BRIGHTON ROAD MANSIONS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON ROAD MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128176

Incorporation date

20/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

77 The Avenue, Southampton, Hampshire SO17 1XRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon06/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon02/09/2024
Appointment of Mr Darren Charles Goldstein as a director on 2024-09-02
dot icon28/08/2024
Termination of appointment of Elizabeth Wilson as a director on 2024-08-24
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Notification of Mark Aaron Wharton as a person with significant control on 2022-01-27
dot icon15/10/2021
Cessation of Darren Charles Goldstein as a person with significant control on 2021-10-06
dot icon15/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon07/10/2021
Micro company accounts made up to 2020-12-31
dot icon07/10/2021
Appointment of Miss Elizabeth Wilson as a director on 2021-10-07
dot icon07/10/2021
Termination of appointment of Darren Charles Goldstein as a director on 2021-10-07
dot icon18/01/2021
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon05/07/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon26/11/2015
Director's details changed for Mr Darren Charles Goldstein on 2015-11-26
dot icon26/11/2015
Micro company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon20/06/2014
Micro company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon18/11/2009
Director's details changed for Darren Charles Goldstein on 2009-11-18
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 04/11/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 04/11/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 04/11/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 04/11/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2004
Return made up to 04/11/04; full list of members
dot icon18/11/2003
Return made up to 04/11/03; full list of members
dot icon11/02/2003
Secretary resigned;director resigned
dot icon11/02/2003
New secretary appointed;new director appointed
dot icon13/01/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 04/11/02; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/11/2001
Return made up to 04/11/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-12-31
dot icon10/11/2000
Return made up to 04/11/00; full list of members
dot icon29/03/2000
Accounts for a small company made up to 1999-12-31
dot icon29/11/1999
Return made up to 04/11/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-12-31
dot icon30/11/1998
Return made up to 20/11/98; full list of members
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon24/11/1997
Return made up to 20/11/97; full list of members
dot icon21/05/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon21/05/1997
Accounts for a small company made up to 1996-11-30
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Return made up to 20/11/96; full list of members
dot icon09/05/1996
Memorandum and Articles of Association
dot icon26/04/1996
Resolutions
dot icon25/04/1996
Certificate of change of name
dot icon23/04/1996
Registered office changed on 23/04/96 from: 46 the avenue southampton SO17 1AX
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New secretary appointed;new director appointed
dot icon23/04/1996
Secretary resigned;director resigned
dot icon23/04/1996
Director resigned
dot icon20/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Elizabeth
Director
07/10/2021 - 24/08/2024
2
Mr Mark Aaron Wharton
Director
10/01/2003 - Present
8
Goldstein, Darren Charles
Director
04/04/1996 - 07/10/2021
2
Goldstein, Darren Charles
Director
02/09/2024 - Present
2
Kelly, Sean Pearse
Director
19/11/1995 - 03/04/1996
27

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+
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 ROAD MANSIONS LIMITED

BRIGHTON ROAD MANSIONS LIMITED is an(a) Active company incorporated on 20/11/1995 with the registered office located at 77 The Avenue, Southampton, Hampshire SO17 1XR. There are currently 3 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 ROAD MANSIONS LIMITED?

toggle

BRIGHTON ROAD MANSIONS LIMITED is currently Active. It was registered on 20/11/1995 .

Where is BRIGHTON ROAD MANSIONS LIMITED located?

toggle

BRIGHTON ROAD MANSIONS LIMITED is registered at 77 The Avenue, Southampton, Hampshire SO17 1XR.

What does BRIGHTON ROAD MANSIONS LIMITED do?

toggle

BRIGHTON ROAD MANSIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRIGHTON ROAD MANSIONS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-19 with no updates.