99 PRESTON DROVE LTD

Register to unlock more data on OkredoRegister

99 PRESTON DROVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11282917

Incorporation date

29/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Preston Drove, Brighton BN1 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2018)
dot icon05/01/2026
Satisfaction of charge 112829170007 in full
dot icon05/01/2026
Satisfaction of charge 112829170008 in full
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/12/2025
Registration of charge 112829170009, created on 2025-11-28
dot icon01/12/2025
Registration of charge 112829170010, created on 2025-11-28
dot icon27/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon20/02/2025
Satisfaction of charge 112829170006 in full
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Satisfaction of charge 112829170005 in full
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon21/11/2023
Change of details for Jennifer Anderson-Mann as a person with significant control on 2023-11-20
dot icon21/11/2023
Change of details for Damian Mark Frizzell as a person with significant control on 2023-11-20
dot icon20/11/2023
Director's details changed for Mrs Jennifer Anderson-Mann on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Damian Mark Frizzell on 2023-11-20
dot icon24/10/2023
Registered office address changed from 99 99 Preston Drove Brighton East Sussex BN1 6LD United Kingdom to 99 Preston Drove Brighton BN1 6LD on 2023-10-24
dot icon16/10/2023
Registered office address changed from 85 Church Road Hove BN3 2BB United Kingdom to 99 99 Preston Drove Brighton East Sussex BN1 6LD on 2023-10-16
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Registration of charge 112829170007, created on 2023-06-19
dot icon05/07/2023
Registration of charge 112829170008, created on 2023-06-19
dot icon21/06/2023
Registration of charge 112829170006, created on 2023-06-19
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Satisfaction of charge 112829170004 in full
dot icon01/06/2022
Registration of charge 112829170005, created on 2022-05-25
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon12/04/2022
Satisfaction of charge 112829170001 in full
dot icon12/04/2022
Satisfaction of charge 112829170003 in full
dot icon12/04/2022
Satisfaction of charge 112829170002 in full
dot icon18/11/2021
Certificate of change of name
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Registration of charge 112829170004, created on 2021-09-28
dot icon07/07/2021
Confirmation statement made on 2021-04-30 with updates
dot icon06/07/2021
Change of share class name or designation
dot icon10/06/2021
Notification of Damian Mark Frizzell as a person with significant control on 2021-04-26
dot icon10/06/2021
Notification of Jennifer Anderson-Mann as a person with significant control on 2021-04-26
dot icon10/06/2021
Cessation of Nathan Robert Thursting as a person with significant control on 2021-04-26
dot icon27/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon27/05/2021
Termination of appointment of Nathan Robert Thursting as a director on 2021-04-30
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Notification of Nathan Robert Thursting as a person with significant control on 2019-11-11
dot icon26/11/2019
Cessation of Jennifer Anderson-Mann as a person with significant control on 2019-11-11
dot icon26/11/2019
Cessation of Damian Frizzell as a person with significant control on 2019-11-11
dot icon13/08/2019
Appointment of Mr Nathan Robert Thursting as a director on 2019-08-06
dot icon24/07/2019
Registration of charge 112829170003, created on 2019-07-10
dot icon19/07/2019
Registration of charge 112829170001, created on 2019-07-10
dot icon19/07/2019
Registration of charge 112829170002, created on 2019-07-10
dot icon18/06/2019
Change of details for Jennifer Anderson-Mann as a person with significant control on 2019-06-06
dot icon18/06/2019
Director's details changed for Ms Jennifer Anderson-Mann on 2019-06-06
dot icon16/04/2019
Resolutions
dot icon12/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon29/03/2018
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 icon-66.20 % *

* during past year

Cash in Bank

£121.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
358.00
-
2022
0
1.00K
-
0.00
121.00
-
2022
0
1.00K
-
0.00
121.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.00 £Descended-66.20 % *

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
Frizzell, Damian Mark
Director
29/03/2018 - Present
63
Anderson-Mann, Jennifer
Director
29/03/2018 - Present
118

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+
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 99 PRESTON DROVE LTD

99 PRESTON DROVE LTD is an(a) Active company incorporated on 29/03/2018 with the registered office located at 99 Preston Drove, Brighton BN1 6LD. There are currently 2 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 99 PRESTON DROVE LTD?

toggle

99 PRESTON DROVE LTD is currently Active. It was registered on 29/03/2018 .

Where is 99 PRESTON DROVE LTD located?

toggle

99 PRESTON DROVE LTD is registered at 99 Preston Drove, Brighton BN1 6LD.

What does 99 PRESTON DROVE LTD do?

toggle

99 PRESTON DROVE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 99 PRESTON DROVE LTD?

toggle

The latest filing was on 05/01/2026: Satisfaction of charge 112829170007 in full.