/01/2011
Termination of appointment of Anthony Franco as a director
dot icon17/01/2011
Registered office address changed from 3 Mill Close Poynings West Sussex BN45 7AF Uk on 2011-01-17
dot icon11/10/2010
Appointment of Mr Christopher Callard as a secretary
dot icon08/10/2010
Termination of appointment of Nicholas Warwick as a secretary
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon13/07/2010
Director's details changed for Anthony Franco on 2010-01-01
dot icon13/07/2010
Director's details changed for Mr Nicholas Edward Warwick on 2010-01-01
dot icon13/07/2010
Director's details changed for Catherine Mccambridge on 2010-01-01
dot icon13/07/2010
Director's details changed for Ruth Elizabeth Delgado Adams on 2010-01-01
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2009
Return made up to 18/06/09; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/07/2008
Return made up to 18/06/08; full list of members
dot icon16/07/2008
Location of register of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from 3 mill close poynings west sussex BN45 7AF uk
dot icon16/07/2008
Registered office changed on 16/07/2008 from 124 montgomery street hove east sussex BN3 5BD
dot icon16/07/2008
Location of debenture register
dot icon15/07/2008
Director and secretary's change of particulars / nicholas warwick / 25/01/2008
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/07/2007
Return made up to 18/06/07; full list of members
dot icon28/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/07/2006
Return made up to 18/06/06; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/07/2005
Secretary's particulars changed;director's particulars changed
dot icon18/07/2005
Return made up to 18/06/05; full list of members
dot icon18/07/2005
Director's particulars changed
dot icon16/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/07/2004
Return made up to 18/06/04; full list of members
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon04/08/2003
Return made up to 18/06/03; change of members
dot icon25/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/07/2003
New director appointed
dot icon20/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/09/2002
New secretary appointed
dot icon13/08/2002
Return made up to 18/06/02; full list of members
dot icon15/02/2002
Director resigned
dot icon15/02/2002
New director appointed
dot icon15/02/2002
Registered office changed on 15/02/02 from: 60 westbourne street hove sussex BN3 5PH
dot icon27/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/08/2001
Return made up to 18/06/01; full list of members
dot icon17/11/2000
Registered office changed on 17/11/00 from: 24 st michaels place brighton sussex BN1 3FU
dot icon07/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/07/2000
Return made up to 18/06/00; full list of members
dot icon23/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/07/1999
Return made up to 18/06/99; no change of members
dot icon14/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/07/1998
Return made up to 18/06/98; no change of members
dot icon13/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/08/1997
Return made up to 18/06/97; full list of members
dot icon04/10/1996
New director appointed
dot icon17/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/07/1996
Return made up to 18/06/96; no change of members
dot icon18/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/07/1995
Return made up to 18/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/09/1994
Return made up to 18/06/94; full list of members
dot icon18/08/1994
Director resigned;new director appointed
dot icon02/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/07/1993
Return made up to 18/06/93; no change of members
dot icon16/11/1992
Return made up to 18/06/92; change of members
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Resolutions
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
New director appointed
dot icon03/01/1992
Full accounts made up to 1990-12-31
dot icon31/10/1991
Secretary's particulars changed
dot icon14/08/1991
New director appointed
dot icon20/06/1991
Return made up to 18/06/91; full list of members
dot icon13/01/1991
New director appointed
dot icon16/10/1990
Ad 01/10/90--------- £ si 3@1=3 £ ic 2/5
dot icon16/10/1990
Accounting reference date notified as 31/12
dot icon31/08/1990
Memorandum and Articles of Association
dot icon30/08/1990
Resolutions
dot icon30/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1990
Registered office changed on 30/08/90 from: 50 lincolns inn fields london WC2A 3PF
dot icon27/07/1990
Certificate of change of name
dot icon18/06/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Daniel Llewellyn
Director
08/01/2025 - Present
5
May, Basil Everton
Director
06/08/2014 - 01/03/2026
1
Atkinson, Caspar
Director
07/05/2018 - 07/02/2025
-

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 24 ST MICHAELS PLACE RESIDENTS LIMITED

24 ST MICHAELS PLACE RESIDENTS LIMITED is an(a) Active company incorporated on 18/06/1990 with the registered office located at 64 Barn Rise, Brighton BN1 5EE. There is currently 1 active director 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 ST MICHAELS PLACE RESIDENTS LIMITED?

toggle

24 ST MICHAELS PLACE RESIDENTS LIMITED is currently Active. It was registered on 18/06/1990 .

Where is 24 ST MICHAELS PLACE RESIDENTS LIMITED located?

toggle

24 ST MICHAELS PLACE RESIDENTS LIMITED is registered at 64 Barn Rise, Brighton BN1 5EE.

What does 24 ST MICHAELS PLACE RESIDENTS LIMITED do?

toggle

24 ST MICHAELS PLACE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 ST MICHAELS PLACE RESIDENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Basil Everton May as a director on 2026-03-01.