EARLS TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EARLS TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896672

Incorporation date

20/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon03/01/2026
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of Roger Martyn Carr as a director on 2023-10-03
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/08/2021
Register inspection address has been changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon13/08/2021
Secretary's details changed for Stiles Harold Williams Partnership Llp on 2021-08-01
dot icon13/08/2021
Secretary's details changed for Stiles Harold Williams Partnership Llp on 2021-08-01
dot icon08/01/2021
Registered office address changed from C/O Shw Llp 1 Jubilee Street Brighton BN1 1GE England to Lees House Dyke Road Brighton BN1 3FE on 2021-01-08
dot icon08/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Register(s) moved to registered inspection location Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon09/03/2020
Register inspection address has been changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Ivy House Ivy Terrace Eastbourne BN21 4QU
dot icon09/03/2020
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Shw Llp 1 Jubilee Street Brighton BN1 1GE on 2020-03-09
dot icon09/03/2020
Appointment of Stiles Harold Williams Partnership Llp as a secretary on 2020-01-14
dot icon09/03/2020
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2020-01-13
dot icon27/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon07/09/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/01/2017
Appointment of Woodberry Secretarial Limited as a secretary on 2017-01-12
dot icon16/01/2017
Termination of appointment of Temple Secretaries Limited as a secretary on 2017-01-12
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-20 no member list
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-20 no member list
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-20 no member list
dot icon16/01/2014
Termination of appointment of John Weiss as a director
dot icon16/01/2014
Termination of appointment of Dominic Casserley as a director
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon26/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-20 no member list
dot icon02/01/2013
Termination of appointment of Roger Bilboul as a director
dot icon19/01/2012
Resolutions
dot icon17/01/2012
Annual return made up to 2011-12-20 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon08/06/2011
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2011-06-08
dot icon17/01/2011
Annual return made up to 2010-12-20 no member list
dot icon17/01/2011
Register(s) moved to registered inspection location
dot icon17/01/2011
Register inspection address has been changed
dot icon17/01/2011
Secretary's details changed for Temple Secretaries Limited on 2009-10-01
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/03/2010
Appointment of Theodore Sotir as a director
dot icon19/02/2010
Annual return made up to 2009-12-20
dot icon17/02/2010
Appointment of John Weiss as a director
dot icon21/01/2010
Appointment of Mr Dominic James Andrew Casserley as a director
dot icon21/01/2010
Appointment of Roger Martyn Carr as a director
dot icon21/01/2010
Termination of appointment of Thomas Marsoner as a director
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Appointment terminated director justine williams
dot icon29/01/2009
Annual return made up to 20/12/08
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/01/2008
Annual return made up to 20/12/07
dot icon08/01/2008
Director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/01/2007
Annual return made up to 20/12/06
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon24/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2006
Total exemption full accounts made up to 2004-03-31
dot icon15/02/2006
Annual return made up to 20/12/05
dot icon23/12/2004
Annual return made up to 20/12/04
dot icon05/11/2004
Accounts for a dormant company made up to 2003-03-31
dot icon31/01/2004
Annual return made up to 20/12/03
dot icon11/04/2003
Accounts for a dormant company made up to 2001-12-31
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon18/03/2003
Registered office changed on 18/03/03 from: 48 old church street london SW3 5BY
dot icon20/02/2003
Location of debenture register
dot icon20/02/2003
Location of register of members
dot icon20/02/2003
Annual return made up to 20/12/02
dot icon10/01/2003
Annual return made up to 20/12/01
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
Secretary resigned
dot icon26/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon26/06/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon13/02/2001
Annual return made up to 20/12/00
dot icon20/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sotir, Theodore Thomas
Director
14/10/2009 - Present
5
Carr, Roger Martyn
Director
11/11/2009 - 03/10/2023
10
Marsoner, Thomas Wolfgang Sebastian
Director
01/04/2006 - 11/11/2009
3

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 EARLS TERRACE MANAGEMENT LIMITED

EARLS TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/12/1999 with the registered office located at Lees House, Dyke Road, Brighton BN1 3FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARLS TERRACE MANAGEMENT LIMITED?

toggle

EARLS TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 20/12/1999 .

Where is EARLS TERRACE MANAGEMENT LIMITED located?

toggle

EARLS TERRACE MANAGEMENT LIMITED is registered at Lees House, Dyke Road, Brighton BN1 3FE.

What does EARLS TERRACE MANAGEMENT LIMITED do?

toggle

EARLS TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EARLS TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/01/2026: Micro company accounts made up to 2025-03-31.