PARK COURT (BRIGHTON) LIMITED

Register to unlock more data on OkredoRegister

PARK COURT (BRIGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379953

Incorporation date

02/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Park Court, Preston Park Avenue, Brighton BN1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon08/04/2026
Confirmation statement made on 2026-03-04 with updates
dot icon04/04/2026
Replacement Filing for the appointment of Mr Daniel Alexander Porter as a director
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon14/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Registered office address changed from , 1 Park Court, Preston Park Avenue, Brighton, East Sussex, BN1 6HH to 3 Park Court Preston Park Avenue Brighton BN1 6HH on 2023-09-12
dot icon12/09/2023
Termination of appointment of David Charles Hazzelby as a secretary on 2023-09-12
dot icon12/09/2023
Appointment of Mr James Gerard Matthew Hartman as a secretary on 2023-09-12
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon22/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Appointment of Miss Penny Bernadette O'reilly as a director on 2021-09-28
dot icon30/09/2021
Appointment of Mr Daniel Alexander Porter as a director on 2021-09-28
dot icon30/09/2021
Termination of appointment of David Charles Hazzelby as a director on 2021-09-28
dot icon30/09/2021
Termination of appointment of Katharine Bradley-Smith as a director on 2021-09-28
dot icon01/07/2021
Termination of appointment of Michael Stephen Hirst Morantz as a director on 2021-07-01
dot icon22/06/2021
Appointment of Mr Michael Stephen Hirst Morantz as a director on 2021-05-27
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon13/11/2020
Termination of appointment of Albert Edward Trouse as a director on 2020-11-06
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon17/06/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/07/2018
Appointment of Mr Benjamin Daniel Raikes as a director on 2018-07-19
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon14/08/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Appointment of Ms Katharine Bradley-Smith as a director on 2015-03-20
dot icon18/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon12/12/2013
Termination of appointment of John Batho as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/03/2010
Director's details changed for Albert Edward Trouse on 2010-03-02
dot icon09/03/2010
Director's details changed for Mr David Charles Hazzelby on 2010-03-02
dot icon09/03/2010
Director's details changed for John Richard Batho on 2010-03-02
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 02/03/09; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 02/03/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon29/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon27/03/2007
Return made up to 02/03/07; full list of members
dot icon27/06/2006
New director appointed
dot icon30/03/2006
Return made up to 02/03/06; full list of members
dot icon13/03/2006
Ad 01/03/06--------- £ si 1@1=1 £ ic 12/13
dot icon19/01/2006
Ad 03/01/06--------- £ si 11@1=11 £ ic 1/12
dot icon05/04/2005
New secretary appointed;new director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Registered office changed on 05/04/05 from:\park court, 28 preston park avenue, brighton, BN1 6HH
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Secretary resigned
dot icon02/03/2005
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
31/03/2025
dot iconNext confirmation date
04/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.44K
-
0.00
-
-
2022
0
5.03K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazzelby, David Charles
Director
16/03/2005 - 28/09/2021
1
Bradley-Smith, Katharine
Director
20/03/2015 - 28/09/2021
-
Batho, John Richard
Director
16/03/2005 - 03/09/2013
-
Raikes, Benjamin Daniel
Director
19/07/2018 - Present
-
Porter, Daniel Alexander
Director
28/09/2021 - Present
-

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+
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 PARK COURT (BRIGHTON) LIMITED

PARK COURT (BRIGHTON) LIMITED is an(a) Active company incorporated on 02/03/2005 with the registered office located at 3 Park Court, Preston Park Avenue, Brighton BN1 6HH. There are currently 4 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 PARK COURT (BRIGHTON) LIMITED?

toggle

PARK COURT (BRIGHTON) LIMITED is currently Active. It was registered on 02/03/2005 .

Where is PARK COURT (BRIGHTON) LIMITED located?

toggle

PARK COURT (BRIGHTON) LIMITED is registered at 3 Park Court, Preston Park Avenue, Brighton BN1 6HH.

What does PARK COURT (BRIGHTON) LIMITED do?

toggle

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

What is the latest filing for PARK COURT (BRIGHTON) LIMITED?

toggle

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