338 SOUTH COAST ROAD LIMITED

Register to unlock more data on OkredoRegister

338 SOUTH COAST ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05084980

Incorporation date

25/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon26/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon03/12/2024
Director's details changed for Mr Gerard Philippe De Nervaux on 2024-12-03
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon03/12/2024
Director's details changed for Mrs Tracy Ann Jennings on 2024-12-03
dot icon04/07/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Appointment of Mrs Tracy Ann Jennings as a director on 2021-11-27
dot icon14/02/2022
Termination of appointment of Nile Ingham as a secretary on 2021-11-27
dot icon14/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-09-20
dot icon24/03/2021
Confirmation statement made on 2021-01-01 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon11/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon09/01/2019
Micro company accounts made up to 2018-06-30
dot icon24/09/2018
Termination of appointment of Raymond Colin Selley as a director on 2018-09-10
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/03/2018
Notification of a person with significant control statement
dot icon20/03/2018
Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF to 30 New Road Brighton East Sussex BN1 1BN on 2018-03-20
dot icon27/02/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon06/02/2018
Appointment of Mr Nile Ingham as a secretary on 2018-01-01
dot icon06/02/2018
Termination of appointment of Caroline Jane Betts as a secretary on 2018-01-01
dot icon18/01/2018
Director's details changed for Mr Raymond Colin Selley on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Gerard Philippe De Nervaux on 2018-01-18
dot icon17/01/2018
Cessation of Paul Betts as a person with significant control on 2017-08-10
dot icon07/12/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon21/09/2017
Appointment of Mr Raymond Colin Selley as a director on 2017-08-10
dot icon21/09/2017
Appointment of Mr Gerard Philippe De Nervaux as a director on 2017-08-10
dot icon15/09/2017
Termination of appointment of Paul Betts as a director on 2017-08-10
dot icon17/07/2017
Statement of capital following an allotment of shares on 2016-01-01
dot icon13/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Secretary's details changed for Mrs Caroline Jane Betts on 2016-08-22
dot icon25/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Secretary's details changed for Mrs Caroline Jane Betts on 2010-05-31
dot icon26/02/2010
Director's details changed for Mr Paul Betts on 2010-01-29
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Secretary's details changed for Mrs Caroline Jane Betts on 2010-01-02
dot icon19/01/2010
Director's details changed for Mr Paul Betts on 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon29/12/2009
Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 2009-12-29
dot icon30/11/2009
Secretary's details changed for Mrs Caroline Skeels on 2009-09-01
dot icon03/04/2009
Return made up to 25/03/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2008
Return made up to 25/03/08; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 25/03/07; full list of members
dot icon29/08/2006
Return made up to 25/03/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 25/03/05; full list of members
dot icon17/04/2004
Ad 25/03/04-01/04/04 £ si 8@1=8 £ ic 1/9
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon25/03/2004
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
01/01/2027
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
7.42K
-
0.00
-
-
2022
0
13.06K
-
0.00
-
-
2023
0
11.88K
-
0.00
-
-
2023
0
11.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.88K £Descended-9.07 % *

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
Betts, Paul
Director
01/04/2004 - 10/08/2017
24
BRIGHTON SECRETARY LTD
Nominee Secretary
25/03/2004 - 06/04/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
25/03/2004 - 06/04/2004
12606
Selley, Raymond Colin
Director
10/08/2017 - 10/09/2018
2
Betts, Caroline Jane
Secretary
01/04/2004 - 01/01/2018
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 338 SOUTH COAST ROAD LIMITED

338 SOUTH COAST ROAD LIMITED is an(a) Active company incorporated on 25/03/2004 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 338 SOUTH COAST ROAD LIMITED?

toggle

338 SOUTH COAST ROAD LIMITED is currently Active. It was registered on 25/03/2004 .

Where is 338 SOUTH COAST ROAD LIMITED located?

toggle

338 SOUTH COAST ROAD LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does 338 SOUTH COAST ROAD LIMITED do?

toggle

338 SOUTH COAST ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 338 SOUTH COAST ROAD LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-01 with updates.