BEACONSVILLE COURT (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

BEACONSVILLE COURT (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00680942

Incorporation date

18/01/1961

Size

Micro Entity

Contacts

Registered address

Registered address

1 Dukes Passage, Brighton, East Sussex BN1 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1986)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-30
dot icon05/07/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon27/12/2023
Micro company accounts made up to 2022-12-30
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon02/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon24/11/2022
Micro company accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-05-15 with updates
dot icon08/07/2022
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2022-07-08
dot icon22/04/2022
Termination of appointment of William Elden Howes as a secretary on 2021-07-01
dot icon10/01/2022
Appointment of Mr Andrew Robert Pinnock as a director on 2021-11-08
dot icon01/11/2021
Notification of a person with significant control statement
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/07/2021
Confirmation statement made on 2021-05-15 with updates
dot icon04/06/2021
Termination of appointment of William Elden Howes as a director on 2021-06-01
dot icon04/06/2021
Cessation of William Elden Howes as a person with significant control on 2021-06-01
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon17/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon17/05/2018
Notification of William Elden Howes as a person with significant control on 2018-01-01
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Appointment of Mr William Elden Howes as a secretary on 2018-01-01
dot icon02/01/2018
Cessation of David Robert Shimmans as a person with significant control on 2017-12-31
dot icon02/01/2018
Termination of appointment of David Robert Shimmans as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of David Robert Shimmans as a secretary on 2017-12-31
dot icon04/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon15/03/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2016
Appointment of William Elden Howes as a director on 2016-07-05
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Termination of appointment of Hannah Marina Caroline Morris as a director on 2015-09-08
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Appointment of Mr David Robert Shimmans as a secretary
dot icon27/11/2013
Termination of appointment of William Hunt as a secretary
dot icon22/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/05/2013
Director's details changed for Hannah Marina Caroline Simmons on 2013-05-01
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Appointment of Katherine Anne Hudson as a director
dot icon18/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/06/2010
Appointment of David Robert Shimmans as a director
dot icon11/06/2010
Termination of appointment of Olga Lawson as a director
dot icon11/06/2010
Termination of appointment of Audrey Roberts as a director
dot icon21/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/05/2010
Director's details changed for Hannah Marina Caroline Simmons on 2010-05-15
dot icon21/05/2010
Director's details changed for William Robert Hunt on 2010-05-15
dot icon21/05/2010
Director's details changed for Olga Mary Lawson on 2010-05-15
dot icon21/05/2010
Director's details changed for Audrey Florence Roberts on 2010-05-15
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2009
Return made up to 15/05/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2008
Return made up to 15/05/08; full list of members
dot icon08/05/2008
Secretary appointed william robert hunt
dot icon28/04/2008
Appointment terminated secretary audrey roberts
dot icon11/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2007
Return made up to 15/05/07; full list of members
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/07/2006
Return made up to 15/05/06; full list of members
dot icon04/07/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon31/05/2006
New director appointed
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/06/2005
Return made up to 15/05/05; no change of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/05/2004
Return made up to 15/05/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/05/2003
Return made up to 15/05/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
New secretary appointed
dot icon18/06/2002
Director resigned
dot icon27/05/2002
Return made up to 15/05/02; full list of members
dot icon27/05/2002
New secretary appointed
dot icon26/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/05/2001
Return made up to 15/05/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-12-31
dot icon31/05/2000
Return made up to 15/05/00; full list of members
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon07/02/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Director resigned
dot icon23/07/1999
Director's particulars changed
dot icon06/07/1999
Director's particulars changed
dot icon17/05/1999
Return made up to 15/05/99; change of members
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon23/02/1999
Accounts for a small company made up to 1998-12-31
dot icon14/05/1998
Return made up to 15/05/98; change of members
dot icon14/05/1998
Director resigned
dot icon14/05/1998
New director appointed
dot icon19/02/1998
Accounts for a small company made up to 1997-12-31
dot icon20/06/1997
New director appointed
dot icon25/05/1997
Return made up to 15/05/97; full list of members
dot icon04/03/1997
Director resigned
dot icon12/02/1997
Accounts for a small company made up to 1996-12-31
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Return made up to 15/05/96; full list of members
dot icon08/05/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon15/02/1996
Full accounts made up to 1995-12-31
dot icon09/05/1995
Return made up to 15/05/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Director resigned;new director appointed
dot icon11/05/1994
Return made up to 15/05/94; full list of members
dot icon04/03/1994
Accounts for a small company made up to 1993-12-31
dot icon25/02/1994
Registered office changed on 25/02/94 from: 55 north street brighton east sussex BN1 1RH
dot icon07/06/1993
Director resigned;new director appointed
dot icon07/06/1993
Return made up to 15/05/93; full list of members
dot icon21/05/1993
Registered office changed on 21/05/93 from: blenheim house 119 - 120 church street brighton east sussex BN1 1AU
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon07/07/1992
Registered office changed on 07/07/92 from: wenlock house 41 north street brighton BN1 1RH
dot icon05/06/1992
New director appointed
dot icon29/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/05/1992
Return made up to 15/05/92; full list of members
dot icon20/03/1992
Full accounts made up to 1991-12-31
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 15/05/91; full list of members
dot icon16/07/1990
Full accounts made up to 1989-12-31
dot icon16/07/1990
Return made up to 15/05/90; full list of members
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon12/07/1989
Return made up to 30/05/89; full list of members
dot icon19/04/1988
Full accounts made up to 1987-12-31
dot icon19/04/1988
Return made up to 30/03/88; full list of members
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon30/07/1987
Return made up to 21/04/87; full list of members
dot icon23/07/1987
New director appointed
dot icon16/09/1986
Return made up to 29/04/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
3
44.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinnock, Andrew Robert
Director
08/11/2021 - Present
-
Hunt, William Robert
Director
14/05/2007 - Present
-
Hudson, Katherine Anne
Director
17/05/2011 - Present
-

Persons with Significant Control

3
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 BEACONSVILLE COURT (BRIGHTON) LIMITED

BEACONSVILLE COURT (BRIGHTON) LIMITED is an(a) Active company incorporated on 18/01/1961 with the registered office located at 1 Dukes Passage, Brighton, East Sussex BN1 1BS. There are currently 3 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 BEACONSVILLE COURT (BRIGHTON) LIMITED?

toggle

BEACONSVILLE COURT (BRIGHTON) LIMITED is currently Active. It was registered on 18/01/1961 .

Where is BEACONSVILLE COURT (BRIGHTON) LIMITED located?

toggle

BEACONSVILLE COURT (BRIGHTON) LIMITED is registered at 1 Dukes Passage, Brighton, East Sussex BN1 1BS.

What does BEACONSVILLE COURT (BRIGHTON) LIMITED do?

toggle

BEACONSVILLE COURT (BRIGHTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEACONSVILLE COURT (BRIGHTON) LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.