BRISTOL MANSIONS (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

BRISTOL MANSIONS (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07419820

Incorporation date

26/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Bristol Mansions, 19-20 Sussex Square, Brighton, East Sussex BN2 5AACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2010)
dot icon15/04/2026
Appointment of Mr David Paul Donn as a director on 2026-04-14
dot icon15/04/2026
Appointment of Mr Nigel Coxon as a director on 2026-04-15
dot icon15/04/2026
Appointment of Mr David Rogers as a director on 2026-04-15
dot icon03/04/2026
Appointment of Ms Patricia Anne Beatty as a director on 2026-04-01
dot icon03/04/2026
Appointment of Mr John Lovell as a director on 2026-04-01
dot icon18/03/2026
Micro company accounts made up to 2025-12-24
dot icon17/03/2026
Director's details changed for Mr Giles Slattery on 2026-03-17
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon17/06/2025
Termination of appointment of David Bernard Roger as a director on 2025-06-17
dot icon17/06/2025
Appointment of Ms Stella Claire Kane as a director on 2025-06-06
dot icon17/06/2025
Appointment of Mr John Galipi as a director on 2025-06-06
dot icon17/06/2025
Appointment of Mr Giles Slattery as a director on 2025-06-06
dot icon28/01/2025
Micro company accounts made up to 2024-12-24
dot icon27/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon12/04/2024
Micro company accounts made up to 2023-12-24
dot icon11/04/2024
Director's details changed for Dr Peter William Larson-Disney on 2024-04-10
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon26/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon16/06/2023
Termination of appointment of Stella Claire Kane as a director on 2023-06-15
dot icon16/06/2023
Termination of appointment of Patricia Anne Beatty as a director on 2023-06-15
dot icon14/02/2023
Micro company accounts made up to 2022-12-24
dot icon22/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-12-24
dot icon10/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-12-24
dot icon13/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/09/2020
Termination of appointment of Nigel Coxon as a director on 2020-09-01
dot icon10/03/2020
Micro company accounts made up to 2019-12-24
dot icon01/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-12-24
dot icon16/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon03/03/2018
Micro company accounts made up to 2017-12-24
dot icon14/09/2017
Registered office address changed from C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex England to Bristol Mansions 19-20 Sussex Square Brighton East Sussex BN2 5AA on 2017-09-14
dot icon13/09/2017
Director's details changed for Miss Patricia Anne Beatty on 2017-09-13
dot icon13/09/2017
Director's details changed for Dr Peter William Larson-Disney on 2017-09-13
dot icon13/09/2017
Director's details changed for Ms Stella Claire Kane on 2017-09-13
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Director's details changed for Mr Nigel Coxon on 2017-09-13
dot icon23/08/2017
Appointment of Dr Peter William Larson-Disney as a director on 2017-08-20
dot icon23/08/2017
Appointment of Ms Stella Claire Kane as a director on 2017-08-20
dot icon14/02/2017
Micro company accounts made up to 2016-12-24
dot icon07/12/2016
Registered office address changed from , Bristol Mansions 19-20 Sussex Square, Brighton, East Sussex, BN2 5AA to C/O Period Property Management Chester Court 3 Sussex Square Brighton East Sussex on 2016-12-07
dot icon06/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon06/12/2016
Termination of appointment of Ivo Belajic as a director on 2016-12-01
dot icon06/12/2016
Termination of appointment of Patricia Rose Slattery as a director on 2016-12-01
dot icon18/04/2016
Accounts for a dormant company made up to 2015-12-24
dot icon30/10/2015
Current accounting period shortened from 2015-12-31 to 2015-12-24
dot icon28/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Nigel Coxon as a director on 2015-02-01
dot icon27/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Appointment of Mr David Bernard Roger as a director on 2015-02-01
dot icon09/02/2015
Appointment of Mr Ivo Belajic as a director on 2015-02-01
dot icon09/02/2015
Termination of appointment of Ben William Steeden as a director on 2015-02-01
dot icon18/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Paul Edward Sneath as a director on 2014-11-01
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon09/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/11/2011
Registered office address changed from , Flat 1 Bristol Mansion S, 19-20 Sussex Square, Brighton, BN2 5AA, United Kingdom on 2011-11-01
dot icon23/08/2011
Appointment of Mr Ben William Steeden as a director
dot icon18/11/2010
Termination of appointment of Paul Sneath as a director
dot icon18/11/2010
Termination of appointment of Paul Sneath as a director
dot icon15/11/2010
Appointment of Ms Patricia Rose Slattery as a director
dot icon03/11/2010
Appointment of Mr Paul Edward Sneath as a director
dot icon03/11/2010
Appointment of Mr Paul Edward Sneath as a director
dot icon03/11/2010
Appointment of Mr Paul Edward Sneath as a director
dot icon02/11/2010
Appointment of Miss Patricia Anne Beatty as a director
dot icon02/11/2010
Termination of appointment of Graham Stephens as a director
dot icon26/10/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.01K
-
0.00
-
-
2022
0
150.01K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, John
Director
01/04/2026 - Present
1
Kane, Stella Claire
Director
20/08/2017 - 15/06/2023
5
Kane, Stella Claire
Director
06/06/2025 - Present
5
Larsen-Disney, Peter William
Director
20/08/2017 - Present
1
Beatty, Patricia Anne
Director
02/11/2010 - 15/06/2023
1

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 BRISTOL MANSIONS (BRIGHTON) LIMITED

BRISTOL MANSIONS (BRIGHTON) LIMITED is an(a) Active company incorporated on 26/10/2010 with the registered office located at Bristol Mansions, 19-20 Sussex Square, Brighton, East Sussex BN2 5AA. There are currently 6 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 BRISTOL MANSIONS (BRIGHTON) LIMITED?

toggle

BRISTOL MANSIONS (BRIGHTON) LIMITED is currently Active. It was registered on 26/10/2010 .

Where is BRISTOL MANSIONS (BRIGHTON) LIMITED located?

toggle

BRISTOL MANSIONS (BRIGHTON) LIMITED is registered at Bristol Mansions, 19-20 Sussex Square, Brighton, East Sussex BN2 5AA.

What does BRISTOL MANSIONS (BRIGHTON) LIMITED do?

toggle

BRISTOL MANSIONS (BRIGHTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRISTOL MANSIONS (BRIGHTON) LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr David Paul Donn as a director on 2026-04-14.