37 VERNON TERRACE (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

37 VERNON TERRACE (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05858058

Incorporation date

26/06/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex BN3 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2006)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon09/07/2025
Termination of appointment of Paul Barton as a director on 2023-05-31
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon26/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon11/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/08/2023
Registered office address changed from Flat 1 37 Vernon Terrace Brighton East Sussex BN1 3JH to C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB on 2023-08-15
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon15/11/2022
Director's details changed for Mr Ghanim Hamza on 2022-11-15
dot icon15/11/2022
Director's details changed for Mr Ghanim Hamza on 2022-11-15
dot icon03/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon02/07/2022
Director's details changed for Mr Daniel Christian Webb on 2022-06-25
dot icon08/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/02/2022
Appointment of Ms Chloe Adriana Fox as a director on 2022-02-14
dot icon16/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon27/08/2020
Confirmation statement made on 2020-06-26 with updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon26/06/2019
Termination of appointment of Stephen Jeremy Rickard as a secretary on 2018-07-24
dot icon26/06/2019
Termination of appointment of Stephen Jeremy Rickard as a director on 2018-07-24
dot icon16/05/2019
Accounts for a dormant company made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon10/10/2017
Appointment of Mr Paul Barton as a director on 2017-10-10
dot icon18/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon01/07/2016
Director's details changed for Mr Daniel Christian Webb on 2009-10-01
dot icon26/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/02/2016
Termination of appointment of Paul Barton as a director on 2014-06-06
dot icon08/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon22/07/2014
Appointment of Mr Stephen Fricker as a director on 2014-05-23
dot icon22/07/2014
Termination of appointment of Rupert Barton as a director on 2014-05-23
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon25/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon21/09/2010
Director's details changed for Daniel Christian Webb on 2010-06-26
dot icon21/09/2010
Director's details changed for Stephen Jeremy Rickard on 2010-06-26
dot icon21/09/2010
Director's details changed for Stewart Patrick Gray on 2010-06-26
dot icon21/09/2010
Director's details changed for Della Collins on 2010-06-26
dot icon21/09/2010
Director's details changed for Paul Barton on 2010-06-26
dot icon21/09/2010
Director's details changed for Rupert Barton on 2010-06-26
dot icon16/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon02/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/06/2009
Return made up to 26/06/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon28/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2008
Return made up to 26/06/08; full list of members
dot icon26/07/2007
Return made up to 26/06/07; full list of members
dot icon04/10/2006
New director appointed
dot icon13/09/2006
Ad 26/06/02--------- £ si 6@1=6 £ ic 1/7
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Registered office changed on 13/09/06 from: flat 1, 37 vernon terrace brighton east suusex BN1 2JH
dot icon22/08/2006
Nc inc already adjusted 26/06/06
dot icon22/08/2006
Resolutions
dot icon26/06/2006
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
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
0.00
-
2022
-
7.00
-
0.00
7.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamza, Ghanim
Director
26/06/2006 - Present
17
Gray, Stewart Patrick
Director
26/06/2006 - Present
3
Webb, Daniel Christian
Director
26/06/2006 - Present
13
Fox, Chloé Adriana
Director
14/02/2022 - Present
3
Barton, Paul
Director
10/10/2017 - 31/05/2023
2

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 37 VERNON TERRACE (BRIGHTON) LIMITED

37 VERNON TERRACE (BRIGHTON) LIMITED is an(a) Active company incorporated on 26/06/2006 with the registered office located at C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex BN3 1DB. 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 37 VERNON TERRACE (BRIGHTON) LIMITED?

toggle

37 VERNON TERRACE (BRIGHTON) LIMITED is currently Active. It was registered on 26/06/2006 .

Where is 37 VERNON TERRACE (BRIGHTON) LIMITED located?

toggle

37 VERNON TERRACE (BRIGHTON) LIMITED is registered at C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex BN3 1DB.

What does 37 VERNON TERRACE (BRIGHTON) LIMITED do?

toggle

37 VERNON TERRACE (BRIGHTON) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 37 VERNON TERRACE (BRIGHTON) LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-06-30.