50 MONTPELIER ROAD (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

50 MONTPELIER ROAD (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03157456

Incorporation date

09/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

66 Hamilton Road, Brighton BN1 5DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1996)
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon21/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-02-28
dot icon29/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/05/2024
Termination of appointment of Patrick Lavelle as a director on 2024-05-21
dot icon15/05/2024
Director's details changed for Mr Miles Sabin on 2024-05-15
dot icon21/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon15/11/2021
Registered office address changed from 50 Montpelier Road 50 Montpelier Road Management Company Brighton East Sussex BN1 3BA to 66 Hamilton Road Brighton BN1 5DN on 2021-11-15
dot icon31/10/2021
Micro company accounts made up to 2021-02-28
dot icon22/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-02-28
dot icon18/11/2020
Appointment of Mr Patrick Lavelle as a director on 2020-11-18
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon16/08/2019
Appointment of Mrs Margaret Elkins as a director on 2019-08-16
dot icon16/08/2019
Termination of appointment of Anne Campbell as a director on 2019-08-15
dot icon17/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/05/2017
Director's details changed for Mr Shunyo Finberg on 2016-10-10
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon16/12/2016
Micro company accounts made up to 2016-02-28
dot icon12/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon12/05/2016
Termination of appointment of Philip Lewis as a director on 2016-05-03
dot icon12/05/2016
Termination of appointment of Philip Lewis as a director on 2016-05-03
dot icon12/05/2016
Termination of appointment of Philip Anthony Lewis as a secretary on 2016-05-03
dot icon03/05/2016
Termination of appointment of Philip Anthony Lewis as a secretary on 2016-05-03
dot icon03/05/2016
Termination of appointment of Philip Anthony Lewis as a secretary on 2016-05-03
dot icon23/11/2015
Micro company accounts made up to 2015-02-28
dot icon09/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/10/2014
Micro company accounts made up to 2014-02-28
dot icon14/07/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Kirsty Johnson as a secretary on 2014-03-01
dot icon14/07/2014
Appointment of Mr Shunyo Finberg as a director on 2014-03-01
dot icon14/07/2014
Termination of appointment of Kirsty Johnson as a director on 2014-03-01
dot icon11/07/2014
Appointment of Mr Philip Anthony Lewis as a secretary
dot icon15/05/2013
Registered office address changed from C/O 50 Montpelier Road Management Company 50 Montpelier Road Montpelier Road Brighton BN1 3BA England on 2013-05-15
dot icon15/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon15/05/2013
Registered office address changed from C/O Phil Lewis Flat 2 50 Montpelier Road Brighton East Sussex BN1 3BA United Kingdom on 2013-05-15
dot icon15/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon03/05/2011
Registered office address changed from Basement Flat 50 Montpelier Road Brighton East Sussex BN1 3BA on 2011-05-03
dot icon24/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon30/03/2010
Director's details changed for Nicholas Anthony Bloxham on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Miles Sabin on 2010-03-30
dot icon30/03/2010
Director's details changed for Kirsty Johnson on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Philip Lewis on 2010-03-30
dot icon30/03/2010
Director's details changed for Anne Campbell on 2010-03-30
dot icon01/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon04/09/2009
Ad 24/07/09\gbp si 1@1=1\gbp ic 4/5\
dot icon06/05/2009
Return made up to 09/02/09; full list of members
dot icon06/05/2009
Director appointed mr philip lewis
dot icon06/05/2009
Appointment terminated director jane campling
dot icon25/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon14/05/2008
Return made up to 09/02/08; full list of members
dot icon23/01/2008
Secretary resigned
dot icon23/01/2008
New secretary appointed
dot icon06/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon04/08/2007
New director appointed
dot icon29/03/2007
Total exemption full accounts made up to 2006-02-28
dot icon11/03/2007
Return made up to 09/02/07; full list of members
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon07/06/2006
Return made up to 09/02/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon08/04/2005
Return made up to 09/02/05; full list of members
dot icon30/03/2005
Total exemption full accounts made up to 2004-02-28
dot icon16/04/2004
Total exemption full accounts made up to 2003-02-28
dot icon14/02/2004
Return made up to 09/02/04; full list of members
dot icon14/02/2004
New secretary appointed
dot icon13/04/2003
Return made up to 09/02/03; full list of members
dot icon13/04/2003
Secretary resigned;director resigned
dot icon13/04/2003
New director appointed
dot icon24/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon08/03/2002
Return made up to 09/02/02; full list of members
dot icon25/06/2001
Full accounts made up to 2001-02-28
dot icon25/06/2001
Full accounts made up to 2000-02-28
dot icon18/05/2001
New director appointed
dot icon26/04/2001
Return made up to 09/02/01; full list of members
dot icon03/03/2000
Return made up to 09/02/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-02-28
dot icon04/05/1999
Return made up to 09/02/99; full list of members
dot icon04/05/1999
New director appointed
dot icon04/01/1999
Full accounts made up to 1998-02-28
dot icon09/03/1998
Return made up to 09/02/98; full list of members
dot icon08/01/1998
Ad 22/12/97--------- £ si 2@1=2 £ ic 4/6
dot icon11/12/1997
Full accounts made up to 1997-02-28
dot icon30/06/1997
New director appointed
dot icon30/06/1997
Return made up to 09/02/97; full list of members
dot icon13/03/1996
Director resigned
dot icon13/03/1996
Secretary resigned;director resigned
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New secretary appointed;new director appointed
dot icon13/03/1996
Registered office changed on 13/03/96 from: 33 crwys road cardiff CF2 4YF
dot icon09/02/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.41K
-
0.00
-
-
2022
5
8.66K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elkins, Margaret
Director
16/08/2019 - Present
-
Finberg, Shunyo
Director
01/03/2014 - Present
-
Lavelle, Patrick
Director
18/11/2020 - 21/05/2024
-
Bloxham, Nicholas Anthony
Director
05/08/2002 - Present
-
Sabin, Miles
Director
01/10/1998 - Present
5

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 50 MONTPELIER ROAD (BRIGHTON) LIMITED

50 MONTPELIER ROAD (BRIGHTON) LIMITED is an(a) Active company incorporated on 09/02/1996 with the registered office located at 66 Hamilton Road, Brighton BN1 5DN. 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 50 MONTPELIER ROAD (BRIGHTON) LIMITED?

toggle

50 MONTPELIER ROAD (BRIGHTON) LIMITED is currently Active. It was registered on 09/02/1996 .

Where is 50 MONTPELIER ROAD (BRIGHTON) LIMITED located?

toggle

50 MONTPELIER ROAD (BRIGHTON) LIMITED is registered at 66 Hamilton Road, Brighton BN1 5DN.

What does 50 MONTPELIER ROAD (BRIGHTON) LIMITED do?

toggle

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

What is the latest filing for 50 MONTPELIER ROAD (BRIGHTON) LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-02-28.