BRIGHTON & HOVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03377447

Incorporation date

29/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon28/04/2026
Director's details changed for Mrs Samantha Hardwick on 2026-04-28
dot icon28/04/2026
Director's details changed for Mr Stephen Frank Hardwick on 2026-04-28
dot icon28/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon28/04/2026
Change of details for Mr Stephen Frank Hardwick as a person with significant control on 2026-04-28
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Registration of charge 033774470020, created on 2025-06-27
dot icon12/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon29/07/2024
Registration of charge 033774470019, created on 2024-07-25
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Appointment of Mrs Samantha Hardwick as a director on 2023-05-05
dot icon13/03/2024
Registration of charge 033774470018, created on 2024-03-06
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon27/03/2023
Registration of charge 033774470017, created on 2023-03-24
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon23/06/2021
Registration of charge 033774470016, created on 2021-06-22
dot icon19/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Registration of charge 033774470015, created on 2020-06-17
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Director's details changed for Mr David Samuel Hartley on 2019-05-03
dot icon03/05/2019
Change of details for Mr David Samuel Hartley as a person with significant control on 2019-05-03
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon27/12/2018
Current accounting period shortened from 2019-04-05 to 2018-12-31
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon30/10/2018
Satisfaction of charge 033774470005 in full
dot icon20/10/2018
Registration of charge 033774470013, created on 2018-10-19
dot icon20/10/2018
Registration of charge 033774470014, created on 2018-10-19
dot icon04/10/2018
Satisfaction of charge 033774470011 in full
dot icon04/10/2018
Satisfaction of charge 033774470012 in full
dot icon20/07/2018
Registration of charge 033774470012, created on 2018-07-19
dot icon20/07/2018
Registration of charge 033774470010, created on 2018-07-19
dot icon20/07/2018
Registration of charge 033774470011, created on 2018-07-19
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon01/06/2017
Satisfaction of charge 033774470004 in full
dot icon23/05/2017
Registration of charge 033774470009, created on 2017-05-19
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon21/01/2017
Satisfaction of charge 033774470006 in full
dot icon21/01/2017
Satisfaction of charge 033774470003 in full
dot icon10/01/2017
Registration of charge 033774470008, created on 2017-01-10
dot icon19/12/2016
Registration of charge 033774470007, created on 2016-12-12
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon14/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon20/05/2016
Registration of charge 033774470006, created on 2016-05-06
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon31/07/2015
Registration of charge 033774470005, created on 2015-07-17
dot icon17/06/2015
Registration of charge 033774470004, created on 2015-06-16
dot icon09/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon31/03/2014
Registration of charge 033774470003
dot icon03/01/2014
Registration of charge 033774470002
dot icon31/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon31/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon31/05/2013
Secretary's details changed for Mr Stephen Frank Hardwick on 2013-05-29
dot icon31/05/2013
Director's details changed for Mr Stephen Frank Hardwick on 2013-05-29
dot icon31/05/2013
Director's details changed for Mr David Samuel Hartley on 2013-05-29
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon15/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon07/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon21/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Stephen Frank Hardwick on 2010-05-29
dot icon21/06/2010
Director's details changed for Mr David Samuel Hartley on 2010-05-29
dot icon04/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon12/06/2009
Return made up to 29/05/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon23/06/2008
Return made up to 29/05/08; no change of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-04-05
dot icon18/06/2007
Return made up to 29/05/07; no change of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon09/06/2006
Return made up to 29/05/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon09/06/2005
Return made up to 29/05/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon27/07/2004
Return made up to 29/05/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon06/06/2003
Return made up to 29/05/03; full list of members
dot icon12/04/2003
Total exemption full accounts made up to 2002-04-05
dot icon07/06/2002
Return made up to 29/05/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-04-05
dot icon07/06/2001
Return made up to 29/05/01; full list of members
dot icon02/04/2001
Accounting reference date shortened from 31/05/01 to 05/04/01
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon07/06/2000
Return made up to 29/05/00; full list of members
dot icon15/04/2000
Secretary resigned
dot icon15/04/2000
New secretary appointed
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon08/09/1999
Registered office changed on 08/09/99 from: 19 norton road hove east sussex BN3 3BE
dot icon11/06/1999
Return made up to 29/05/99; full list of members
dot icon12/03/1999
Full accounts made up to 1998-05-31
dot icon21/12/1998
Particulars of mortgage/charge
dot icon04/11/1998
Certificate of change of name
dot icon19/10/1998
New director appointed
dot icon08/07/1998
Return made up to 29/05/98; full list of members
dot icon18/08/1997
New secretary appointed
dot icon18/08/1997
New director appointed
dot icon18/08/1997
Registered office changed on 18/08/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
dot icon13/08/1997
Certificate of change of name
dot icon12/08/1997
Director resigned
dot icon12/08/1997
Secretary resigned
dot icon29/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+324.35 % *

* during past year

Cash in Bank

£26,980.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
2
69.88K
-
0.00
7.72K
-
2022
2
611.64K
-
0.00
6.36K
-
2023
3
397.83K
-
0.00
26.98K
-
2023
3
397.83K
-
0.00
26.98K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

397.83K £Descended-34.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.98K £Ascended324.35 % *

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
Hardwick, Stephen Frank
Director
06/08/1997 - Present
23
Hartley, David Samuel
Director
09/10/1998 - Present
28
Hardwick, Samantha
Director
05/05/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIGHTON & HOVE PROPERTIES LIMITED

BRIGHTON & HOVE PROPERTIES LIMITED is an(a) Active company incorporated on 29/05/1997 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON & HOVE PROPERTIES LIMITED?

toggle

BRIGHTON & HOVE PROPERTIES LIMITED is currently Active. It was registered on 29/05/1997 .

Where is BRIGHTON & HOVE PROPERTIES LIMITED located?

toggle

BRIGHTON & HOVE PROPERTIES LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does BRIGHTON & HOVE PROPERTIES LIMITED do?

toggle

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

How many employees does BRIGHTON & HOVE PROPERTIES LIMITED have?

toggle

BRIGHTON & HOVE PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for BRIGHTON & HOVE PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2026: Director's details changed for Mrs Samantha Hardwick on 2026-04-28.