41 QUEENS PARK ROAD BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

41 QUEENS PARK ROAD BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04435482

Incorporation date

10/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Queens Park Road, Brighton BN2 0GJCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2002)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/01/2026
Appointment of Miss Holly Robinson as a director on 2026-01-04
dot icon04/01/2026
Termination of appointment of Holly Robinson as a director on 2026-01-04
dot icon04/01/2026
Cessation of Holly Robinson as a person with significant control on 2026-01-04
dot icon04/01/2026
Notification of Holly Robinson as a person with significant control on 2026-01-04
dot icon04/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon22/12/2025
Change of details for Mr Fabien Francois Terrasse as a person with significant control on 2025-12-22
dot icon22/12/2025
Change of details for Miss Holly Robinson as a person with significant control on 2025-12-22
dot icon22/12/2025
Change of details for Mr Aran Luke Dewata Ibrahim-Mcdonald as a person with significant control on 2025-12-22
dot icon19/12/2025
Notification of Aran Luke Dewata Ibrahim-Mcdonald as a person with significant control on 2025-08-27
dot icon28/08/2025
Appointment of Mr Aran Luke Dewata Ibrahim-Mcdonald as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of Jean Elizabeth Streeter as a director on 2025-08-28
dot icon27/08/2025
Cessation of Jean Elizabeth Streeter as a person with significant control on 2025-08-20
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/04/2024
Appointment of Miss Holly Robinson as a director on 2024-04-10
dot icon15/04/2024
Notification of Holly Robinson as a person with significant control on 2024-04-10
dot icon13/04/2024
Termination of appointment of Edward James Levan as a secretary on 2024-04-10
dot icon13/04/2024
Director's details changed for Mr Fabian Francois Terrasse on 2024-04-10
dot icon13/04/2024
Appointment of Mr Fabien Francois Terrasse as a secretary on 2024-04-10
dot icon13/04/2024
Termination of appointment of Edward James Levan as a director on 2024-04-10
dot icon13/04/2024
Cessation of Edward James Levan as a person with significant control on 2024-04-10
dot icon13/04/2024
Change of details for Mr Fabian Francois Terrasse as a person with significant control on 2024-04-10
dot icon05/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Change of details for Mr Edward James Levan as a person with significant control on 2021-12-06
dot icon12/03/2021
Director's details changed for Mrs Jean Elizabeth Streeter on 2021-03-01
dot icon12/03/2021
Director's details changed for Mr Edward James Levan on 2021-03-01
dot icon18/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon16/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2019
Registered office address changed from , 89 Landells Road Landells Road, London, SE22 9PH to 41 Queens Park Road Brighton BN2 0GJ on 2019-02-19
dot icon19/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon06/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon27/01/2017
Appointment of Mr Fabian Francois Terrasse as a director on 2017-01-27
dot icon15/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon10/06/2015
Director's details changed for Edward James Levan on 2015-06-10
dot icon10/06/2015
Termination of appointment of Christopher Brazier as a director on 2015-06-10
dot icon10/06/2015
Registered office address changed from , 41 Queens Park Road, Brighton, East Sussex, BN2 0GJ to 41 Queens Park Road Brighton BN2 0GJ on 2015-06-10
dot icon10/06/2015
Secretary's details changed for Edward James Levan on 2015-06-09
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Appointment of Mr Christopher Brazier as a director
dot icon04/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mrs Jean Elizabeth Streeter on 2010-05-10
dot icon20/07/2010
Director's details changed for Edward James Levan on 2010-05-10
dot icon20/07/2010
Termination of appointment of Keris Burt as a director
dot icon17/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 10/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 10/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/07/2007
Return made up to 10/05/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon04/07/2006
Return made up to 10/05/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon16/05/2005
Return made up to 10/05/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon15/07/2004
New director appointed
dot icon24/05/2004
Return made up to 10/05/04; full list of members
dot icon05/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon05/06/2003
Return made up to 10/05/03; full list of members
dot icon27/05/2003
Registered office changed on 27/05/03 from:\41 queens park road, brighton, east sussex, BN2 0GJ
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
New director appointed
dot icon26/06/2002
Ad 08/06/02--------- £ si 2@1=2 £ ic 1/3
dot icon28/05/2002
New director appointed
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
Director resigned
dot icon22/05/2002
New secretary appointed
dot icon10/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-28.05 % *

* during past year

Cash in Bank

£2,660.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
847.00
-
0.00
2.50K
-
2022
3
2.03K
-
0.00
3.70K
-
2023
3
970.00
-
0.00
2.66K
-
2023
3
970.00
-
0.00
2.66K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

970.00 £Descended-52.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.66K £Descended-28.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
10/05/2002 - 21/05/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
10/05/2002 - 21/05/2002
9606
Mrs Jean Elizabeth Streeter
Director
16/05/2002 - 28/08/2025
-
Terrasse, Fabian Francois
Director
27/01/2017 - Present
-
Mr Edward James Levan
Director
10/05/2003 - 10/04/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 41 QUEENS PARK ROAD BRIGHTON LIMITED

41 QUEENS PARK ROAD BRIGHTON LIMITED is an(a) Active company incorporated on 10/05/2002 with the registered office located at 41 Queens Park Road, Brighton BN2 0GJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 41 QUEENS PARK ROAD BRIGHTON LIMITED?

toggle

41 QUEENS PARK ROAD BRIGHTON LIMITED is currently Active. It was registered on 10/05/2002 .

Where is 41 QUEENS PARK ROAD BRIGHTON LIMITED located?

toggle

41 QUEENS PARK ROAD BRIGHTON LIMITED is registered at 41 Queens Park Road, Brighton BN2 0GJ.

What does 41 QUEENS PARK ROAD BRIGHTON LIMITED do?

toggle

41 QUEENS PARK ROAD BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 41 QUEENS PARK ROAD BRIGHTON LIMITED have?

toggle

41 QUEENS PARK ROAD BRIGHTON LIMITED had 3 employees in 2023.

What is the latest filing for 41 QUEENS PARK ROAD BRIGHTON LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.