45 PRESTON PARK AVENUE LIMITED

Register to unlock more data on OkredoRegister

45 PRESTON PARK AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10173820

Incorporation date

11/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Bank House, Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2016)
dot icon20/04/2026
Micro company accounts made up to 2026-03-31
dot icon10/12/2025
Notification of a person with significant control statement
dot icon09/12/2025
Cessation of George Michael Parris as a person with significant control on 2016-05-20
dot icon09/12/2025
Cessation of William David Michael Saxon Kearsley as a person with significant control on 2016-05-20
dot icon09/12/2025
Cessation of Wendy Joan Kearsley as a person with significant control on 2016-05-20
dot icon09/12/2025
Cessation of Susan Parris as a person with significant control on 2016-05-20
dot icon09/12/2025
Cessation of Neil Slater as a person with significant control on 2016-05-20
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30
dot icon29/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/02/2024
Change of details for Mr Neil Slater as a person with significant control on 2024-02-13
dot icon13/02/2024
Registered office address changed from 2 Church Street Brighton BN1 1UJ United Kingdom to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-13
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon17/05/2021
Change of details for Mrs Susan Parris as a person with significant control on 2020-09-01
dot icon17/05/2021
Director's details changed for Mrs Susan Parris on 2020-09-01
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-05-10 with updates
dot icon27/05/2020
Change of details for Mrs Susan Parris as a person with significant control on 2020-05-27
dot icon13/05/2020
Change of details for Mr William David Michael Saxon Kearsley as a person with significant control on 2020-05-12
dot icon12/05/2020
Change of details for Mr George Michael Parris as a person with significant control on 2020-05-12
dot icon12/05/2020
Change of details for Mrs Wendy Joan Kearsley as a person with significant control on 2020-05-12
dot icon12/05/2020
Change of details for Mrs Susan Parris as a person with significant control on 2020-05-12
dot icon06/02/2020
Termination of appointment of Neil Slater as a director on 2020-01-06
dot icon06/02/2020
Appointment of Miss Tessa Robinson as a director on 2019-12-22
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-08-01
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/05/2019
Change of details for Mrs Susan Parris as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Mrs Susan Parris on 2019-05-24
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon02/08/2017
Micro company accounts made up to 2017-03-31
dot icon02/08/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon12/07/2017
Director's details changed
dot icon12/07/2017
Director's details changed
dot icon12/07/2017
Director's details changed
dot icon11/07/2017
Change of details for Mrs Wendy Joan Kearsley as a person with significant control on 2017-07-10
dot icon11/07/2017
Change of details for Mr Neil Slater as a person with significant control on 2017-07-10
dot icon11/07/2017
Change of details for Mrs Susan Parris as a person with significant control on 2017-07-10
dot icon11/07/2017
Director's details changed for Mr Nek Slater on 2016-07-01
dot icon11/07/2017
Director's details changed for Mrs Susan Parris on 2017-07-06
dot icon11/07/2017
Change of details for Mr George Michael Parris as a person with significant control on 2017-07-10
dot icon11/07/2017
Change of details for Mr William David Michael Saxon Kearsley as a person with significant control on 2017-07-10
dot icon11/07/2017
Change of details for Mr Neil Slater as a person with significant control on 2017-07-06
dot icon11/07/2017
Confirmation statement made on 2017-05-10 with updates
dot icon11/07/2017
Change of details for Mr Nek Slater as a person with significant control on 2016-07-01
dot icon11/07/2017
Notification of George Michael Parris as a person with significant control on 2016-05-19
dot icon11/07/2017
Notification of Wendy Joan Kearsley as a person with significant control on 2016-05-19
dot icon11/07/2017
Notification of William David Michael Saxon Kearsley as a person with significant control on 2016-05-19
dot icon11/07/2017
Notification of Nek Slater as a person with significant control on 2016-05-19
dot icon11/07/2017
Statement of capital following an allotment of shares on 2016-05-19
dot icon11/07/2017
Notification of Susan Parris as a person with significant control on 2016-05-11
dot icon10/07/2017
Registered office address changed from 45 Preston Park Avenue Brighton BN1 6HG United Kingdom to 2 Church Street Brighton BN1 1UJ on 2017-07-10
dot icon28/10/2016
Appointment of Nek Slater as a director on 2016-07-01
dot icon11/05/2016
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
10/05/2026
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
127.00
-
0.00
-
-
2022
0
379.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parris, Susan
Director
11/05/2016 - Present
-
Miss Tessa Robinson
Director
22/12/2019 - Present
1

Persons with Significant Control

10
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 45 PRESTON PARK AVENUE LIMITED

45 PRESTON PARK AVENUE LIMITED is an(a) Active company incorporated on 11/05/2016 with the registered office located at Bank House, Southwick Square, Southwick, Brighton BN42 4FN. There are currently 2 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 45 PRESTON PARK AVENUE LIMITED?

toggle

45 PRESTON PARK AVENUE LIMITED is currently Active. It was registered on 11/05/2016 .

Where is 45 PRESTON PARK AVENUE LIMITED located?

toggle

45 PRESTON PARK AVENUE LIMITED is registered at Bank House, Southwick Square, Southwick, Brighton BN42 4FN.

What does 45 PRESTON PARK AVENUE LIMITED do?

toggle

45 PRESTON PARK AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 PRESTON PARK AVENUE LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2026-03-31.