48, WESTHILL STREET LIMITED

Register to unlock more data on OkredoRegister

48, WESTHILL STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05483891

Incorporation date

17/06/2005

Size

Dormant

Contacts

Registered address

Registered address

91 Southwick Street, Southwick, Brighton BN42 4TLCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon01/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon25/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon02/04/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon30/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-11-30
dot icon21/10/2022
Second filing of Confirmation Statement dated 2022-06-17
dot icon20/10/2022
Termination of appointment of Teresa Anne Doherty as a secretary on 2022-10-19
dot icon13/07/2022
Director's details changed for Ms Nichola Jayne Bainbridge on 2022-06-14
dot icon13/07/2022
Change of details for Ms Nichola Jayne Bainbridge as a person with significant control on 2022-06-14
dot icon24/06/2022
Accounts for a dormant company made up to 2021-11-30
dot icon24/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon23/06/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 91 Southwick Street Southwick Brighton BN42 4TL on 2022-06-23
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/06/2021
Secretary's details changed for Teresa Anne Doherty on 2021-06-18
dot icon18/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon02/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon20/07/2017
Notification of Nichola Jayne Bainbridge as a person with significant control on 2016-07-01
dot icon23/06/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon28/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon20/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon28/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon05/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon18/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/06/2010
Director's details changed for Nichola Jayne Bainbridge on 2010-06-17
dot icon19/06/2009
Return made up to 17/06/09; full list of members
dot icon03/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/06/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/06/2008
Return made up to 17/06/08; full list of members
dot icon03/08/2007
Return made up to 17/06/07; no change of members
dot icon18/06/2007
Accounts for a dormant company made up to 2006-11-30
dot icon04/07/2006
Return made up to 17/06/06; full list of members
dot icon28/04/2006
Ad 09/12/05-10/03/06 £ si 5@1=5 £ ic 1/6
dot icon11/07/2005
Accounting reference date extended from 30/06/06 to 30/11/06
dot icon11/07/2005
Registered office changed on 11/07/05 from: 16 st john street london EC1M 4NT
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
New director appointed
dot icon17/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainbridge, Nichola Jayne
Director
17/06/2005 - Present
14

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, WESTHILL STREET LIMITED

48, WESTHILL STREET LIMITED is an(a) Active company incorporated on 17/06/2005 with the registered office located at 91 Southwick Street, Southwick, Brighton BN42 4TL. There is currently 1 active director 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, WESTHILL STREET LIMITED?

toggle

48, WESTHILL STREET LIMITED is currently Active. It was registered on 17/06/2005 .

Where is 48, WESTHILL STREET LIMITED located?

toggle

48, WESTHILL STREET LIMITED is registered at 91 Southwick Street, Southwick, Brighton BN42 4TL.

What does 48, WESTHILL STREET LIMITED do?

toggle

48, WESTHILL STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 48, WESTHILL STREET LIMITED?

toggle

The latest filing was on 01/12/2025: Accounts for a dormant company made up to 2025-11-30.