48 & 50 HYTHE ROAD (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

48 & 50 HYTHE ROAD (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06909843

Incorporation date

19/05/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O HUGH ROLSTONE, 50 Hythe Road Hythe Road, Brighton BN1 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon12/03/2026
Termination of appointment of Claire Rebecca Fellows as a director on 2026-03-05
dot icon12/03/2026
Termination of appointment of Thomas Robert Prior as a director on 2026-03-05
dot icon12/03/2026
Director's details changed for Miss Rosanna Margaret Nordling on 2025-04-29
dot icon12/03/2026
Appointment of Mrs Susan Mary Coulouris as a director on 2026-03-12
dot icon05/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon22/05/2024
Director's details changed for Miss Rosanna Margaret Howell-Hughes on 2024-05-07
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon21/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon16/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon25/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon23/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon10/12/2019
Appointment of Ms Anne Campbell as a director on 2019-12-04
dot icon02/06/2019
Termination of appointment of Candace Jane Amanda Barry as a director on 2019-05-07
dot icon27/05/2019
Director's details changed for Miss Rosanna Margaret Howell-Hughes on 2019-01-01
dot icon27/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon19/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon27/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon15/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon31/05/2017
Appointment of Ms Candace Jane Amanda Barry as a director on 2017-02-27
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon27/05/2017
Termination of appointment of Stephen King as a director on 2017-02-27
dot icon05/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/06/2016
Appointment of Miss Claire Rebecca Fellows as a director
dot icon15/06/2016
Appointment of Mr Thomas Robert Prior as a director
dot icon06/06/2016
Termination of appointment of a director
dot icon04/06/2016
Registered office address changed from 50a Hythe Road Brighton BN1 6JS to C/O Hugh Rolstone 50 Hythe Road Hythe Road Brighton BN1 6JS on 2016-06-04
dot icon04/06/2016
Appointment of Miss Claire Rebecca Fellows as a director on 2016-06-04
dot icon04/06/2016
Termination of appointment of Karl Salter as a director on 2016-05-19
dot icon04/06/2016
Appointment of Mr Thomas Robert Prior as a director on 2016-06-04
dot icon12/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/06/2015
Appointment of Miss Rosanna Margaret Howell-Hughes as a director on 2014-10-31
dot icon15/06/2015
Termination of appointment of Hurricane Michael Stirling Newman-Starley as a director on 2014-10-31
dot icon15/06/2015
Registered office address changed from 48a Hythe Road Brighton BN1 6JS to 50a Hythe Road Brighton BN1 6JS on 2015-06-15
dot icon15/06/2015
Termination of appointment of Hurricane Michael Stirling Newman-Starley as a director on 2014-10-31
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon15/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon11/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon29/05/2013
Registered office address changed from 48 Hythe Road Brighton East Sussex BN1 6JS on 2013-05-29
dot icon06/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon02/08/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon02/08/2011
Director's details changed for Karl Salter on 2011-05-19
dot icon02/08/2011
Director's details changed for Hurricane Michael Stirling Newman-Starley on 2011-05-19
dot icon02/08/2011
Director's details changed for Stephen King on 2011-05-19
dot icon02/08/2011
Director's details changed for Hugh David Rolstone on 2011-05-19
dot icon22/06/2011
Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ on 2011-06-22
dot icon18/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon16/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon16/12/2009
Appointment of Karl Salter as a director
dot icon25/07/2009
Director appointed hugh david rolstone
dot icon16/07/2009
Appointment terminated director lynn hughes
dot icon16/07/2009
Director appointed hurricane michael stirling newman-starley
dot icon16/07/2009
Director appointed stephen king
dot icon20/05/2009
Registered office changed on 20/05/2009 from p o box 55 7 spa road london SE16 3QQ england
dot icon19/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
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
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fellows, Claire Rebecca
Director
04/06/2016 - 05/03/2026
2
Nordling, Rosanna Margaret
Director
31/10/2014 - Present
-
Rolstone, Hugh David
Director
19/05/2009 - Present
-
Prior, Thomas Robert
Director
04/06/2016 - 05/03/2026
-
Campbell, Anne
Director
04/12/2019 - Present
-

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 48 & 50 HYTHE ROAD (BRIGHTON) LIMITED

48 & 50 HYTHE ROAD (BRIGHTON) LIMITED is an(a) Active company incorporated on 19/05/2009 with the registered office located at C/O HUGH ROLSTONE, 50 Hythe Road Hythe Road, Brighton BN1 6JS. There are currently 4 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 48 & 50 HYTHE ROAD (BRIGHTON) LIMITED?

toggle

48 & 50 HYTHE ROAD (BRIGHTON) LIMITED is currently Active. It was registered on 19/05/2009 .

Where is 48 & 50 HYTHE ROAD (BRIGHTON) LIMITED located?

toggle

48 & 50 HYTHE ROAD (BRIGHTON) LIMITED is registered at C/O HUGH ROLSTONE, 50 Hythe Road Hythe Road, Brighton BN1 6JS.

What does 48 & 50 HYTHE ROAD (BRIGHTON) LIMITED do?

toggle

48 & 50 HYTHE ROAD (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 & 50 HYTHE ROAD (BRIGHTON) LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Claire Rebecca Fellows as a director on 2026-03-05.