DITCHLING RISE LIMITED

Register to unlock more data on OkredoRegister

DITCHLING RISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717357

Incorporation date

22/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Flat, 109 Ditchling Rise, Brighton, East Sussex BN1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1992)
dot icon17/03/2026
Micro company accounts made up to 2025-05-31
dot icon23/05/2025
Change of details for Miss Christina Mary Duffy as a person with significant control on 2025-05-21
dot icon23/05/2025
Notification of Jay Mills as a person with significant control on 2025-05-21
dot icon23/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon27/10/2024
Micro company accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon25/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/10/2021
Appointment of Mr Jay Mills as a director on 2021-10-09
dot icon09/10/2021
Termination of appointment of Katie Ann Harrison as a director on 2021-10-08
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon02/03/2018
Director's details changed for Miss Christina Mary Duffy on 2018-03-02
dot icon02/03/2018
Notification of Christina Mary Duffy as a person with significant control on 2018-03-02
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-22 no member list
dot icon19/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-22 no member list
dot icon02/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon09/06/2014
Appointment of Miss Katie Ann Harrison as a director
dot icon24/05/2014
Annual return made up to 2014-05-22 no member list
dot icon24/05/2014
Termination of appointment of Jocelyn Eoche as a director
dot icon21/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-22 no member list
dot icon15/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-22 no member list
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-22 no member list
dot icon26/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-22 no member list
dot icon28/05/2010
Registered office address changed from , Top Flat 109 Ditchling Rise, Brighton, East Sussex, BN1 4QP on 2010-05-28
dot icon27/05/2010
Director's details changed for Ms Christina Mary Duffy on 2010-03-24
dot icon27/05/2010
Secretary's details changed for Ms Christina Mary Duffy on 2010-03-24
dot icon27/05/2010
Director's details changed for Jocelyn Ann Eoche on 2010-05-22
dot icon17/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon07/08/2009
Appointment terminated director teresa lake
dot icon19/06/2009
Annual return made up to 22/05/09
dot icon12/06/2009
Registered office changed on 12/06/2009 from, 109 ditchling rise (top flat), brighton, E. sussex, BH1 4QP
dot icon02/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon03/06/2008
Annual return made up to 22/05/08
dot icon10/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon12/06/2007
Annual return made up to 22/05/07
dot icon16/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon25/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon31/05/2006
Annual return made up to 22/05/06
dot icon02/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/06/2005
Annual return made up to 22/05/05
dot icon30/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/05/2004
Annual return made up to 22/05/04
dot icon19/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon17/05/2003
Annual return made up to 22/05/03
dot icon01/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon17/05/2002
Annual return made up to 22/05/02
dot icon15/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/06/2001
Annual return made up to 22/05/01
dot icon18/04/2001
Accounts made up to 2000-05-31
dot icon06/06/2000
Annual return made up to 22/05/00
dot icon16/03/2000
Accounts made up to 1999-05-31
dot icon22/05/1999
Annual return made up to 22/05/99
dot icon02/03/1999
Accounts made up to 1998-05-31
dot icon19/05/1998
Annual return made up to 22/05/98
dot icon11/03/1998
Accounts made up to 1997-05-31
dot icon03/06/1997
Annual return made up to 22/05/97
dot icon28/02/1997
Accounts made up to 1996-05-31
dot icon23/05/1996
Annual return made up to 22/05/96
dot icon05/03/1996
Accounts made up to 1995-05-31
dot icon10/05/1995
Annual return made up to 22/05/95
dot icon06/04/1995
Accounts for a small company made up to 1994-05-31
dot icon07/08/1994
Director resigned;new director appointed
dot icon11/05/1994
Annual return made up to 22/05/94
dot icon21/03/1994
Accounts made up to 1993-05-31
dot icon17/05/1993
Annual return made up to 22/05/93
dot icon22/05/1992
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.14K
-
0.00
385.00
-
2022
0
1.65K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Jay
Director
09/10/2021 - Present
2
Duffy, Christina Mary
Director
22/05/1992 - Present
-
Duffy, Christina Mary
Secretary
22/05/1992 - Present
-
Stack, John Kieron
Director
22/05/1992 - 01/07/2006
-
Lake, Kenneth Piers
Director
22/05/1992 - 08/07/1994
-

Persons with Significant Control

3
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 DITCHLING RISE LIMITED

DITCHLING RISE LIMITED is an(a) Active company incorporated on 22/05/1992 with the registered office located at Ground Floor Flat, 109 Ditchling Rise, Brighton, East Sussex BN1 4QP. 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 DITCHLING RISE LIMITED?

toggle

DITCHLING RISE LIMITED is currently Active. It was registered on 22/05/1992 .

Where is DITCHLING RISE LIMITED located?

toggle

DITCHLING RISE LIMITED is registered at Ground Floor Flat, 109 Ditchling Rise, Brighton, East Sussex BN1 4QP.

What does DITCHLING RISE LIMITED do?

toggle

DITCHLING RISE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DITCHLING RISE LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-05-31.