ASTRA HOUSE BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

ASTRA HOUSE BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05226845

Incorporation date

09/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

28/29 Carlton Terrace, Portslade, Brighton BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon14/04/2023
Micro company accounts made up to 2022-09-30
dot icon27/02/2023
Termination of appointment of Nicholas James Digby as a director on 2023-02-22
dot icon27/02/2023
Termination of appointment of Patrick George Chapman as a director on 2023-02-22
dot icon12/12/2022
Appointment of Mr Trevor Antony Dodsworth as a director on 2022-11-14
dot icon03/10/2022
Confirmation statement made on 2022-09-09 with updates
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon11/08/2021
Termination of appointment of Harry Lamb as a director on 2021-08-11
dot icon05/07/2021
Appointment of Mr Christopher Mills as a director on 2021-06-30
dot icon05/07/2021
Appointment of Ms Barbara Norah Baseley-Smith as a director on 2021-07-01
dot icon12/04/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-09 with updates
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon07/10/2019
Confirmation statement made on 2019-09-09 with updates
dot icon16/04/2019
Micro company accounts made up to 2018-09-30
dot icon28/02/2019
Appointment of Mr Patrick George Chapman as a director on 2019-02-20
dot icon23/01/2019
Termination of appointment of Hamish Wright Hitchison as a secretary on 2019-01-21
dot icon22/01/2019
Termination of appointment of John Paul Hiller as a director on 2017-06-27
dot icon19/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon09/04/2018
Micro company accounts made up to 2017-09-30
dot icon21/12/2017
Appointment of Harry Lamb as a director on 2017-12-03
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon11/12/2017
Confirmation statement made on 2017-09-09 with updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/12/2017
Registered office address changed from 8 Astra House, Kings Road Brighton East Sussex BN1 2HJ to 28/29 Carlton Terrace Portslade Brighton BN41 1UR on 2017-12-04
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Appointment of Nicholas James Digby as a director on 2015-08-20
dot icon29/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon18/07/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon11/09/2013
Appointment of Hamish Wright Hitchison as a secretary
dot icon15/08/2013
Termination of appointment of Stephen Hann as a secretary
dot icon15/07/2013
Termination of appointment of Nic Cleanthi as a director
dot icon27/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Rachel Goodchild as a director
dot icon10/09/2012
Termination of appointment of Sefton Cohen as a director
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/04/2012
Termination of appointment of Hamish Aitchison as a director
dot icon16/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/01/2011
Appointment of Mr Nic Cleanthi as a director
dot icon10/12/2010
Termination of appointment of James Thorpe as a director
dot icon14/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon14/10/2010
Director's details changed for James Stuart Thorpe on 2009-10-01
dot icon14/10/2010
Director's details changed for Sefton Ivor Cohen on 2009-10-01
dot icon14/10/2010
Director's details changed for Hamish Wright Aitchison on 2009-10-01
dot icon14/10/2010
Director's details changed for John Paul Hiller on 2009-10-01
dot icon14/10/2010
Director's details changed for Rachel Mary Goodchild on 2009-10-01
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon26/10/2009
Termination of appointment of Robert Way as a director
dot icon03/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/11/2008
Return made up to 09/09/08; full list of members
dot icon24/07/2008
Director appointed rachel mary goodchild
dot icon16/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon28/12/2007
Return made up to 09/09/07; no change of members
dot icon11/10/2007
Accounts made up to 2006-09-30
dot icon06/09/2007
New secretary appointed
dot icon11/03/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon19/09/2006
Return made up to 09/09/06; full list of members
dot icon18/07/2006
New director appointed
dot icon27/06/2006
Accounts made up to 2005-09-30
dot icon22/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon17/03/2006
New secretary appointed
dot icon25/11/2005
Return made up to 09/09/05; full list of members
dot icon02/11/2005
Secretary resigned
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Director resigned
dot icon09/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.51K
-
0.00
-
-
2022
0
39.36K
-
0.00
-
-
2023
0
41.01K
-
0.00
-
-
2023
0
41.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.01K £Ascended4.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
08/09/2004 - 09/09/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
08/09/2004 - 09/09/2004
12606
Cohen, Sefton Ivor
Director
25/03/2006 - 06/09/2012
10
Baseley-Smith, Barbara Norah
Director
01/07/2021 - Present
1
Dodsworth, Trevor Antony
Director
14/11/2022 - Present
3

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 ASTRA HOUSE BRIGHTON LIMITED

ASTRA HOUSE BRIGHTON LIMITED is an(a) Active company incorporated on 09/09/2004 with the registered office located at 28/29 Carlton Terrace, Portslade, Brighton BN41 1UR. There are currently 3 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 ASTRA HOUSE BRIGHTON LIMITED?

toggle

ASTRA HOUSE BRIGHTON LIMITED is currently Active. It was registered on 09/09/2004 .

Where is ASTRA HOUSE BRIGHTON LIMITED located?

toggle

ASTRA HOUSE BRIGHTON LIMITED is registered at 28/29 Carlton Terrace, Portslade, Brighton BN41 1UR.

What does ASTRA HOUSE BRIGHTON LIMITED do?

toggle

ASTRA HOUSE BRIGHTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASTRA HOUSE BRIGHTON LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-09 with updates.