30 FLORENCE ROAD (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

30 FLORENCE ROAD (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05047404

Incorporation date

18/02/2004

Size

Dormant

Contacts

Registered address

Registered address

30 Florence Road (Brighton) Ltd, 2 Butleigh Old Road, Glastonbury, Somerset BA6 8APCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon19/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon28/11/2025
Director's details changed for Victoria Langlands on 2025-11-28
dot icon04/11/2025
Director's details changed for Imogen Kate Ashcroft on 2025-11-03
dot icon04/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon07/07/2025
Director's details changed for Dr Irina Savina on 2025-07-07
dot icon01/07/2025
Director's details changed for Dr Irina Savina on 2025-07-01
dot icon22/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon13/04/2025
Termination of appointment of Paul Boyce as a director on 2025-04-01
dot icon13/04/2025
Registered office address changed from , Flat 2 30 Florence Road, Brighton, East Sussex, BN1 6DJ, England to 30 Florence Road (Brighton) Ltd 2 Butleigh Old Road Glastonbury Somerset BA6 8AP on 2025-04-13
dot icon12/04/2025
Cessation of Paul Boyce as a person with significant control on 2025-04-01
dot icon12/04/2025
Appointment of Mr Michael Dennis as a director on 2025-04-01
dot icon27/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon27/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon20/01/2024
Notification of Paul Boyce as a person with significant control on 2024-01-20
dot icon20/01/2024
Director's details changed for Mr Christopher Harwood on 2024-01-20
dot icon16/12/2023
Appointment of Mr Paul Boyce as a director on 2023-12-16
dot icon02/11/2023
Termination of appointment of Emma Claire Robertson as a secretary on 2023-10-27
dot icon02/11/2023
Termination of appointment of Emma Claire Robertson as a director on 2023-10-27
dot icon26/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon26/10/2023
Notification of Christopher Harwood as a person with significant control on 2023-10-26
dot icon26/10/2023
Cessation of Emma Claire Robertson as a person with significant control on 2023-10-26
dot icon31/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon27/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon20/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon11/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon22/03/2017
Registered office address changed from , Flat 5, 30 Florence Road, Brighton, East Sussex, BN1 6DJ to 30 Florence Road (Brighton) Ltd 2 Butleigh Old Road Glastonbury Somerset BA6 8AP on 2017-03-22
dot icon22/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon06/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Christopher Harwoo on 2016-04-06
dot icon13/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon19/04/2015
Appointment of Mr Christopher Harwoo as a director on 2015-02-23
dot icon19/04/2015
Termination of appointment of Emma Claire Robertson as a director on 2015-04-19
dot icon19/04/2015
Termination of appointment of Barbara Jane Mole as a director on 2015-02-23
dot icon16/04/2015
Appointment of Dr Irina Savina as a director on 2012-02-16
dot icon10/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon09/04/2015
Appointment of Ms Emma Claire Robertson as a secretary on 2015-02-23
dot icon09/04/2015
Termination of appointment of Barbara Jane Mole as a secretary on 2015-02-23
dot icon09/04/2015
Appointment of Ms Emma Claire Robertson as a director on 2010-03-03
dot icon08/04/2015
Termination of appointment of Elinor Ruth Johnstone as a director on 2014-10-15
dot icon27/02/2015
Appointment of Victoria Langlands as a director on 2014-10-15
dot icon27/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon15/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon07/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-02-28
dot icon14/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Sarah Blagbrough as a director
dot icon18/01/2012
Accounts for a dormant company made up to 2011-02-28
dot icon11/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Miss Emma Claire Robertson on 2010-03-04
dot icon13/04/2010
Director's details changed for Sarah Marie Blagbrough on 2009-12-01
dot icon13/04/2010
Director's details changed for Barbara Jane Mole on 2009-10-31
dot icon13/04/2010
Director's details changed for Judith Matthews on 2009-10-02
dot icon13/04/2010
Director's details changed for Miss Elinor Ruth Johnstone on 2009-10-02
dot icon13/04/2010
Director's details changed for Imogen Kate Ashcroft on 2009-10-02
dot icon13/04/2010
Appointment of Miss Emma Claire Robertson as a director
dot icon13/04/2010
Termination of appointment of Judith Matthews as a director
dot icon18/02/2010
Accounts for a dormant company made up to 2009-02-28
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon31/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon10/12/2008
Director appointed miss elinor ruth johnstone
dot icon03/12/2008
Appointment terminated director stephanie brain
dot icon03/12/2008
Appointment terminated director robert jeffrey
dot icon14/04/2008
Return made up to 18/03/08; full list of members
dot icon09/01/2008
New director appointed
dot icon20/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon10/12/2007
Director resigned
dot icon16/04/2007
Return made up to 18/03/07; full list of members
dot icon17/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon28/06/2006
New secretary appointed
dot icon28/06/2006
Return made up to 18/03/06; full list of members
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon07/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon01/06/2005
New secretary appointed;new director appointed
dot icon24/03/2005
Return made up to 18/03/05; full list of members
dot icon24/03/2005
Secretary resigned
dot icon24/03/2005
Director resigned
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon01/04/2004
Ad 18/03/04-18/03/04 £ si 4@1=4 £ ic 1/5
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New secretary appointed;new director appointed
dot icon01/04/2004
New director appointed
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
Director resigned
dot icon18/02/2004
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
15/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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
-
5.00
-
0.00
-
-
2022
-
5.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Paul
Director
16/12/2023 - 01/04/2025
2
Robertson, Emma Claire
Director
04/03/2009 - 27/10/2023
-
Harwood, Christopher
Director
23/02/2015 - Present
-
Robertson, Emma Claire
Secretary
23/02/2015 - 27/10/2023
-
Dennis, Michael
Director
01/04/2025 - Present
-

Persons with Significant Control

5
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 30 FLORENCE ROAD (BRIGHTON) LIMITED

30 FLORENCE ROAD (BRIGHTON) LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at 30 Florence Road (Brighton) Ltd, 2 Butleigh Old Road, Glastonbury, Somerset BA6 8AP. There are currently 5 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 30 FLORENCE ROAD (BRIGHTON) LIMITED?

toggle

30 FLORENCE ROAD (BRIGHTON) LIMITED is currently Active. It was registered on 18/02/2004 .

Where is 30 FLORENCE ROAD (BRIGHTON) LIMITED located?

toggle

30 FLORENCE ROAD (BRIGHTON) LIMITED is registered at 30 Florence Road (Brighton) Ltd, 2 Butleigh Old Road, Glastonbury, Somerset BA6 8AP.

What does 30 FLORENCE ROAD (BRIGHTON) LIMITED do?

toggle

30 FLORENCE ROAD (BRIGHTON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 30 FLORENCE ROAD (BRIGHTON) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-10 with no updates.