28 MARINE DRIVE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

28 MARINE DRIVE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08679945

Incorporation date

06/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2013)
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon30/05/2025
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30
dot icon31/03/2025
Appointment of Mr Edward Lawrence Musgrave as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mrs Joanne Lovett as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Cheston Russell Patrick Clifton as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Richard John Humphrey Albright as a director on 2025-03-31
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon13/02/2024
Registered office address changed from 2 Church Street Brighton BN1 1UJ England to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-13
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon20/06/2022
Appointment of Stephen Christopher Hall as a director on 2022-06-20
dot icon13/06/2022
Termination of appointment of Ian Alastair Nigel Hendriks as a director on 2022-06-13
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon16/08/2018
Notification of a person with significant control statement
dot icon06/03/2018
Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England to 2 Church Street Brighton BN1 1UJ on 2018-03-06
dot icon06/03/2018
Termination of appointment of Paul Samuel Isaacs as a director on 2018-03-01
dot icon06/03/2018
Termination of appointment of James Barnes as a director on 2018-03-01
dot icon06/03/2018
Cessation of James Barnes as a person with significant control on 2018-03-01
dot icon06/03/2018
Cessation of Paul Samuel Isaacs as a person with significant control on 2018-03-01
dot icon06/03/2018
Appointment of Mr Richard John Humphrey Albright as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr Cheston Russell Patrick Clifton as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr Ian Alastair Nigel Hendriks as a director on 2018-03-01
dot icon16/01/2018
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon04/11/2015
Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS to Ranger House Walnut Tree Close Guildford Surrey GU1 4UL on 2015-11-04
dot icon14/10/2015
Annual return made up to 2015-09-06 no member list
dot icon20/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-06 no member list
dot icon06/09/2013
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
06/09/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Stephen Christopher
Director
20/06/2022 - Present
7
Albright, Richard John Humphrey
Director
01/03/2018 - 31/03/2025
1
Musgrave, Edward Lawrence
Director
31/03/2025 - Present
3
Clifton, Cheston Russell Patrick
Director
01/03/2018 - 31/03/2025
-
Lovett, Joanne
Director
31/03/2025 - Present
1

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+
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 MARINE DRIVE RESIDENTS COMPANY LIMITED

28 MARINE DRIVE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 06/09/2013 with the registered office located at Bank House, Southwick Square, Southwick, Brighton BN42 4FN. There are currently 3 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 MARINE DRIVE RESIDENTS COMPANY LIMITED?

toggle

28 MARINE DRIVE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 06/09/2013 .

Where is 28 MARINE DRIVE RESIDENTS COMPANY LIMITED located?

toggle

28 MARINE DRIVE RESIDENTS COMPANY LIMITED is registered at Bank House, Southwick Square, Southwick, Brighton BN42 4FN.

What does 28 MARINE DRIVE RESIDENTS COMPANY LIMITED do?

toggle

28 MARINE DRIVE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 MARINE DRIVE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-03-31.