BRIGHTON SEAFRONT REGENERATION LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON SEAFRONT REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05901058

Incorporation date

09/08/2006

Size

Small

Contacts

Registered address

Registered address

16 - 18 Marshall Street, London W1F 7BECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon29/09/2025
Accounts for a small company made up to 2024-08-31
dot icon10/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon15/07/2025
Accounts for a small company made up to 2023-08-31
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon30/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon22/09/2023
Accounts for a small company made up to 2022-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon16/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Accounts for a small company made up to 2021-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon18/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon18/08/2021
Director's details changed for Mr Tim Joicey Robinson on 2021-08-17
dot icon30/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon20/08/2020
Director's details changed for Mr Tim Joicey Robinson on 2020-08-20
dot icon20/08/2020
Director's details changed for Mr Mark Wadhwa on 2020-08-20
dot icon20/08/2020
Secretary's details changed for Mark Wadhwa on 2020-08-20
dot icon20/08/2020
Change of details for Mr Mark Wadhwa as a person with significant control on 2020-08-20
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/11/2019
Compulsory strike-off action has been discontinued
dot icon14/11/2019
Registered office address changed from 148-150 st John Street London EC1V 4UD to 16 - 18 Marshall Street London W1F 7BE on 2019-11-14
dot icon13/11/2019
Confirmation statement made on 2019-08-09 with updates
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon24/10/2018
Confirmation statement made on 2018-08-09 with updates
dot icon23/10/2018
Director's details changed for Mr Tim Joicey Robinson on 2018-10-23
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/10/2017
Confirmation statement made on 2017-08-09 with updates
dot icon18/10/2017
Director's details changed for Mr Tim Joicey Robinson on 2017-08-07
dot icon17/10/2017
Director's details changed
dot icon17/10/2017
Change of details for Mr Mark Wadhwa as a person with significant control on 2017-08-07
dot icon17/10/2017
Director's details changed for Mark Wadhwa on 2017-08-07
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/10/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/10/2016
Total exemption small company accounts made up to 2014-08-31
dot icon27/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon22/09/2016
Secretary's details changed for Mark Wadhwa on 2016-08-08
dot icon22/09/2016
Director's details changed for Mr Tim Joicey Robinson on 2016-08-08
dot icon22/09/2016
Annual return made up to 2015-08-09 with full list of shareholders
dot icon08/09/2016
Annual return made up to 2014-08-09 with full list of shareholders
dot icon01/09/2016
Annual return made up to 2013-08-09 with full list of shareholders
dot icon16/08/2016
Compulsory strike-off action has been discontinued
dot icon15/08/2016
Accounts for a small company made up to 2013-08-31
dot icon15/08/2016
Accounts for a small company made up to 2012-08-31
dot icon30/11/2013
Compulsory strike-off action has been suspended
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon11/07/2013
Appointment of Timothy Joicey Robinson as a director
dot icon04/07/2013
Termination of appointment of Utharn Ayudvonse as a director
dot icon04/07/2013
Termination of appointment of Uthai Ayudvongse as a director
dot icon04/07/2013
Appointment of Mark Wadhwa as a director
dot icon03/07/2013
Registration of charge 059010580002
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon06/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon05/09/2012
Compulsory strike-off action has been discontinued
dot icon04/09/2012
Accounts for a small company made up to 2011-08-31
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon06/09/2011
Annual return made up to 2011-08-09
dot icon18/08/2011
Accounts for a small company made up to 2010-08-31
dot icon02/02/2011
Accounts for a small company made up to 2009-08-31
dot icon21/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon30/06/2010
Accounts for a small company made up to 2008-08-31
dot icon18/06/2010
Registered office address changed from 148-150 St John Street London EC1V 4UD on 2010-06-18
dot icon10/02/2010
Annual return made up to 2009-08-09
dot icon05/12/2009
Accounts for a small company made up to 2007-08-31
dot icon13/02/2009
Return made up to 09/08/08; no change of members
dot icon11/03/2008
Return made up to 09/08/07; full list of members
dot icon13/09/2007
New director appointed
dot icon30/03/2007
Secretary resigned
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon13/03/2007
Particulars of mortgage/charge
dot icon03/02/2007
New secretary appointed
dot icon09/08/2006
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
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.63M
-
0.00
432.98K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadhwa, Mark
Director
26/06/2013 - Present
25
CAMAMILE LIMITED
Corporate Secretary
09/08/2006 - 05/03/2007
6
Robinson, Timothy Joicey
Director
09/08/2006 - 27/02/2007
20
Robinson, Tim Joicey
Director
28/06/2013 - Present
14
Wadhwa, Mark
Secretary
17/01/2007 - Present
-

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 SEAFRONT REGENERATION LIMITED

BRIGHTON SEAFRONT REGENERATION LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at 16 - 18 Marshall Street, London W1F 7BE. 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 SEAFRONT REGENERATION LIMITED?

toggle

BRIGHTON SEAFRONT REGENERATION LIMITED is currently Active. It was registered on 09/08/2006 .

Where is BRIGHTON SEAFRONT REGENERATION LIMITED located?

toggle

BRIGHTON SEAFRONT REGENERATION LIMITED is registered at 16 - 18 Marshall Street, London W1F 7BE.

What does BRIGHTON SEAFRONT REGENERATION LIMITED do?

toggle

BRIGHTON SEAFRONT REGENERATION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRIGHTON SEAFRONT REGENERATION LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-08-31.