MICRO FLATS (SUSSEX) 2 LTD

Register to unlock more data on OkredoRegister

MICRO FLATS (SUSSEX) 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15839623

Incorporation date

15/07/2024

Size

Dormant

Contacts

Registered address

Registered address

The Barn Clevedon, The Broyle, Lewes BN8 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2024)
dot icon09/04/2026
Registered office address changed from Clevedon the Broyle Shortgate Lewes BN8 6PH England to The Barn Clevedon the Broyle Lewes BN8 6PH on 2026-04-09
dot icon05/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon02/01/2026
Registered office address changed from 1 Swan Wood Park Gun Hill Heathfield TN21 0LL United Kingdom to Clevedon the Broyle Shortgate Lewes BN8 6PH on 2026-01-02
dot icon06/07/2025
Appointment of Mr Michael Christopher Ridgway as a director on 2025-07-05
dot icon06/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon18/05/2025
Cessation of Nicola Anne Dryden as a person with significant control on 2025-05-18
dot icon18/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon18/05/2025
Termination of appointment of Nicola Anne Dryden as a director on 2025-05-18
dot icon14/04/2025
Change of details for Mrs Nicola Anne Dryden as a person with significant control on 2025-04-14
dot icon10/04/2025
Appointment of Mrs Nicola Anne Dryden as a director on 2025-04-10
dot icon10/04/2025
Notification of Nicola Anne Dryden as a person with significant control on 2025-04-10
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon07/04/2025
Withdrawal of a person with significant control statement on 2025-04-07
dot icon07/04/2025
Notification of Luc Higgs as a person with significant control on 2025-04-07
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon04/04/2025
Termination of appointment of Michael Christopher Ridgway as a director on 2025-04-04
dot icon19/12/2024
Termination of appointment of Ann Marie Miller as a director on 2024-12-17
dot icon19/12/2024
Termination of appointment of Anthony David Light as a director on 2024-12-17
dot icon19/12/2024
Termination of appointment of Christopher John Moorton as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Michael Christopher Ridgway as a director on 2024-12-17
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon16/07/2024
Appointment of Mrs Ann Marie Miller as a director on 2024-07-16
dot icon15/07/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Christopher Ridgway
Director
17/12/2024 - 04/04/2025
5
Mr Michael Christopher Ridgway
Director
05/07/2025 - Present
5
Mr Christopher John Moorton
Director
15/07/2024 - 17/12/2024
7
Mr Luc Higgs
Director
15/07/2024 - Present
41
Mr Anthony David Light
Director
15/07/2024 - 17/12/2024
18

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 MICRO FLATS (SUSSEX) 2 LTD

MICRO FLATS (SUSSEX) 2 LTD is an(a) Active company incorporated on 15/07/2024 with the registered office located at The Barn Clevedon, The Broyle, Lewes BN8 6PH. There are currently 2 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 MICRO FLATS (SUSSEX) 2 LTD?

toggle

MICRO FLATS (SUSSEX) 2 LTD is currently Active. It was registered on 15/07/2024 .

Where is MICRO FLATS (SUSSEX) 2 LTD located?

toggle

MICRO FLATS (SUSSEX) 2 LTD is registered at The Barn Clevedon, The Broyle, Lewes BN8 6PH.

What does MICRO FLATS (SUSSEX) 2 LTD do?

toggle

MICRO FLATS (SUSSEX) 2 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MICRO FLATS (SUSSEX) 2 LTD?

toggle

The latest filing was on 09/04/2026: Registered office address changed from Clevedon the Broyle Shortgate Lewes BN8 6PH England to The Barn Clevedon the Broyle Lewes BN8 6PH on 2026-04-09.