38 SILLWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

38 SILLWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02389198

Incorporation date

25/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Sillwood Road, Brighton, East Sussex BN1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1989)
dot icon19/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/02/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon18/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-08-31
dot icon21/01/2020
Withdrawal of a person with significant control statement on 2020-01-21
dot icon20/01/2020
Withdrawal of a person with significant control statement on 2020-01-20
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-08-31
dot icon24/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon06/06/2018
Notification of Christopher Mark, Lincoln Ralphs as a person with significant control on 2016-07-26
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon09/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon25/05/2017
Micro company accounts made up to 2016-08-31
dot icon11/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon25/05/2016
Micro company accounts made up to 2015-08-31
dot icon09/04/2016
Annual return made up to 2015-12-05 no member list
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon26/07/2015
Termination of appointment of Sarah Elizabeth Dean as a secretary on 2015-07-26
dot icon26/07/2015
Termination of appointment of Sarah Elizabeth Dean as a director on 2015-07-26
dot icon11/05/2015
Appointment of Mrs Lois Lauraine Shephard Mitchell as a director on 2015-05-05
dot icon30/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon07/12/2014
Annual return made up to 2014-12-05 no member list
dot icon29/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon30/12/2013
Annual return made up to 2013-12-05 no member list
dot icon08/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon13/12/2012
Annual return made up to 2012-12-05 no member list
dot icon13/12/2012
Director's details changed for Mr Christopher Mark Lincoln Ralphs on 2012-01-10
dot icon06/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Annual return made up to 2011-12-05 no member list
dot icon04/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/12/2010
Annual return made up to 2010-12-05 no member list
dot icon01/06/2010
Appointment of Mr Christopher Mark Lincoln Ralphs as a director
dot icon01/06/2010
Termination of appointment of Adrian Collier as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/01/2010
Appointment of Mrs Sarah Elizabeth Dean as a director
dot icon15/01/2010
Annual return made up to 2009-12-05 no member list
dot icon15/01/2010
Termination of appointment of Nancy Wood as a director
dot icon15/01/2010
Termination of appointment of Jonathan Wright as a director
dot icon15/01/2010
Termination of appointment of Nancy Wood as a secretary
dot icon15/01/2010
Termination of appointment of Catherine Mayne as a director
dot icon11/01/2010
Termination of appointment of Catherine Mayne as a director
dot icon11/01/2010
Appointment of Mrs Sarah Elizabeth Dean as a secretary
dot icon11/01/2010
Termination of appointment of Catherine Mayne as a director
dot icon21/12/2009
Annual return made up to 2008-12-05
dot icon21/12/2009
Annual return made up to 2007-12-05
dot icon21/12/2009
Annual return made up to 2006-12-05
dot icon21/12/2009
Annual return made up to 2005-12-05
dot icon21/12/2009
Annual return made up to 2004-12-05
dot icon21/12/2009
Annual return made up to 2003-12-05
dot icon18/12/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/12/2009
Total exemption small company accounts made up to 2007-08-31
dot icon18/12/2009
Total exemption small company accounts made up to 2006-08-31
dot icon18/12/2009
Total exemption small company accounts made up to 2005-08-31
dot icon18/12/2009
Total exemption small company accounts made up to 2004-08-31
dot icon18/12/2009
Total exemption small company accounts made up to 2003-08-31
dot icon18/12/2009
Total exemption small company accounts made up to 2002-08-31
dot icon14/12/2009
Appointment of Mr Adrian John Collier as a director
dot icon14/12/2009
Termination of appointment of Jonathan Wright as a director
dot icon14/12/2009
Termination of appointment of Jonathan Wright as a director
dot icon14/12/2009
Termination of appointment of Nancy Wood as a director
dot icon14/12/2009
Termination of appointment of Nancy Wood as a secretary
dot icon14/12/2009
Termination of appointment of Nancy Wood as a secretary
dot icon14/12/2009
Termination of appointment of Nancy Wood as a director
dot icon14/12/2009
Termination of appointment of Jonathan Wright as a director
dot icon14/12/2009
Termination of appointment of Nancy Wood as a director
dot icon14/12/2009
Termination of appointment of Nancy Wood as a secretary
dot icon10/12/2009
Restoration by order of the court
dot icon05/10/2004
Final Gazette dissolved via compulsory strike-off
dot icon22/06/2004
First Gazette notice for compulsory strike-off
dot icon25/02/2004
Director's particulars changed
dot icon22/04/2003
Annual return made up to 05/12/02
dot icon06/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon09/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon11/01/2002
New director appointed
dot icon27/12/2001
Annual return made up to 05/12/01
dot icon27/12/2001
Director resigned
dot icon03/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon13/12/2000
Annual return made up to 05/12/00
dot icon07/12/2000
New secretary appointed
dot icon03/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon07/03/2000
Annual return made up to 05/12/99
dot icon02/12/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon13/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon11/12/1998
Annual return made up to 05/12/98
dot icon13/08/1998
Accounts for a dormant company made up to 1997-08-31
dot icon11/12/1997
Annual return made up to 05/12/97
dot icon04/07/1997
Accounts for a dormant company made up to 1996-08-31
dot icon04/12/1996
Annual return made up to 05/12/96
dot icon04/07/1996
Accounts for a dormant company made up to 1995-08-31
dot icon11/01/1996
Annual return made up to 05/12/95
dot icon10/01/1996
Secretary resigned;director resigned
dot icon10/01/1996
New director appointed
dot icon10/01/1996
New secretary appointed;new director appointed
dot icon14/12/1994
Accounts for a dormant company made up to 1994-08-31
dot icon14/12/1994
Annual return made up to 05/12/94
dot icon24/05/1994
Accounts for a dormant company made up to 1993-08-31
dot icon12/01/1994
Annual return made up to 05/12/93
dot icon04/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1993
Secretary resigned;director resigned;new director appointed
dot icon24/05/1993
Accounts for a dormant company made up to 1992-08-31
dot icon04/12/1992
Secretary resigned;new secretary appointed
dot icon04/12/1992
Annual return made up to 05/12/92
dot icon11/02/1992
Accounts for a dormant company made up to 1991-08-31
dot icon30/01/1992
Resolutions
dot icon11/12/1991
Annual return made up to 05/12/91
dot icon10/12/1991
Director resigned;new director appointed
dot icon18/12/1990
Full accounts made up to 1990-08-31
dot icon18/12/1990
Annual return made up to 05/12/90
dot icon15/10/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon09/10/1990
Director resigned;new director appointed
dot icon25/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+79.85 % *

* during past year

Cash in Bank

£4,658.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
2.59K
-
2022
0
-
-
0.00
4.66K
-
2022
0
-
-
0.00
4.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.66K £Ascended79.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Jonathan
Director
30/06/2001 - 14/12/2009
15
Ralphs, Christopher Mark Lincoln
Director
01/04/2010 - Present
5
Mitchell, Lois Lauraine Shephard
Director
05/05/2015 - Present
-
Collier, Adrian John
Director
29/10/1999 - 01/09/2002
-
Collier, Adrian John
Director
14/12/2009 - 01/04/2010
-

Persons with Significant Control

2
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 38 SILLWOOD ROAD LIMITED

38 SILLWOOD ROAD LIMITED is an(a) Active company incorporated on 25/05/1989 with the registered office located at 38 Sillwood Road, Brighton, East Sussex BN1 2LE. 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 38 SILLWOOD ROAD LIMITED?

toggle

38 SILLWOOD ROAD LIMITED is currently Active. It was registered on 25/05/1989 .

Where is 38 SILLWOOD ROAD LIMITED located?

toggle

38 SILLWOOD ROAD LIMITED is registered at 38 Sillwood Road, Brighton, East Sussex BN1 2LE.

What does 38 SILLWOOD ROAD LIMITED do?

toggle

38 SILLWOOD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 SILLWOOD ROAD LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-05 with no updates.