36 DEVONSHIRE PLACE LESSEES LIMITED

Register to unlock more data on OkredoRegister

36 DEVONSHIRE PLACE LESSEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468736

Incorporation date

20/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

36 Devonshire Place, Brighton, BN2 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon08/09/2025
Notification of Gillian Karen Lacey Burdick as a person with significant control on 2025-09-07
dot icon02/09/2025
Appointment of Ms Gillian Karen Lacey Burdick as a director on 2025-09-02
dot icon29/08/2025
Appointment of Katherine Jones as a director on 2025-08-29
dot icon29/08/2025
Cessation of Nathan Theil Wesley Pope as a person with significant control on 2025-08-29
dot icon29/08/2025
Termination of appointment of Nathan Theil Wesley Pope as a director on 2025-08-29
dot icon20/02/2025
Micro company accounts made up to 2024-08-31
dot icon05/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon17/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-08-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon23/11/2021
Termination of appointment of Brigitta Smale as a director on 2021-11-22
dot icon23/11/2021
Appointment of Sarah De Stefani as a director on 2021-11-23
dot icon11/11/2021
Termination of appointment of Brigitta Smale as a secretary on 2021-11-10
dot icon11/11/2021
Cessation of Brigitta Smale as a person with significant control on 2021-01-26
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/01/2021
Notification of Nathan Theil Wesley Pope as a person with significant control on 2021-01-27
dot icon27/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon05/09/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon17/10/2017
Director's details changed for Mr Wesley Nathan Thiel Pope on 2017-10-09
dot icon09/10/2017
Appointment of Ms Ann-Marie Hall as a director on 2017-09-21
dot icon08/10/2017
Termination of appointment of Mark Peter Fowlds as a director on 2016-12-01
dot icon08/10/2017
Termination of appointment of John Link as a director on 2017-09-20
dot icon08/10/2017
Termination of appointment of Mark Peter Fowlds as a director on 2016-12-01
dot icon08/10/2017
Appointment of Mr Nicholas William Burdick as a director on 2016-12-02
dot icon08/10/2017
Appointment of Mr Peter Higginson as a director on 2017-09-21
dot icon10/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon02/06/2014
Amended accounts made up to 2012-08-31
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2014
Amended accounts made up to 2012-08-31
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon01/11/2010
Appointment of Mr John Link as a director
dot icon28/10/2010
Termination of appointment of Emiliana Torrini as a director
dot icon15/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/11/2009
Director's details changed for Brigitta Smale on 2009-11-16
dot icon16/11/2009
Director's details changed for Emiliana Torrini on 2009-11-16
dot icon16/11/2009
Director's details changed for Wesley Nathan Thiel Pope on 2009-11-16
dot icon16/11/2009
Director's details changed for Mark Peter Fowlds on 2009-11-16
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/11/2008
Return made up to 13/11/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 13/11/07; full list of members
dot icon05/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon14/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/12/2006
Return made up to 13/11/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon04/12/2006
Director's particulars changed
dot icon13/10/2006
Accounting reference date shortened from 30/11/05 to 31/08/05
dot icon13/10/2006
Accounts for a dormant company made up to 2005-08-31
dot icon06/12/2005
Return made up to 13/11/05; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon13/12/2004
Return made up to 13/11/04; full list of members
dot icon07/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon27/11/2003
Return made up to 13/11/03; full list of members
dot icon24/10/2003
Director's particulars changed
dot icon23/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon25/11/2002
Return made up to 13/11/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/02/2002
Director resigned
dot icon05/12/2001
Return made up to 13/11/01; full list of members
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon04/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New secretary appointed
dot icon22/11/2000
Return made up to 13/11/00; full list of members
dot icon22/11/2000
New director appointed
dot icon02/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon19/11/1999
Return made up to 20/11/99; full list of members
dot icon19/11/1999
New secretary appointed
dot icon23/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon13/03/1999
New director appointed
dot icon22/12/1998
Return made up to 20/11/98; full list of members
dot icon07/12/1998
New director appointed
dot icon24/11/1998
New secretary appointed;new director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Registered office changed on 24/11/98 from: 12A marlborough place brighton BN1 1WN
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Registered office changed on 19/11/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon20/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.76K
-
0.00
-
-
2022
0
2.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Nathan Theil Wesley
Director
05/09/2003 - 29/08/2025
3
Hall, Ann-Marie
Director
21/09/2017 - Present
1
Jones, Katherine
Director
29/08/2025 - Present
-
Ms Gillian Karen Lacey Burdick
Director
02/09/2025 - Present
-
De Stefani, Sarah
Director
23/11/2021 - Present
-

Persons with Significant Control

4
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 36 DEVONSHIRE PLACE LESSEES LIMITED

36 DEVONSHIRE PLACE LESSEES LIMITED is an(a) Active company incorporated on 20/11/1997 with the registered office located at 36 Devonshire Place, Brighton, BN2 1QB. There are currently 6 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 36 DEVONSHIRE PLACE LESSEES LIMITED?

toggle

36 DEVONSHIRE PLACE LESSEES LIMITED is currently Active. It was registered on 20/11/1997 .

Where is 36 DEVONSHIRE PLACE LESSEES LIMITED located?

toggle

36 DEVONSHIRE PLACE LESSEES LIMITED is registered at 36 Devonshire Place, Brighton, BN2 1QB.

What does 36 DEVONSHIRE PLACE LESSEES LIMITED do?

toggle

36 DEVONSHIRE PLACE LESSEES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 36 DEVONSHIRE PLACE LESSEES LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-29 with updates.