BOND STREET ESTATES (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

BOND STREET ESTATES (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05538098

Incorporation date

16/08/2005

Size

Full

Contacts

Registered address

Registered address

Harbour House, 60 Purewell, Christchurch BH23 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2005)
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon28/04/2021
Termination of appointment of David Francis Robbins as a director on 2021-04-26
dot icon28/04/2021
Termination of appointment of Stuart Andrew Bateman as a director on 2021-04-26
dot icon28/04/2021
Full accounts made up to 2019-12-31
dot icon26/04/2021
Appointment of Mr Gary Alexander Hall as a director on 2021-04-26
dot icon23/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon03/02/2020
Change of details for Brighton Harbour Hotel Limited as a person with significant control on 2018-01-10
dot icon21/10/2019
Statement by Directors
dot icon21/10/2019
Statement of capital on 2019-10-21
dot icon21/10/2019
Solvency Statement dated 17/10/19
dot icon21/10/2019
Resolutions
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon10/10/2019
Resolutions
dot icon18/09/2019
Resolutions
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon13/12/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon28/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon10/01/2018
Director's details changed for Mr Michael Oliver Warren on 2018-01-10
dot icon10/01/2018
Director's details changed for Mr David Francis Robbins on 2018-01-10
dot icon10/01/2018
Director's details changed for Mr Stuart Andrew Bateman on 2018-01-10
dot icon10/01/2018
Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to Harbour House 60 Purewell Christchurch BH23 1ES on 2018-01-10
dot icon10/01/2018
Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB England to Harbour House 60 Purewell Christchurch BH23 1ES on 2018-01-10
dot icon28/12/2017
Full accounts made up to 2016-12-31
dot icon07/12/2017
Statement by Directors
dot icon07/12/2017
Statement of capital on 2017-12-07
dot icon07/12/2017
Solvency Statement dated 04/12/17
dot icon07/12/2017
Resolutions
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon05/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon15/06/2017
Satisfaction of charge 055380980014 in full
dot icon04/05/2017
Registration of charge 055380980016, created on 2017-04-28
dot icon04/05/2017
Registration of charge 055380980015, created on 2017-04-28
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon17/05/2016
Appointment of Mr Michael Oliver Warren as a director on 2016-05-17
dot icon15/01/2016
Memorandum and Articles of Association
dot icon15/01/2016
Resolutions
dot icon12/01/2016
Registration of charge 055380980014, created on 2015-12-30
dot icon07/01/2016
Satisfaction of charge 055380980013 in full
dot icon07/01/2016
Satisfaction of charge 055380980012 in full
dot icon08/10/2015
Registration of charge 055380980012, created on 2015-10-01
dot icon08/10/2015
Registration of charge 055380980013, created on 2015-10-06
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/10/2015
Registered office address changed from 707 High Road Finchley London N12 0BT to Flat 5 6 Upper John Street London W1F 9HB on 2015-10-02
dot icon02/10/2015
Satisfaction of charge 055380980009 in full
dot icon02/10/2015
Satisfaction of charge 055380980010 in full
dot icon02/10/2015
Satisfaction of charge 055380980008 in full
dot icon02/10/2015
Satisfaction of charge 055380980011 in full
dot icon01/10/2015
Appointment of Mr David Robbins as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Susan Anne Wogman as a director on 2015-10-01
dot icon01/10/2015
Appointment of Mr Stuart Andrew Bateman as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Gavin Jamie Wogman as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Katie Alexis Winters as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Laura De Friend as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Mark Wogman as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of Mark Wogman as a secretary on 2015-10-01
dot icon19/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon22/04/2015
Registration of charge 055380980011, created on 2015-04-15
dot icon11/02/2015
Director's details changed for Mrs Susan Anne Wogman on 2015-02-11
dot icon11/02/2015
Director's details changed for Mr Mark Wogman on 2015-02-11
dot icon11/02/2015
Secretary's details changed for Mr Mark Wogman on 2015-02-11
dot icon06/02/2015
Registration of charge 055380980009, created on 2015-02-05
dot icon06/02/2015
Registration of charge 055380980010, created on 2015-02-05
dot icon06/02/2015
Registration of charge 055380980008, created on 2015-02-05
dot icon30/10/2014
Satisfaction of charge 6 in full
dot icon30/10/2014
Satisfaction of charge 1 in full
dot icon30/10/2014
Satisfaction of charge 2 in full
dot icon30/10/2014
Satisfaction of charge 4 in full
dot icon30/10/2014
Satisfaction of charge 3 in full
dot icon30/10/2014
Satisfaction of charge 5 in full
dot icon30/10/2014
Satisfaction of charge 7 in full
dot icon20/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon21/07/2014
Accounts for a small company made up to 2013-12-31
dot icon11/12/2013
Director's details changed for Mrs Susan Anne Wogman on 2013-04-01
dot icon11/12/2013
Director's details changed for Mr Mark Wogman on 2013-04-01
dot icon11/12/2013
Secretary's details changed for Mr Mark Wogman on 2013-04-01
dot icon12/11/2013
Appointment of Mr Gavin Wogman as a director
dot icon12/11/2013
Appointment of Katie Winters as a director
dot icon12/11/2013
Appointment of Laura De Friend as a director
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon12/07/2011
Accounts for a small company made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon30/06/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Mr Mark Wogman on 2010-04-14
dot icon22/04/2010
Director's details changed for Susan Anne Wogman on 2010-04-14
dot icon22/04/2010
Secretary's details changed for Mr Mark Wogman on 2010-04-14
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2009
Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom on 2009-10-09
dot icon08/10/2009
Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom on 2009-10-08
dot icon08/10/2009
Registered office address changed from 25 Harley Street London W1G 9BR on 2009-10-08
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2009
Return made up to 16/08/09; full list of members
dot icon09/07/2009
Accounts for a small company made up to 2008-12-31
dot icon22/08/2008
Return made up to 16/08/08; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-12-31
dot icon22/08/2007
Return made up to 16/08/07; full list of members
dot icon25/06/2007
Accounts for a small company made up to 2006-12-31
dot icon01/09/2006
Return made up to 16/08/06; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon14/09/2005
Location of register of members
dot icon14/09/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
6.43M
-
0.00
110.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wogman, Mark
Director
16/08/2005 - 01/10/2015
29
Norris, Patricia Pamela
Director
16/08/2005 - 16/08/2005
236
Wogman, Gavin Jamie
Director
30/10/2013 - 01/10/2015
45
De Friend, Laura
Director
30/10/2013 - 01/10/2015
11
Wogman, Susan Anne
Director
16/08/2005 - 01/10/2015
13

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+
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 BOND STREET ESTATES (BRIGHTON) LIMITED

BOND STREET ESTATES (BRIGHTON) LIMITED is an(a) Active company incorporated on 16/08/2005 with the registered office located at Harbour House, 60 Purewell, Christchurch BH23 1ES. 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 BOND STREET ESTATES (BRIGHTON) LIMITED?

toggle

BOND STREET ESTATES (BRIGHTON) LIMITED is currently Active. It was registered on 16/08/2005 .

Where is BOND STREET ESTATES (BRIGHTON) LIMITED located?

toggle

BOND STREET ESTATES (BRIGHTON) LIMITED is registered at Harbour House, 60 Purewell, Christchurch BH23 1ES.

What does BOND STREET ESTATES (BRIGHTON) LIMITED do?

toggle

BOND STREET ESTATES (BRIGHTON) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BOND STREET ESTATES (BRIGHTON) LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.