84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05040374

Incorporation date

10/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Notification of Anna Elizabeth Lunato as a person with significant control on 2021-02-11
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon21/02/2022
Cessation of Sarah Mackillop as a person with significant control on 2021-02-11
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/04/2020
Confirmation statement made on 2020-02-10 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/06/2019
Notification of Sarah Mackillop as a person with significant control on 2019-05-01
dot icon10/06/2019
Termination of appointment of Heather Frances Helena Robson-Shennan as a director on 2019-05-01
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/10/2018
Change of details for Ms Louise Virginia Schweitzer as a person with significant control on 2017-09-01
dot icon10/10/2018
Director's details changed for Ms Louise Virginia Schweitzer on 2017-09-01
dot icon03/04/2018
Confirmation statement made on 2018-02-10 with updates
dot icon22/11/2017
Appointment of Miss Heather Frances Helena Robson-Shennan as a director on 2017-11-07
dot icon22/11/2017
Termination of appointment of Catharine Pedroza as a director on 2017-11-07
dot icon22/11/2017
Cessation of Catharine Pedroza as a person with significant control on 2017-11-07
dot icon22/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/12/2016
Amended accounts for a dormant company made up to 2016-02-28
dot icon14/11/2016
Director's details changed for Dr Louise Virginia Schweitzer on 2016-11-14
dot icon14/11/2016
Appointment of Mrs Catharine Pedroza as a director on 2016-11-14
dot icon14/11/2016
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Bank House Southwick Square Southwick Brighton BN42 4FN on 2016-11-14
dot icon14/11/2016
Termination of appointment of Catharine Pedroza as a secretary on 2016-11-14
dot icon27/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon05/07/2016
Appointment of Mr Mark Alan Robinson as a director on 2016-07-05
dot icon20/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon15/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon11/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon09/04/2013
Director's details changed for Louise Virginia Schweitzer on 2013-02-10
dot icon15/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon12/11/2012
Registered office address changed from C/O Dr. Louise Schweitzer 24 Langdale Gardens Hove East Sussex BN3 4HG United Kingdom on 2012-11-12
dot icon09/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon20/10/2010
Registered office address changed from 40 Sillwood Road Brighton East Sussex BN1 2LE on 2010-10-20
dot icon15/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon26/03/2009
Return made up to 10/02/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon20/03/2008
Return made up to 10/02/08; full list of members
dot icon14/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon28/02/2007
Return made up to 10/02/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon15/02/2006
Return made up to 10/02/06; full list of members
dot icon17/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon03/03/2005
Return made up to 10/02/05; full list of members
dot icon07/04/2004
Memorandum and Articles of Association
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon23/03/2004
Memorandum and Articles of Association
dot icon13/03/2004
Ad 02/03/04--------- £ si 4@1=4 £ ic 2/6
dot icon13/03/2004
Registered office changed on 13/03/04 from: 20 new walk leicester leicestershire LE1 6TX
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New secretary appointed
dot icon11/03/2004
Certificate of change of name
dot icon10/02/2004
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
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.29K
-
0.00
1.68K
-
2022
2
1.33K
-
0.00
1.81K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dumas, Louise Virginia, Dr
Director
02/03/2004 - Present
-
Robinson, Mark Alan
Director
05/07/2016 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED

84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/02/2004 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 84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/02/2004 .

Where is 84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED is registered at Bank House Southwick Square, Southwick, Brighton BN42 4FN.

What does 84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.