BRIGHTON AND HOVE OPERATIC SOCIETY

Register to unlock more data on OkredoRegister

BRIGHTON AND HOVE OPERATIC SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562523

Incorporation date

15/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Downsman Court, Hangleton Way, Hove BN3 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon15/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon19/11/2023
Appointment of Mrs Michelle Sarah Newton as a director on 2023-03-06
dot icon31/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/12/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Appointment of Mrs Clare Davis as a secretary on 2022-01-01
dot icon06/01/2022
Director's details changed for Mr Paul Andrew Fish on 2021-03-25
dot icon22/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon04/06/2021
Registered office address changed from Flat 25 Vega Building 331 Kingsway Hove BN3 4AY England to 6 Downsman Court Hangleton Way Hove BN3 8ES on 2021-06-04
dot icon12/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/10/2019
Registered office address changed from 2 st Andrews Place Lewes East Sussex BN7 1UP to Flat 25 Vega Building 331 Kingsway Hove BN3 4AY on 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon12/11/2018
Appointment of Mr Andrew James Stoner as a director on 2018-04-01
dot icon09/11/2018
Appointment of Mr Paul Andrew Fish as a director on 2018-04-01
dot icon09/11/2018
Termination of appointment of Stuart Brendan Jessop as a director on 2018-04-01
dot icon09/11/2018
Termination of appointment of Gillian Christine Emery as a director on 2018-04-01
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon12/11/2015
Annual return made up to 2015-10-15 no member list
dot icon13/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-10-15 no member list
dot icon20/10/2014
Termination of appointment of Trevor Ronald Blofeld as a secretary on 2014-10-01
dot icon20/10/2014
Appointment of Mr Stuart Brendan Jessop as a director on 2014-10-01
dot icon20/10/2014
Termination of appointment of Charles Bedson as a director on 2014-10-01
dot icon20/10/2014
Termination of appointment of Michael Skinner as a director on 2014-10-01
dot icon20/10/2014
Termination of appointment of Trevor Ronald Blofeld as a director on 2014-10-01
dot icon26/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-15 no member list
dot icon26/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-10-15 no member list
dot icon10/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-10-15 no member list
dot icon20/10/2011
Director's details changed for Charles Bedson on 2010-12-24
dot icon20/10/2011
Director's details changed for Michael Skinner on 2010-12-24
dot icon24/12/2010
Registered office address changed from 33 Cliffe High Street Lewes East Sussex BN7 2AN on 2010-12-24
dot icon23/11/2010
Annual return made up to 2010-10-15 no member list
dot icon21/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon08/09/2010
Appointment of Gillian Christine Emery as a director
dot icon04/03/2010
Termination of appointment of Howard Abbott as a director
dot icon04/03/2010
Appointment of Michael Skinner as a director
dot icon04/03/2010
Appointment of Charles Bedson as a director
dot icon03/11/2009
Annual return made up to 2009-10-15 no member list
dot icon04/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon27/10/2008
Annual return made up to 15/10/08
dot icon08/09/2008
Full accounts made up to 2008-06-30
dot icon22/11/2007
Annual return made up to 15/10/07
dot icon13/11/2007
Secretary resigned;director resigned
dot icon13/11/2007
New secretary appointed;new director appointed
dot icon11/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon23/11/2006
Annual return made up to 15/10/06
dot icon01/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon14/11/2005
Annual return made up to 15/10/05
dot icon14/10/2005
Full accounts made up to 2005-06-30
dot icon22/09/2005
Director resigned
dot icon25/06/2005
New director appointed
dot icon24/01/2005
Annual return made up to 15/10/04
dot icon07/10/2004
Full accounts made up to 2004-06-30
dot icon08/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon18/11/2003
Annual return made up to 15/10/03
dot icon04/03/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon15/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Howard
Director
13/10/2005 - 16/10/2009
1
Stoner, Andrew James
Director
01/04/2018 - Present
4
Shepherd, John
Director
20/10/2004 - 13/10/2005
-
Newton, Michelle Sarah
Director
06/03/2023 - Present
-
Fish, Paul Andrew
Director
01/04/2018 - Present
-

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 AND HOVE OPERATIC SOCIETY

BRIGHTON AND HOVE OPERATIC SOCIETY is an(a) Active company incorporated on 15/10/2002 with the registered office located at 6 Downsman Court, Hangleton Way, Hove BN3 8ES. There are currently 4 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 AND HOVE OPERATIC SOCIETY?

toggle

BRIGHTON AND HOVE OPERATIC SOCIETY is currently Active. It was registered on 15/10/2002 .

Where is BRIGHTON AND HOVE OPERATIC SOCIETY located?

toggle

BRIGHTON AND HOVE OPERATIC SOCIETY is registered at 6 Downsman Court, Hangleton Way, Hove BN3 8ES.

What does BRIGHTON AND HOVE OPERATIC SOCIETY do?

toggle

BRIGHTON AND HOVE OPERATIC SOCIETY operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BRIGHTON AND HOVE OPERATIC SOCIETY?

toggle

The latest filing was on 15/03/2026: Total exemption full accounts made up to 2025-06-30.