BRIGHTON PEACE AND ENVIRONMENT CENTRE

Register to unlock more data on OkredoRegister

BRIGHTON PEACE AND ENVIRONMENT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166971

Incorporation date

19/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brighton Eco Centre, 39-41 Surrey Street, Brighton BN1 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon10/04/2026
Director's details changed for Ms Hayley Christine Franco on 2025-03-13
dot icon10/04/2026
Director's details changed for Mr Michael John Butler on 2025-11-21
dot icon22/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Appointment of Mr Krishnan Vaidyanathan as a director on 2023-10-17
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/03/2024
Termination of appointment of David Jonathan Fielder as a director on 2024-02-26
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/06/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Director's details changed for Ms Hayley Christine Weaver on 2020-06-01
dot icon23/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Ms Hayley Christine Weaver as a director on 2018-12-03
dot icon05/12/2018
Termination of appointment of Jack Dangerfield as a director on 2018-12-03
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-03-16 with updates
dot icon15/05/2017
Termination of appointment of Merlin Burnell Matthews as a director on 2016-12-01
dot icon09/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Appointment of David Jonathan Fielder as a director on 2016-05-22
dot icon10/08/2016
Appointment of Jack Dangerfield as a director on 2016-05-22
dot icon14/04/2016
Annual return made up to 2016-03-16 no member list
dot icon14/04/2016
Registered office address changed from The Eco-Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB to Brighton Eco Centre 39-41 Surrey Street Brighton BN1 3PB on 2016-04-14
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Appointment of Mr Merlin Burnell Matthews as a director on 2015-05-31
dot icon08/06/2015
Termination of appointment of Rachel Mary Papworth as a director on 2015-05-31
dot icon13/04/2015
Annual return made up to 2015-03-16 no member list
dot icon27/03/2015
Termination of appointment of Elona Marjory Hoover as a director on 2015-03-14
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon06/05/2014
Appointment of Miss Elona Marjory Hoover as a director
dot icon06/05/2014
Termination of appointment of Juliet Merrifield as a director
dot icon06/05/2014
Termination of appointment of Charlotte Smith as a director
dot icon06/05/2014
Annual return made up to 2014-03-16 no member list
dot icon06/05/2014
Appointment of Ms Rachel Mary Papworth as a director
dot icon06/05/2014
Appointment of Mr Michael John Butler as a director
dot icon06/05/2014
Termination of appointment of Les Gunbie as a director
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-16 no member list
dot icon22/03/2013
Termination of appointment of Jessica Crocker as a director
dot icon04/03/2013
Termination of appointment of Jessica Crocker as a secretary
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2012
Termination of appointment of Peter Freeman as a director
dot icon05/12/2012
Termination of appointment of Orla Jordan as a director
dot icon04/04/2012
Termination of appointment of Roslyn Cook as a director
dot icon04/04/2012
Annual return made up to 2012-03-16 no member list
dot icon04/04/2012
Termination of appointment of Janis Jackson as a director
dot icon04/04/2012
Termination of appointment of Michael Butler as a director
dot icon04/04/2012
Termination of appointment of Jason Weaver as a director
dot icon04/04/2012
Termination of appointment of Merlin Matthews as a director
dot icon21/01/2012
Termination of appointment of Jennifer Bird as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Director's details changed for Mrs Charlotte Anne Louise Russell on 2011-04-04
dot icon17/03/2011
Annual return made up to 2011-03-16 no member list
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2010
Termination of appointment of Beverley Anderson as a director
dot icon17/11/2010
Appointment of Ms Jennifer Kay Bird as a director
dot icon17/11/2010
Appointment of Mr Peter David Mark Freeman as a director
dot icon12/11/2010
Appointment of Mrs Charlotte Anne Louise Russell as a director
dot icon12/11/2010
Appointment of Ms Janis Jackson as a director
dot icon12/11/2010
Appointment of Miss Orla Anne Jordan as a director
dot icon12/11/2010
Appointment of Miss Jessica Crocker as a director
dot icon12/11/2010
Appointment of Dr Juliet Mary Merrifield as a director
dot icon12/11/2010
Appointment of Miss Jessica Crocker as a secretary
dot icon12/11/2010
Appointment of Mr Jason Weaver as a director
dot icon12/11/2010
Appointment of Mr Les Gunbie as a director
dot icon12/11/2010
Termination of appointment of Helen Bartlett as a secretary
dot icon12/11/2010
Termination of appointment of Mischa Hewitt as a director
dot icon12/11/2010
Termination of appointment of Helen Bartlett as a secretary
dot icon12/11/2010
Termination of appointment of Helen Bartlett as a director
dot icon16/03/2010
Annual return made up to 2010-03-16 no member list
dot icon16/03/2010
Director's details changed for Ms Roslyn Cook on 2010-03-16
dot icon16/03/2010
Director's details changed for Michael John Butler on 2010-03-16
dot icon16/03/2010
Director's details changed for Merlin Matthews on 2010-03-16
dot icon16/03/2010
Director's details changed for Ms Beverley Judith Ann Anderson on 2010-03-16
dot icon16/03/2010
Director's details changed for Helen Louise Bartlett on 2010-03-16
dot icon16/03/2010
Director's details changed for Linda Margaret Austin on 2010-03-16
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Appointment of Mischa Hewitt as a director
dot icon16/04/2009
Annual return made up to 19/03/09
dot icon16/04/2009
Director appointed ms roslyn cook
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Director and secretary appointed helen louise bartlett
dot icon17/12/2008
Appointment terminate, director and secretary nathan peter catt logged form
dot icon17/12/2008
Appointment terminated director stacia staunton
dot icon17/12/2008
Director appointed beverley judith ann anderson
dot icon17/12/2008
Appointment terminated director barbara wilson
dot icon26/08/2008
Appointment terminated director clare everett
dot icon26/08/2008
Annual return made up to 19/03/08
dot icon19/03/2007
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
12/03/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Peter David Mark
Director
05/10/2010 - 22/11/2012
7
Wilson, Barbara Gillian
Director
19/03/2007 - 15/07/2008
2
Fielder, David Jonathan
Director
22/05/2016 - 26/02/2024
2
Butler, Michael John
Director
15/01/2014 - Present
5
Butler, Michael John
Director
19/03/2007 - 10/10/2011
5

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 PEACE AND ENVIRONMENT CENTRE

BRIGHTON PEACE AND ENVIRONMENT CENTRE is an(a) Active company incorporated on 19/03/2007 with the registered office located at Brighton Eco Centre, 39-41 Surrey Street, Brighton BN1 3PB. 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 PEACE AND ENVIRONMENT CENTRE?

toggle

BRIGHTON PEACE AND ENVIRONMENT CENTRE is currently Active. It was registered on 19/03/2007 .

Where is BRIGHTON PEACE AND ENVIRONMENT CENTRE located?

toggle

BRIGHTON PEACE AND ENVIRONMENT CENTRE is registered at Brighton Eco Centre, 39-41 Surrey Street, Brighton BN1 3PB.

What does BRIGHTON PEACE AND ENVIRONMENT CENTRE do?

toggle

BRIGHTON PEACE AND ENVIRONMENT CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BRIGHTON PEACE AND ENVIRONMENT CENTRE?

toggle

The latest filing was on 10/04/2026: Director's details changed for Ms Hayley Christine Franco on 2025-03-13.