BRIGHTON & HOVE ESTATES CONSERVATION TRUST

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE ESTATES CONSERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05554194

Incorporation date

05/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O P J M SCOTT, Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2005)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon19/08/2025
Director's details changed for Mr Rupert William Jolyon Pomfret Clark on 2018-09-18
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon06/09/2024
Termination of appointment of John Ernest Carden as a director on 2024-03-04
dot icon06/09/2024
Termination of appointment of Peter Ronald William West as a director on 2024-03-04
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon28/05/2024
Appointment of Ms Paula Louise Gardner as a director on 2024-03-04
dot icon28/05/2024
Appointment of Ms Carmen Gisela Appich as a director on 2024-03-04
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon24/11/2020
Accounts for a small company made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon03/03/2020
Termination of appointment of Kenneth Charles Bodfish as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Philip Arthur Belden as a director on 2020-02-27
dot icon21/02/2020
Termination of appointment of Michael Phillip Bennett as a director on 2020-02-21
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon03/05/2018
Appointment of Mr Michael Phillip Bennett as a director on 2018-02-08
dot icon03/05/2018
Termination of appointment of Tracey Marion Hill as a director on 2017-09-27
dot icon05/04/2018
Appointment of Mrs Jacqueline Ann O'toole-Quinn as a director on 2017-09-27
dot icon02/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/08/2017
Accounts for a small company made up to 2017-03-31
dot icon29/12/2016
Registered office address changed from C/O P J M Scott Wallside House Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to C/O P J M Scott Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2016-12-29
dot icon17/10/2016
Full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon11/11/2015
Annual return made up to 2015-09-05 no member list
dot icon11/11/2015
Termination of appointment of Gillian Mary Mitchell as a director on 2015-09-10
dot icon11/11/2015
Appointment of Mr Kenneth Charles Bodfish as a director on 2015-09-10
dot icon11/11/2015
Appointment of Mrs Tracey Marion Hill as a director on 2015-09-10
dot icon06/06/2015
Full accounts made up to 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-09-05 no member list
dot icon30/07/2014
Full accounts made up to 2014-03-31
dot icon13/09/2013
Annual return made up to 2013-09-05 no member list
dot icon15/07/2013
Full accounts made up to 2013-03-31
dot icon18/10/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-09-05 no member list
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon25/10/2011
Appointment of Councillor Peter Ronald William West as a director
dot icon06/09/2011
Annual return made up to 2011-09-05 no member list
dot icon06/09/2011
Termination of appointment of Ayas Fallon-Khan as a director
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-09-05 no member list
dot icon06/09/2010
Director's details changed for Cripps Trust Corporation Limited on 2010-09-05
dot icon06/09/2010
Director's details changed for Mr Rupert William Jolyon Pomfret Clark on 2010-09-05
dot icon06/09/2010
Director's details changed for Councillor Gillian Mary Mitchell on 2010-09-05
dot icon06/09/2010
Director's details changed for John Ernest Carden on 2010-09-05
dot icon06/09/2010
Director's details changed for Councillor Ayas Fallon-Khan on 2010-09-05
dot icon06/09/2010
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 2010-09-06
dot icon26/09/2009
Annual return made up to 05/09/09
dot icon17/07/2009
Full accounts made up to 2009-03-31
dot icon11/02/2009
Director appointed councillor ayas fallon-khan
dot icon08/01/2009
Annual return made up to 05/09/08
dot icon08/01/2009
Registered office changed on 08/01/2009 from cripps harries hall wallside house 12 mount ephraim road tunbridge wells kent TN1 1EG
dot icon30/10/2008
Appointment terminated director garry dunn
dot icon27/06/2008
Full accounts made up to 2008-03-31
dot icon05/12/2007
Annual return made up to 05/09/07
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon27/02/2007
Full accounts made up to 2006-03-31
dot icon29/01/2007
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon29/09/2006
Annual return made up to 05/09/06
dot icon03/07/2006
New director appointed
dot icon12/05/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon05/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS TRUST CORPORATION LIMITED
Corporate Director
05/09/2005 - Present
-
Dunn, Garry Ian Michael Peltzer
Director
27/10/2005 - 15/05/2008
-
Bodfish, Kenneth Charles
Director
10/09/2015 - 28/02/2020
2
Appich, Carmen Gisela
Director
04/03/2024 - Present
7
Scott, Peter John Miller
Director
05/09/2005 - 27/10/2005
37

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 BRIGHTON & HOVE ESTATES CONSERVATION TRUST

BRIGHTON & HOVE ESTATES CONSERVATION TRUST is an(a) Active company incorporated on 05/09/2005 with the registered office located at C/O P J M SCOTT, Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS. There are currently 6 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 BRIGHTON & HOVE ESTATES CONSERVATION TRUST?

toggle

BRIGHTON & HOVE ESTATES CONSERVATION TRUST is currently Active. It was registered on 05/09/2005 .

Where is BRIGHTON & HOVE ESTATES CONSERVATION TRUST located?

toggle

BRIGHTON & HOVE ESTATES CONSERVATION TRUST is registered at C/O P J M SCOTT, Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS.

What does BRIGHTON & HOVE ESTATES CONSERVATION TRUST do?

toggle

BRIGHTON & HOVE ESTATES CONSERVATION TRUST operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BRIGHTON & HOVE ESTATES CONSERVATION TRUST?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.