BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE

Register to unlock more data on OkredoRegister

BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08098379

Incorporation date

08/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Lansdowne Road, Hove BN3 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2012)
dot icon12/08/2025
Second filing for the appointment of Ruth Vanessa Cohen Segal as a director
dot icon05/08/2025
Appointment of Ruth Vanessa Cohen Segal as a director on 2025-07-27
dot icon01/08/2025
Termination of appointment of Benita Mandy Matofska as a director on 2025-07-27
dot icon01/08/2025
Termination of appointment of Esther Rachel Polden as a director on 2025-07-27
dot icon01/08/2025
Appointment of Mr Alan Frank Rosenbach as a director on 2025-07-27
dot icon01/08/2025
Appointment of Pamela Louise Hartog as a director on 2025-07-27
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Director's details changed for Mr Michael John Regan on 2025-06-10
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon15/03/2025
Appointment of Ms Janet Bray as a director on 2025-02-11
dot icon30/08/2024
Director's details changed for Sandra Anne Walker on 2024-08-30
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Termination of appointment of Michael Warren Austin as a director on 2024-07-09
dot icon24/07/2024
Termination of appointment of Pamela Louise Hartog as a director on 2024-07-09
dot icon09/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon25/08/2022
Appointment of Levi Oliver Campbell as a director on 2022-07-06
dot icon25/08/2022
Appointment of Graeme David Butler as a director on 2022-07-06
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Termination of appointment of Peter Bennett Speck as a director on 2020-07-10
dot icon13/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon19/02/2020
Satisfaction of charge 080983790001 in full
dot icon19/02/2020
Satisfaction of charge 080983790002 in full
dot icon01/10/2019
Appointment of Ms Esther Rachel Polden as a director on 2019-09-10
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Termination of appointment of Myra Lynn Bianco as a director on 2019-07-03
dot icon08/07/2019
Termination of appointment of Richard Samuel Bianco as a director on 2019-07-03
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/05/2019
Termination of appointment of Yehoshoua Froimovici as a director on 2019-05-01
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Appointment of Ms Benita Mandy Matofska as a director on 2018-06-27
dot icon16/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon13/03/2018
Termination of appointment of Howard Clive Cohen as a director on 2018-02-06
dot icon18/12/2017
Termination of appointment of Leslie Burns as a director on 2016-07-13
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon27/05/2017
Appointment of Mrs Pamela Louise Hartog as a director on 2015-07-29
dot icon27/05/2017
Appointment of Ms Karen Elizabeth Katz as a director on 2015-07-29
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Appointment of Mr Michael Warren Austin as a director on 2016-07-13
dot icon30/09/2016
Termination of appointment of Sarah Frances Winstone as a director on 2016-07-13
dot icon13/06/2016
Annual return made up to 2016-06-08 no member list
dot icon13/06/2016
Termination of appointment of Dona Anschel Strauss as a director on 2015-07-29
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-08 no member list
dot icon17/06/2015
Termination of appointment of Michael Reese as a director on 2015-05-16
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Appointment of Mr Michael John Regan as a director on 2014-06-13
dot icon08/12/2014
Appointment of Dr Dona Anschel Strauss as a director on 2014-06-16
dot icon13/06/2014
Annual return made up to 2014-06-08 no member list
dot icon13/06/2014
Termination of appointment of Sarah Williams as a director
dot icon13/06/2014
Termination of appointment of David Gilmore as a director
dot icon09/04/2014
Registration of charge 080983790002
dot icon08/04/2014
Registration of charge 080983790001
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Appointment of Mr David Lewis Gilmore as a director
dot icon16/09/2013
Appointment of Mrs Sarah Cooper Williams as a director
dot icon02/09/2013
Certificate of change of name
dot icon02/09/2013
Miscellaneous
dot icon20/08/2013
Resolutions
dot icon20/08/2013
Change of name notice
dot icon07/08/2013
Director's details changed for Mr Yehoshoua Froimovice on 2013-08-07
dot icon07/08/2013
Appointment of Mr Yehoshoua Froimovice as a director
dot icon06/08/2013
Appointment of Mr Michael Reese as a director
dot icon06/08/2013
Termination of appointment of Kathleen Wright as a director
dot icon11/06/2013
Annual return made up to 2013-06-08 no member list
dot icon10/06/2013
Appointment of Ms Leslie Burns as a director
dot icon04/06/2013
Termination of appointment of Robert Kammerling as a director
dot icon08/05/2013
Director's details changed for Dr Howard Clive Cohen on 2013-05-01
dot icon15/03/2013
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon15/03/2013
Termination of appointment of Michael Austin as a director
dot icon04/03/2013
Termination of appointment of Elisabeth Millar as a director
dot icon24/01/2013
Appointment of Dr Howard Clive Cohen as a director
dot icon24/01/2013
Appointment of Ms Elisabeth Kosh Millar as a director
dot icon24/01/2013
Appointment of Dr Robert Max Kammerling as a director
dot icon24/01/2013
Appointment of Dr Michael Warren Austin as a director
dot icon24/01/2013
Appointment of Mrs Kathleen Tudy Marguerite Wright as a director
dot icon24/01/2013
Appointment of Mrs Sarah Frances Winstone as a director
dot icon24/01/2013
Appointment of Mr Martin Winstone as a director
dot icon24/01/2013
Appointment of Mrs Myra Lynn Bianco as a director
dot icon24/01/2013
Appointment of Mr Richard Samuel Bianco as a director
dot icon11/09/2012
Certificate of change of name
dot icon11/09/2012
Miscellaneous
dot icon11/09/2012
Change of name notice
dot icon08/06/2012
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
08/06/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstone, Martin
Director
04/12/2012 - Present
1
Mordecai, Louise
Director
08/06/2012 - Present
-
Millar, Elisabeth Kosh
Director
09/10/2012 - 01/01/2013
2
Cohen, Howard Clive, Dr
Director
09/12/2012 - 06/02/2018
1
Walker, Sandra Anne
Director
08/06/2012 - 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 PROGRESSIVE SYNAGOGUE

BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE is an(a) Active company incorporated on 08/06/2012 with the registered office located at 6 Lansdowne Road, Hove BN3 1FF. There are currently 11 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 PROGRESSIVE SYNAGOGUE?

toggle

BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE is currently Active. It was registered on 08/06/2012 .

Where is BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE located?

toggle

BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE is registered at 6 Lansdowne Road, Hove BN3 1FF.

What does BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE do?

toggle

BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BRIGHTON AND HOVE PROGRESSIVE SYNAGOGUE?

toggle

The latest filing was on 12/08/2025: Second filing for the appointment of Ruth Vanessa Cohen Segal as a director.