COUNTY GATE PROPERTIES (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

COUNTY GATE PROPERTIES (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768433

Incorporation date

26/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Dumbrells Court, North End, Ditchling, West Sussex BN6 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon18/04/2026
Confirmation statement made on 2026-03-08 with updates
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon04/04/2026
Application to strike the company off the register
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/12/2025
Satisfaction of charge 1 in full
dot icon01/12/2025
Satisfaction of charge 027684330002 in full
dot icon01/12/2025
Satisfaction of charge 027684330004 in full
dot icon01/12/2025
Satisfaction of charge 027684330003 in full
dot icon09/11/2025
Director's details changed for Mrs Amanda Madeline Deme on 2025-11-01
dot icon28/10/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 34 Dumbrells Court North End Ditchling West Sussex BN6 8TG on 2025-10-28
dot icon08/08/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon08/08/2025
Termination of appointment of Mark Deme as a secretary on 2025-01-15
dot icon08/08/2025
Termination of appointment of Mark Deme as a director on 2025-01-15
dot icon05/05/2025
Cessation of Mark Deme as a person with significant control on 2025-01-15
dot icon27/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/03/2025
Director's details changed for Mrs Amanda Madeline Vint on 2025-03-15
dot icon26/11/2024
Change of details for Mr Mark Deme as a person with significant control on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr Mark Deme on 2024-11-25
dot icon25/11/2024
Secretary's details changed for Mr Mark Deme on 2024-11-25
dot icon23/11/2024
Registered office address changed from 6 the Sudios 6 Tinchurch Drive Burgess Hill West Sussex RH15 0XJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-23
dot icon23/11/2024
Director's details changed for Mrs Amanda Madeline Vint on 2024-11-21
dot icon29/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon05/05/2021
Notification of Amanda Madeline Vint as a person with significant control on 2017-03-08
dot icon05/05/2021
Notification of Mark Deme as a person with significant control on 2017-03-08
dot icon05/05/2021
Withdrawal of a person with significant control statement on 2021-05-05
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon21/03/2018
Registered office address changed from The Tannery Crossgoats Beacon Road, Ditchling West Sussex BN6 8XB to 6 the Sudios 6 Tinchurch Drive Burgess Hill West Sussex RH15 0XJ on 2018-03-21
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/10/2017
Registration of charge 027684330004, created on 2017-09-29
dot icon04/10/2017
Registration of charge 027684330003, created on 2017-09-29
dot icon03/10/2017
Registration of charge 027684330002, created on 2017-09-29
dot icon15/03/2017
Current accounting period shortened from 2017-05-31 to 2017-04-30
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon27/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon22/02/2017
Appointment of Mrs Amanda Madeline Vint as a director on 2016-05-12
dot icon14/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon04/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon22/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon11/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon27/02/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon16/08/2014
Accounts for a dormant company made up to 2013-05-31
dot icon28/06/2014
Compulsory strike-off action has been discontinued
dot icon25/06/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon09/07/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/06/2012
Accounts for a dormant company made up to 2011-05-31
dot icon26/06/2012
Compulsory strike-off action has been discontinued
dot icon25/06/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon18/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon10/05/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon05/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/02/2009
Return made up to 26/11/08; full list of members
dot icon01/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon18/01/2008
Return made up to 26/11/07; no change of members
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon14/12/2006
Return made up to 26/11/06; full list of members
dot icon16/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon06/12/2005
Return made up to 26/11/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon20/12/2004
Return made up to 26/11/04; full list of members
dot icon24/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon08/12/2003
Return made up to 26/11/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/12/2002
Return made up to 26/11/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon17/12/2001
Return made up to 26/11/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-05-31
dot icon18/12/2000
Return made up to 26/11/00; full list of members
dot icon08/03/2000
Registered office changed on 08/03/00 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ
dot icon06/02/2000
Accounts for a small company made up to 1999-05-31
dot icon26/11/1999
Return made up to 26/11/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-05-31
dot icon08/02/1999
Return made up to 26/11/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon16/02/1998
Return made up to 26/11/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-05-31
dot icon07/01/1997
Return made up to 26/11/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-05-31
dot icon22/01/1996
Return made up to 26/11/95; no change of members
dot icon07/01/1995
Return made up to 26/11/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Registered office changed on 22/12/94 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ
dot icon22/12/1994
Full accounts made up to 1994-05-31
dot icon03/11/1994
Registered office changed on 03/11/94 from: spencer house 23 sheen road richmond upon thames surrey TW9 1BN
dot icon27/09/1994
Full accounts made up to 1993-11-30
dot icon10/06/1994
Accounting reference date shortened from 30/11 to 31/05
dot icon20/02/1994
Return made up to 26/11/93; full list of members
dot icon23/09/1993
Particulars of mortgage/charge
dot icon17/01/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Director resigned;new director appointed
dot icon07/01/1993
Certificate of change of name
dot icon07/01/1993
Registered office changed on 07/01/93 from: 120 east road london N1 6AA
dot icon26/11/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-84.51 % *

* during past year

Cash in Bank

£217.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.17K
-
0.00
1.43K
-
2022
0
16.19K
-
0.00
1.40K
-
2023
0
16.38K
-
0.00
217.00
-
2023
0
16.38K
-
0.00
217.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.38K £Ascended1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.00 £Descended-84.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deme, Mark
Director
29/12/1992 - 15/01/2025
25
Vint, Amanda Madeline
Director
12/05/2016 - Present
15
Deme, Mark
Secretary
14/03/2007 - 15/01/2025
6
CCS SECRETARIES LIMITED
Nominee Secretary
26/11/1992 - 29/12/1992
1295
CCS DIRECTORS LIMITED
Nominee Director
26/11/1992 - 29/12/1992
1208

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY GATE PROPERTIES (BRIGHTON) LIMITED

COUNTY GATE PROPERTIES (BRIGHTON) LIMITED is an(a) Active company incorporated on 26/11/1992 with the registered office located at 34 Dumbrells Court, North End, Ditchling, West Sussex BN6 8TG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY GATE PROPERTIES (BRIGHTON) LIMITED?

toggle

COUNTY GATE PROPERTIES (BRIGHTON) LIMITED is currently Active. It was registered on 26/11/1992 .

Where is COUNTY GATE PROPERTIES (BRIGHTON) LIMITED located?

toggle

COUNTY GATE PROPERTIES (BRIGHTON) LIMITED is registered at 34 Dumbrells Court, North End, Ditchling, West Sussex BN6 8TG.

What does COUNTY GATE PROPERTIES (BRIGHTON) LIMITED do?

toggle

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

What is the latest filing for COUNTY GATE PROPERTIES (BRIGHTON) LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-08 with updates.