47 ST AUBYNS (HOVE) LIMITED

Register to unlock more data on OkredoRegister

47 ST AUBYNS (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609874

Incorporation date

05/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

100 Church Street, Brighton BN1 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon19/02/2026
Micro company accounts made up to 2025-12-31
dot icon05/01/2026
Confirmation statement made on 2025-11-27 with updates
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/04/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon14/04/2025
Director's details changed for Mrs Anna Durand on 2025-04-03
dot icon16/01/2025
Second filing for the appointment of Ms Anna Durand as a director
dot icon03/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon29/11/2024
Registered office address changed from C/O Haines & Co 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR to 100 Church Street Brighton BN1 1UJ on 2024-11-29
dot icon29/11/2024
Director's details changed for Ms Anna Durand on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Benjamin Joseph Ottewell on 2024-11-29
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon24/07/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Appointment of Ms Anna Durand as a director on 2023-06-06
dot icon22/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Lucy Anne Brierley as a director on 2021-04-23
dot icon12/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Appointment of Miss Lucy Anne Brierley as a director on 2017-04-19
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Appointment of Benjamin Joseph Ottewell as a director on 2016-05-31
dot icon21/03/2016
Termination of appointment of Carole Newton as a director on 2014-03-28
dot icon21/03/2016
Termination of appointment of Leah Maya Holland as a director on 2016-01-06
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Andrew Francis Laurillard as a director on 2015-03-20
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Appointment of Cherryl Rosemary Duke as a director on 2015-06-26
dot icon05/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Termination of appointment of Paul Holden as a director
dot icon12/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon10/02/2012
Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 2012-02-10
dot icon10/02/2012
Termination of appointment of Clifford Justice as a secretary
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/12/2010
Registered office address changed from C/O Justice & Co 15 Darlington Close Angmering Littlehampton East Sussex BN16 4GS United Kingdom on 2010-12-15
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Appointment of a secretary
dot icon04/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon03/02/2010
Director's details changed for Carole Newton on 2009-10-01
dot icon03/02/2010
Director's details changed for Leah Maya Holland on 2009-10-01
dot icon03/02/2010
Director's details changed for Paul Anthony Holden on 2009-10-01
dot icon03/02/2010
Director's details changed for Andrew Francis Laurillard on 2009-10-01
dot icon03/02/2010
Registered office address changed from Westview Steyning Road Rottingdean East Sussex BN2 7GA on 2010-02-03
dot icon15/12/2009
Appointment of Clifford Justice as a secretary
dot icon15/12/2009
Termination of appointment of Andrew Laurillard as a secretary
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 27/11/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 27/11/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2006
Return made up to 27/11/06; full list of members
dot icon25/04/2006
Registered office changed on 25/04/06 from: westview steyning road rotting dean east sussex BN2 7GA
dot icon08/12/2005
Return made up to 27/11/05; full list of members
dot icon23/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/12/2004
Return made up to 05/12/04; full list of members
dot icon10/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/11/2004
Registered office changed on 11/11/04 from: 45 saint aubyns hove east sussex BN3 2TJ
dot icon11/08/2004
New director appointed
dot icon08/05/2004
Director resigned
dot icon06/12/2003
Return made up to 05/12/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
New director appointed
dot icon15/05/2003
New director appointed
dot icon17/02/2003
Registered office changed on 17/02/03 from: the quadrant 118 london road kingston surrey KT2 6QJ
dot icon09/02/2003
New secretary appointed
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
Director resigned
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon05/12/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.29K
-
0.00
-
-
2022
0
6.13K
-
0.00
-
-
2022
0
6.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.13K £Descended-2.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
EDEN SECRETARIES LIMITED
Nominee Secretary
05/12/2002 - 05/12/2002
553
GLASSMILL LIMITED
Nominee Director
05/12/2002 - 05/12/2002
571
Holland, Leah Maya
Director
28/04/2004 - 06/01/2016
-
Justice, Clifford
Secretary
01/07/2009 - 02/01/2011
-
Newton, Carole
Director
05/12/2002 - 28/03/2014
-

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 47 ST AUBYNS (HOVE) LIMITED

47 ST AUBYNS (HOVE) LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at 100 Church Street, Brighton BN1 1UJ. There are currently 3 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 47 ST AUBYNS (HOVE) LIMITED?

toggle

47 ST AUBYNS (HOVE) LIMITED is currently Active. It was registered on 05/12/2002 .

Where is 47 ST AUBYNS (HOVE) LIMITED located?

toggle

47 ST AUBYNS (HOVE) LIMITED is registered at 100 Church Street, Brighton BN1 1UJ.

What does 47 ST AUBYNS (HOVE) LIMITED do?

toggle

47 ST AUBYNS (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 47 ST AUBYNS (HOVE) LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-12-31.