BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03393186

Incorporation date

26/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

White Maund 44-46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon10/11/2023
Final Gazette dissolved following liquidation
dot icon10/08/2023
Return of final meeting in a members' voluntary winding up
dot icon20/05/2023
Declaration of solvency
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Appointment of a voluntary liquidator
dot icon03/05/2023
Registered office address changed from 55 North Street Portslade Brighton BN41 1DH England to White Maund 44-46 Old Steine Brighton BN1 1NH on 2023-05-03
dot icon18/04/2023
Change of details for Mrs Debbie Ghiaci as a person with significant control on 2023-04-17
dot icon18/04/2023
Change of details for Mrs Debbie Ghiaci as a person with significant control on 2023-04-17
dot icon18/04/2023
Change of details for Mrs Debbie Ghiaci as a person with significant control on 2023-04-17
dot icon17/04/2023
Change of details for Mrs Debbie Ghiaci as a person with significant control on 2023-04-17
dot icon17/04/2023
Change of details for Mr Farshad Ghiaci as a person with significant control on 2023-04-17
dot icon17/04/2023
Director's details changed for Mr Farshad Ghiaci on 2023-04-17
dot icon17/04/2023
Director's details changed for Mrs Debbie Lou Ghiaci on 2023-04-17
dot icon17/04/2023
Secretary's details changed for Mrs Debbie Lou Ghiaci on 2023-04-17
dot icon06/03/2023
Registered office address changed from Hollingbury Golf Club Ditchling Road Brighton BN1 7HS England to 55 North Street Portslade Brighton BN41 1DH on 2023-03-06
dot icon03/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon25/06/2021
Registered office address changed from 55 North Street Portslade Brighton BN41 1DH England to Hollingbury Golf Club Ditchling Road Brighton BN1 7HS on 2021-06-25
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/10/2018
Satisfaction of charge 6 in full
dot icon02/10/2018
Satisfaction of charge 8 in full
dot icon02/10/2018
Satisfaction of charge 4 in full
dot icon02/10/2018
Satisfaction of charge 3 in full
dot icon02/10/2018
Satisfaction of charge 7 in full
dot icon02/10/2018
Satisfaction of charge 5 in full
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon25/06/2018
Change of details for Mr Farshad Ghiaci as a person with significant control on 2016-04-06
dot icon25/06/2018
Change of details for Mrs Debbie Ghiaci as a person with significant control on 2016-04-06
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon29/06/2017
Notification of Debbie Ghiaci as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Farshad Ghiaci as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon01/02/2016
Registered office address changed from Charter House 121-123 Davigdor Road Hove East Sussex BN3 1RE to 55 North Street Portslade Brighton BN41 1DH on 2016-02-01
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon12/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mrs Debbie Ghiaci on 2010-06-26
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 26/06/09; full list of members
dot icon10/09/2009
Director's change of particulars / farshad ghiaci / 01/03/2009
dot icon10/09/2009
Director and secretary's change of particulars / debbie ghiaci / 01/03/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Registered office changed on 15/01/08 from: 197-201 church road hove east sussex BN3 2AH
dot icon14/09/2007
Return made up to 26/06/07; full list of members
dot icon14/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Director's particulars changed
dot icon02/07/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Particulars of mortgage/charge
dot icon21/07/2006
Return made up to 26/06/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 26/06/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 26/06/04; full list of members
dot icon27/03/2004
Ad 04/07/03--------- £ si 100@1=100 £ ic 100/200
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 26/06/03; full list of members
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon27/05/2003
New director appointed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/08/2002
Return made up to 26/06/02; full list of members
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
New secretary appointed
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Secretary resigned
dot icon12/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 26/06/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon23/06/2000
Return made up to 26/06/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/06/1999
Return made up to 26/06/99; full list of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/06/1998
Return made up to 26/06/98; full list of members
dot icon11/03/1998
Certificate of change of name
dot icon25/02/1998
Ad 23/02/98--------- £ si 100@1=100 £ ic 1/101
dot icon24/02/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon24/02/1998
Registered office changed on 24/02/98 from: enterprise house 197-201 church road hove sussex BN23 1AH
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
Director resigned
dot icon10/07/1997
Registered office changed on 10/07/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon26/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+92.47 % *

* during past year

Cash in Bank

£140,285.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.58M
-
0.00
72.89K
-
2022
2
1.67M
-
0.00
140.29K
-
2022
2
1.67M
-
0.00
140.29K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.67M £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.29K £Ascended92.47 % *

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
Mr Farshad Ghiaci
Director
01/01/2002 - Present
37
Mrs Debbie Lou Ghiaci
Director
15/06/2002 - Present
4
Ghiaci, Debbie Lou
Secretary
18/02/2002 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED

BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 26/06/1997 with the registered office located at White Maund 44-46 Old Steine, Brighton BN1 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED?

toggle

BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 26/06/1997 and dissolved on 10/11/2023.

Where is BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED located?

toggle

BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED is registered at White Maund 44-46 Old Steine, Brighton BN1 1NH.

What does BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED do?

toggle

BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED have?

toggle

BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for BRIGHTON & HOVE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2023: Final Gazette dissolved following liquidation.