ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02595933

Incorporation date

27/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1991)
dot icon08/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon02/04/2026
Director's details changed for Elizabeth Anne Harrison on 2026-01-01
dot icon02/04/2026
Director's details changed for Elizabeth Anne Harrison on 2026-01-01
dot icon10/03/2026
Appointment of New Road Nominees Limited as a secretary on 2026-03-10
dot icon10/03/2026
Termination of appointment of Charlotte Lucy Sever as a secretary on 2026-03-10
dot icon12/11/2025
Termination of appointment of Janet Yvonne Wright as a director on 2025-10-08
dot icon12/11/2025
Appointment of Mr Lloyd William Thompsett as a director on 2025-10-08
dot icon12/06/2025
Second filing of Confirmation Statement dated 2025-03-27
dot icon13/05/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon03/12/2024
Director's details changed for Mr Geoffrey Frederic Richard Bernays on 2024-12-03
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon14/05/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Second filing of Confirmation Statement dated 2024-03-27
dot icon09/05/2024
Second filing of Confirmation Statement dated 2021-03-27
dot icon01/05/2024
Confirmation statement made on 2024-03-27 with updates
dot icon23/01/2024
Appointment of Mrs Monika Payne as a director on 2024-01-23
dot icon16/01/2024
Appointment of Mr Geoffrey Frederic Richard Bernays as a director on 2024-01-16
dot icon22/11/2023
Second filing of Confirmation Statement dated 2023-03-27
dot icon09/06/2023
Micro company accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-03-27 with updates
dot icon18/04/2023
Termination of appointment of Tania Riedel as a director on 2023-04-11
dot icon16/05/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-27 with updates
dot icon12/04/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton BN1 2RE on 2021-04-12
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/02/2021
Director's details changed for Elizabeth Steele on 2013-06-21
dot icon06/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/12/2019
Appointment of Ms Janet Yvonne Wright as a director on 2019-11-23
dot icon04/12/2019
Termination of appointment of Anne Winifred Rutherford as a director on 2019-11-23
dot icon05/08/2019
Termination of appointment of Janet Yvonne Wright as a director on 2019-07-26
dot icon17/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon29/07/2016
Resolutions
dot icon14/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon08/02/2016
Director's details changed for Janet Yvonne Wright on 2016-02-08
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Director's details changed for Janet Yvonne Wright on 2014-10-01
dot icon04/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Director's details changed for William Robert James Adams on 2013-03-30
dot icon24/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon06/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/09/2011
Appointment of Tania Riedel as a director
dot icon10/08/2011
Termination of appointment of Margaret Mcgivern as a director
dot icon02/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon01/06/2011
Termination of appointment of Fitzroy Asquith-Christie as a director
dot icon01/06/2011
Director's details changed for Margaret Nicolette Mcgivern on 2011-03-27
dot icon01/06/2011
Director's details changed for Janet Yvonne Wright on 2011-03-27
dot icon01/06/2011
Director's details changed for Elizabeth Anne Harrison on 2011-03-27
dot icon01/06/2011
Director's details changed for Elizabeth Steele on 2011-03-27
dot icon01/06/2011
Termination of appointment of Fitzroy Asquith-Christie as a director
dot icon01/06/2011
Director's details changed for William Robert James Adams on 2011-03-27
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-27
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/05/2009
Return made up to 27/03/09; no change of members
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/12/2008
Secretary appointed charlotte sever
dot icon08/12/2008
Appointment terminated secretary janet wright
dot icon06/08/2008
Return made up to 27/03/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 27/03/07; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 27/03/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon28/10/2005
Secretary resigned;director resigned
dot icon14/06/2005
New director appointed
dot icon20/04/2005
Return made up to 27/03/05; full list of members
dot icon24/01/2005
Ad 21/12/04--------- £ si 1@1=1 £ ic 23/24
dot icon24/01/2005
Ad 21/12/04--------- £ si 1@1=1 £ ic 22/23
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 27/03/04; change of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/06/2003
Ad 27/05/03--------- £ si 1@1=1 £ ic 20/21
dot icon22/04/2003
Return made up to 27/03/03; change of members
dot icon12/04/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 19/20
dot icon10/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
Registered office changed on 21/05/02 from: the parker partnership cornelius house 178-180 church road hove east sussex BN3 2DJ
dot icon09/04/2002
Return made up to 27/03/02; full list of members
dot icon11/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/02/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon11/12/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon21/08/2001
Director resigned
dot icon27/06/2001
Return made up to 27/03/01; full list of members
dot icon28/03/2001
Director resigned
dot icon12/02/2001
Full accounts made up to 2000-03-31
dot icon16/04/2000
Return made up to 27/03/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon09/07/1999
New director appointed
dot icon31/03/1999
Return made up to 27/03/99; change of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon08/09/1998
Ad 28/08/98--------- £ si 1@1=1 £ ic 19/20
dot icon17/04/1998
Return made up to 27/03/98; change of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon13/11/1997
Ad 10/11/97--------- £ si 1@1=1 £ ic 18/19
dot icon17/06/1997
Ad 05/05/97-06/06/97 £ si 2@1=2 £ ic 16/18
dot icon02/04/1997
Return made up to 27/03/97; full list of members
dot icon27/03/1997
Full accounts made up to 1996-03-31
dot icon07/03/1997
Ad 24/02/97--------- £ si 1@1=1 £ ic 15/16
dot icon01/04/1996
Return made up to 27/03/96; change of members
dot icon11/12/1995
Full accounts made up to 1995-03-31
dot icon28/04/1995
Director's particulars changed
dot icon28/04/1995
New director appointed
dot icon28/04/1995
New secretary appointed
dot icon28/04/1995
Return made up to 27/03/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 27/03/94; full list of members
dot icon03/03/1994
Full accounts made up to 1993-03-31
dot icon27/05/1993
Return made up to 27/03/93; no change of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon16/04/1992
Return made up to 27/03/92; full list of members
dot icon24/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1991
Director resigned;new director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
Registered office changed on 24/04/91 from: 50 lincoln 's inn fields london WC2A 3PF
dot icon27/03/1991
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
660.00
-
0.00
-
-
2023
0
1.03K
-
0.00
-
-
2024
0
1.03K
-
0.00
-
-
2024
0
1.03K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

1.03K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompsett, Lloyd William
Director
08/10/2025 - Present
8
Hatley, Elizabeth
Director
23/01/2002 - Present
-
Adams, Tabitha Marie
Director
18/03/1995 - Present
-
Harrison, Elizabeth Anne
Director
23/08/2001 - Present
-
Bernays, Geoffrey Frederic Richard
Director
16/01/2024 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED

ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED is an(a) Active company incorporated on 27/03/1991 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 7 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 ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED?

toggle

ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED is currently Active. It was registered on 27/03/1991 .

Where is ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED located?

toggle

ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED do?

toggle

ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBION COURT (BEDFORD SQUARE) RESIDENTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-27 with updates.