27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658294

Incorporation date

28/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Vicarage, Church Street, Dunmow CM6 2AECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon16/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-02-28
dot icon06/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon05/08/2023
Registered office address changed from Bramleys Dunmow Road Hatfield Heath Bishop's Stortford CM22 7EE England to The Old Vicarage Church Street Dunmow CM6 2AE on 2023-08-05
dot icon17/08/2022
Micro company accounts made up to 2022-02-28
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Notification of Graeme Knott as a person with significant control on 2021-09-22
dot icon22/09/2021
Cessation of Tricia Jayne Dixon as a person with significant control on 2021-09-21
dot icon21/09/2021
Termination of appointment of Tricia Jayne Dixon as a director on 2021-08-21
dot icon21/09/2021
Micro company accounts made up to 2021-02-28
dot icon21/09/2021
Appointment of Mr Graeme Fraser Knott as a director on 2021-09-21
dot icon21/09/2021
Termination of appointment of Tricia Jayne Dixon as a secretary on 2021-09-21
dot icon21/09/2021
Appointment of Mrs Sandra Louise Larke as a secretary on 2021-09-21
dot icon21/09/2021
Registered office address changed from The Gatehouse School Road Wisborough Green Billingshurst West Sussex RH14 0DU to Bramleys Dunmow Road Hatfield Heath Bishop's Stortford CM22 7EE on 2021-09-21
dot icon18/11/2020
Micro company accounts made up to 2020-02-28
dot icon02/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon26/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon26/10/2019
Micro company accounts made up to 2019-02-28
dot icon04/11/2018
Micro company accounts made up to 2018-02-28
dot icon04/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-02-28
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon03/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon28/02/2014
Registered office address changed from 27 Saint Georges Terrace Brighton East Sussex BN2 1JJ on 2014-02-28
dot icon01/02/2014
Termination of appointment of Ian Bailey as a director
dot icon01/02/2014
Appointment of Mrs Tricia Jayne Dixon as a secretary
dot icon01/02/2014
Appointment of Mrs Tricia Jayne Dixon as a director
dot icon01/02/2014
Termination of appointment of Ian Bailey as a secretary
dot icon23/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon08/12/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon13/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon04/08/2011
Appointment of Mrs Sandra Louise Larke as a director
dot icon03/08/2011
Termination of appointment of Norman Booth as a secretary
dot icon03/08/2011
Termination of appointment of Andrew Greaves as a secretary
dot icon02/08/2011
Termination of appointment of Andrew Greaves as a director
dot icon02/08/2011
Appointment of Mr Ian Edward Bailey as a secretary
dot icon02/08/2011
Appointment of Mr Ian Edward Bailey as a director
dot icon02/08/2011
Termination of appointment of Norman Booth as a director
dot icon02/08/2011
Termination of appointment of Andrew Greaves as a secretary
dot icon02/08/2011
Termination of appointment of Norman Booth as a secretary
dot icon05/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon05/11/2009
Director's details changed for Norman Anthony Booth on 2009-11-04
dot icon05/11/2009
Director's details changed for Andrew Greaves on 2009-11-04
dot icon20/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/05/2009
Total exemption small company accounts made up to 2008-02-28
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon04/03/2008
Director and secretary appointed andrew greaves
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
Director resigned
dot icon26/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/10/2007
Return made up to 21/10/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/11/2006
Return made up to 21/10/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon31/10/2005
Return made up to 21/10/05; full list of members
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Ad 21/07/05-01/08/05 £ si 2@1=2 £ ic 2/4
dot icon16/09/2005
New secretary appointed;new director appointed
dot icon16/09/2005
New secretary appointed;new director appointed
dot icon05/09/2005
Secretary resigned;director resigned
dot icon29/10/2004
Return made up to 21/10/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon25/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/10/2003
Return made up to 21/10/03; full list of members
dot icon05/12/2002
Amended accounts made up to 2002-02-28
dot icon05/12/2002
Amended accounts made up to 2001-02-28
dot icon31/10/2002
Return made up to 28/10/02; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-02-28
dot icon09/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/10/2002
Registered office changed on 03/10/02 from: 53 winters way holmer green high wycombe buckinghamshire HP15 6YA
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New secretary appointed
dot icon20/09/2002
Secretary resigned;director resigned
dot icon06/12/2001
Return made up to 28/10/01; full list of members
dot icon27/11/2001
New director appointed
dot icon04/12/2000
Return made up to 28/10/00; full list of members
dot icon29/11/2000
New director appointed
dot icon11/08/2000
Accounts for a dormant company made up to 2000-02-28
dot icon07/07/2000
Registered office changed on 07/07/00 from: 27 st george's terrace brighton east sussex
dot icon15/02/2000
Return made up to 29/10/99; full list of members
dot icon07/01/2000
New secretary appointed;new director appointed
dot icon03/09/1999
Accounting reference date extended from 31/10/99 to 29/02/00
dot icon02/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon28/10/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.21K
-
0.00
-
-
2022
0
1.14K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knott, Graeme Fraser
Director
21/09/2021 - Present
1
Larke, Sandra Louise
Director
01/08/2011 - Present
-

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 27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED

27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at The Old Vicarage, Church Street, Dunmow CM6 2AE. 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 27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED?

toggle

27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED is currently Active. It was registered on 28/10/1998 .

Where is 27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED located?

toggle

27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED is registered at The Old Vicarage, Church Street, Dunmow CM6 2AE.

What does 27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED do?

toggle

27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 ST. GEORGE'S TERRACE (BRIGHTON) LIMITED?

toggle

The latest filing was on 16/11/2025: Micro company accounts made up to 2025-02-28.