BRIGHTON LAND LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00918434

Incorporation date

17/10/1967

Size

Unaudited abridged

Contacts

Registered address

Registered address

35 Kensington Gardens Square, London W2 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1967)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/10/2024
Memorandum and Articles of Association
dot icon25/10/2024
Resolutions
dot icon17/10/2024
Cessation of Nigel Hall as a person with significant control on 2024-09-27
dot icon17/10/2024
Notification of Golden Square Group Limited as a person with significant control on 2024-09-27
dot icon03/10/2024
Satisfaction of charge 009184340012 in full
dot icon03/10/2024
Satisfaction of charge 009184340011 in full
dot icon03/10/2024
Satisfaction of charge 009184340013 in full
dot icon03/10/2024
Satisfaction of charge 009184340014 in full
dot icon23/05/2024
Notification of Nigel Hall as a person with significant control on 2024-04-12
dot icon23/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon15/05/2024
Withdrawal of a person with significant control statement on 2024-05-15
dot icon24/01/2024
Director's details changed for Mr Gideon Andrew Leigh Wood on 2024-01-24
dot icon24/01/2024
Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr David Bernard Leigh Wood on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Philip Adam Leigh Wood on 2024-01-24
dot icon24/01/2024
Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 2024-01-24
dot icon17/01/2024
Director's details changed for Mr Gideon Andrew Leigh Wood on 2024-01-09
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon02/04/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon10/05/2018
Notification of a person with significant control statement
dot icon09/05/2018
Cessation of Link Administration Holdings Limited as a person with significant control on 2017-11-03
dot icon27/04/2018
Registration of a charge with Charles court order to extend. Charge code 009184340014, created on 2017-06-14
dot icon18/12/2017
Notification of Link Administration Holdings Limited as a person with significant control on 2017-11-03
dot icon18/12/2017
Cessation of Capita Plc as a person with significant control on 2017-11-03
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/06/2017
Registration of charge 009184340013, created on 2017-06-14
dot icon11/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/12/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon06/11/2014
Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 2014-10-01
dot icon06/11/2014
Director's details changed for Mr Philip Adam Leigh Wood on 2014-10-01
dot icon06/11/2014
Director's details changed for Mr Gideon Andrew Leigh Wood on 2014-10-01
dot icon06/11/2014
Director's details changed for Mr David Bernard Leigh Wood on 2014-10-01
dot icon06/11/2014
Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 2014-10-01
dot icon10/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Memorandum and Articles of Association
dot icon29/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/05/2014
Registration of charge 009184340011
dot icon14/05/2014
Registration of charge 009184340012
dot icon12/05/2014
Resolutions
dot icon10/05/2014
Satisfaction of charge 9 in full
dot icon10/05/2014
Satisfaction of charge 10 in full
dot icon27/03/2014
Termination of appointment of Susan Spencer Smith as a director
dot icon27/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon19/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-30
dot icon17/02/2014
Satisfaction of charge 7 in full
dot icon08/02/2014
Satisfaction of charge 8 in full
dot icon08/02/2014
Satisfaction of charge 3 in full
dot icon08/02/2014
Satisfaction of charge 1 in full
dot icon08/02/2014
Satisfaction of charge 4 in full
dot icon08/02/2014
Satisfaction of charge 5 in full
dot icon08/02/2014
Satisfaction of charge 2 in full
dot icon08/02/2014
Satisfaction of charge 6 in full
dot icon18/09/2013
Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director
dot icon18/09/2013
Appointment of Mr Philip Adam Leigh Wood as a director
dot icon18/09/2013
Appointment of Mr David Bernard Leigh Wood as a director
dot icon28/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Gideon Andrew Leigh Wood as a director
dot icon09/08/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/05/2012
Director's details changed for Susan Ann Spencer Smith on 2012-04-24
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Diane Wood as a director
dot icon30/04/2012
Termination of appointment of Diane Wood as a secretary
dot icon06/07/2011
Accounts for a small company made up to 2010-06-30
dot icon08/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon13/04/2011
Appointment of Susan Ann Spencer Smith as a director
dot icon02/12/2010
Termination of appointment of Daryl Smith as a director
dot icon01/11/2010
Termination of appointment of Catherine Wood as a director
dot icon01/11/2010
Termination of appointment of Gideon Wood as a director
dot icon21/07/2010
Termination of appointment of John Wood as a director
dot icon27/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/05/2010
Auditor's resignation
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon18/05/2009
Return made up to 30/04/09; full list of members
dot icon02/05/2009
Full accounts made up to 2008-06-30
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/05/2008
Return made up to 30/04/08; no change of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon31/12/2007
New director appointed
dot icon18/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Full accounts made up to 2006-06-30
dot icon05/06/2007
Return made up to 30/04/07; no change of members
dot icon18/05/2006
Return made up to 30/04/06; full list of members
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon06/06/2005
Full accounts made up to 2004-06-30
dot icon20/05/2005
Return made up to 30/04/05; full list of members
dot icon01/06/2004
Return made up to 30/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-06-30
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon19/04/2002
Return made up to 30/04/02; full list of members
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon31/05/2000
Return made up to 30/04/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon25/05/1999
Return made up to 30/04/99; no change of members
dot icon02/05/1999
Full accounts made up to 1998-06-30
dot icon01/07/1998
Full accounts made up to 1997-06-30
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Nc inc already adjusted 20/01/97
dot icon27/05/1998
Return made up to 30/04/98; full list of members
dot icon19/12/1997
Full accounts made up to 1996-06-30
dot icon23/05/1997
Return made up to 30/04/97; no change of members
dot icon13/03/1997
Particulars of mortgage/charge
dot icon17/07/1996
Auditor's resignation
dot icon25/05/1996
Return made up to 30/04/96; full list of members
dot icon25/05/1996
Location of debenture register address changed
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon03/05/1996
Full accounts made up to 1994-06-30
dot icon25/05/1995
Return made up to 30/04/95; full list of members
dot icon25/05/1995
Location of register of members address changed
dot icon25/05/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full accounts made up to 1993-06-30
dot icon03/06/1994
Return made up to 30/04/94; full list of members
dot icon08/09/1993
Return made up to 30/04/93; full list of members
dot icon18/08/1993
Secretary's particulars changed;director's particulars changed
dot icon18/08/1993
Director's particulars changed
dot icon04/08/1993
Full accounts made up to 1992-06-30
dot icon23/04/1993
Particulars of mortgage/charge
dot icon17/06/1992
Return made up to 30/04/92; full list of members
dot icon25/04/1992
Full accounts made up to 1991-06-30
dot icon07/08/1991
Return made up to 30/04/91; full list of members
dot icon14/01/1991
Full accounts made up to 1990-06-30
dot icon21/06/1990
Return made up to 11/05/90; full list of members
dot icon21/06/1990
Full accounts made up to 1989-06-30
dot icon06/07/1989
Return made up to 23/06/89; full list of members
dot icon06/07/1989
Full accounts made up to 1988-06-30
dot icon07/07/1988
Return made up to 28/06/88; no change of members
dot icon07/07/1988
Full accounts made up to 1987-06-30
dot icon28/06/1988
Particulars of mortgage/charge
dot icon15/10/1987
Particulars of mortgage/charge
dot icon15/10/1987
Particulars of mortgage/charge
dot icon19/08/1987
Full accounts made up to 1986-06-30
dot icon19/08/1987
Return made up to 28/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1967
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-89.68 % *

* during past year

Cash in Bank

£41,977.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.77M
-
0.00
391.19K
-
2022
4
9.40M
-
0.00
406.85K
-
2023
4
9.69M
-
0.00
41.98K
-
2023
4
9.69M
-
0.00
41.98K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

9.69M £Ascended3.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.98K £Descended-89.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Catherine Rachel Tiffany Leigh
Director
06/08/2013 - Present
136
Wood, Philip Adam Leigh
Director
06/09/2013 - Present
252
Wood, Gideon Andrew Leigh
Director
16/11/2005 - 15/10/2010
190
Wood, Gideon Andrew Leigh
Director
16/11/2009 - Present
190
Wood, Catherine Rachel Leigh
Director
16/11/2005 - 15/10/2010
125

Persons with Significant Control

5
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 LAND LIMITED

BRIGHTON LAND LIMITED is an(a) Active company incorporated on 17/10/1967 with the registered office located at 35 Kensington Gardens Square, London W2 4BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON LAND LIMITED?

toggle

BRIGHTON LAND LIMITED is currently Active. It was registered on 17/10/1967 .

Where is BRIGHTON LAND LIMITED located?

toggle

BRIGHTON LAND LIMITED is registered at 35 Kensington Gardens Square, London W2 4BQ.

What does BRIGHTON LAND LIMITED do?

toggle

BRIGHTON LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRIGHTON LAND LIMITED have?

toggle

BRIGHTON LAND LIMITED had 4 employees in 2023.

What is the latest filing for BRIGHTON LAND LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with updates.