28 BEDFORD SQUARE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

28 BEDFORD SQUARE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03878543

Incorporation date

17/11/1999

Size

Dormant

Contacts

Registered address

Registered address

43 Homehaven Court Swiss Gardens, Shoreham-By-Sea, West Sussex BN43 5WHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon21/04/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon20/04/2026
Termination of appointment of Paul Crispin Cox as a director on 2026-01-16
dot icon08/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon30/01/2025
Termination of appointment of David Charles Skinner as a secretary on 2024-12-01
dot icon30/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon07/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon19/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon18/08/2023
Termination of appointment of Lorrae Watson as a director on 2023-08-18
dot icon16/08/2023
Secretary's details changed for Mr David Charles Skinner on 2023-08-16
dot icon25/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-04-30
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/01/2022
Registered office address changed from 64 Beach Green Shoreham Beach West Sussex BN43 5YA to 43 Homehaven Court Swiss Gardens Shoreham-by-Sea West Sussex BN43 5WH on 2022-01-03
dot icon03/03/2021
Micro company accounts made up to 2020-04-30
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon24/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-04-30
dot icon22/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-04-30
dot icon10/02/2017
Elect to keep the persons' with significant control register information on the public register
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon20/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2016
Annual return made up to 2016-01-17 no member list
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/01/2015
Annual return made up to 2015-01-17 no member list
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2014
Annual return made up to 2014-01-17 no member list
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/01/2013
Annual return made up to 2013-01-17 no member list
dot icon23/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Annual return made up to 2012-01-17 no member list
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/02/2011
Annual return made up to 2011-01-17 no member list
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2010
Annual return made up to 2010-01-17 no member list
dot icon20/01/2010
Director's details changed for Paul Crispin Cox on 2010-01-17
dot icon20/01/2010
Director's details changed for Maria Louise Doick on 2010-01-17
dot icon20/01/2010
Director's details changed for Mr Alston Robert Marshall on 2010-01-17
dot icon20/01/2010
Director's details changed for Lorrae Watson on 2010-01-17
dot icon20/01/2010
Director's details changed for Lorraine Dudley on 2010-01-17
dot icon20/01/2010
Director's details changed for Adrian Burt on 2010-01-17
dot icon30/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Director appointed alston robert marshall
dot icon21/04/2009
Director appointed adrian burt
dot icon12/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon19/01/2009
Annual return made up to 17/01/09
dot icon19/01/2009
Appointment terminated director peter fraser
dot icon11/04/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/01/2008
Annual return made up to 17/01/08
dot icon22/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon22/02/2007
Annual return made up to 17/01/07
dot icon23/02/2006
New director appointed
dot icon15/02/2006
Annual return made up to 17/01/06
dot icon15/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon25/04/2005
Annual return made up to 17/01/05
dot icon01/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/01/2004
Annual return made up to 17/01/04
dot icon09/01/2004
New director appointed
dot icon20/02/2003
Annual return made up to 17/01/03
dot icon08/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/01/2002
Annual return made up to 17/01/02
dot icon17/12/2001
Amended accounts made up to 2001-04-30
dot icon14/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon22/01/2001
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon22/01/2001
Annual return made up to 15/01/01
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon17/11/1999
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
30/04/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.86K
-
0.00
-
-
2022
0
5.55K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burt, Adrian Paul
Director
09/02/2009 - Present
4
Skinner, David Charles
Secretary
17/11/1999 - 01/12/2024
-
Watson, Lorrae
Director
10/10/2003 - 18/08/2023
-
Doick, Maria Louise
Director
17/11/1999 - Present
-
Cox, Paul Crispin
Director
17/11/1999 - 16/01/2026
-

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 28 BEDFORD SQUARE BRIGHTON LIMITED

28 BEDFORD SQUARE BRIGHTON LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at 43 Homehaven Court Swiss Gardens, Shoreham-By-Sea, West Sussex BN43 5WH. There are currently 4 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 28 BEDFORD SQUARE BRIGHTON LIMITED?

toggle

28 BEDFORD SQUARE BRIGHTON LIMITED is currently Active. It was registered on 17/11/1999 .

Where is 28 BEDFORD SQUARE BRIGHTON LIMITED located?

toggle

28 BEDFORD SQUARE BRIGHTON LIMITED is registered at 43 Homehaven Court Swiss Gardens, Shoreham-By-Sea, West Sussex BN43 5WH.

What does 28 BEDFORD SQUARE BRIGHTON LIMITED do?

toggle

28 BEDFORD SQUARE BRIGHTON LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 28 BEDFORD SQUARE BRIGHTON LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-01-17 with no updates.