V. & S. (NO. 3) LIMITED

Register to unlock more data on OkredoRegister

V. & S. (NO. 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147806

Incorporation date

16/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Estate Office, Emerald Quay, Shoreham-By-Sea BN43 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1991)
dot icon16/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon14/02/2026
Appointment of Adur Property Management Ltd as a secretary on 2026-02-12
dot icon14/02/2026
Registered office address changed from 26 Turner Place School Road Hove BN3 5GF England to Estate Office Emerald Quay Shoreham-by-Sea BN43 5JP on 2026-02-14
dot icon14/02/2026
Termination of appointment of Nigel Lewis as a director on 2026-02-10
dot icon09/12/2025
Termination of appointment of Mark Sharp as a director on 2025-12-04
dot icon27/06/2025
Termination of appointment of Adrian Clark as a secretary on 2025-06-26
dot icon09/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Appointment of Mr Patrick James Souiljaert as a director on 2025-04-24
dot icon21/05/2025
Appointment of Mr Mark Sharp as a director on 2025-04-24
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon02/12/2024
Termination of appointment of Jason Clifford Green as a director on 2024-11-21
dot icon23/07/2024
Appointment of Mr Adrian Clark as a secretary on 2024-07-09
dot icon20/07/2024
Director's details changed for Mr Tom Gilson on 2024-07-20
dot icon10/07/2024
Appointment of Mr Simon Stead as a director on 2024-06-24
dot icon10/07/2024
Appointment of Mr Tom Gilson as a director on 2024-06-24
dot icon09/07/2024
Appointment of Mr Nigel Lewis as a director on 2024-06-24
dot icon09/07/2024
Appointment of Mr Chris Blaker as a director on 2024-06-24
dot icon29/06/2024
Appointment of Mr Jason Clifford Green as a director on 2024-06-24
dot icon29/06/2024
Appointment of Mrs Erica Broderick as a director on 2024-06-24
dot icon29/06/2024
Termination of appointment of Frederick Charles Forte as a director on 2024-06-24
dot icon29/06/2024
Termination of appointment of Richard Gerard Healy as a director on 2024-06-24
dot icon29/06/2024
Termination of appointment of Ann Mary Jeanette Mcdonnell as a director on 2024-06-24
dot icon29/06/2024
Termination of appointment of Nicholas Timothy Gilbert as a director on 2024-06-24
dot icon29/06/2024
Termination of appointment of Dawn Angelina Price as a director on 2024-06-24
dot icon29/06/2024
Termination of appointment of Lorna Elizabeth Winifred Tinworth as a director on 2024-06-24
dot icon29/06/2024
Termination of appointment of Francesca Melody Diana Wootton as a director on 2024-06-24
dot icon16/04/2024
Termination of appointment of Loraine Beverley Edwards as a director on 2024-04-12
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Registered office address changed from The Estate Office 12a the Quay, Emerald Quay Harbour Way Shoreham-by-Sea West Sussex BN43 5JP England to 26 Turner Place School Road Hove BN3 5GF on 2024-02-13
dot icon13/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon01/01/2024
Termination of appointment of Orchard Pm Limited as a secretary on 2023-12-31
dot icon12/12/2023
Termination of appointment of Richard Martin Jeffrey as a director on 2023-12-11
dot icon04/12/2023
Termination of appointment of Philip James Fanthome as a director on 2023-12-04
dot icon05/10/2023
Termination of appointment of Niall Robert Roche as a director on 2023-10-03
dot icon06/09/2023
Appointment of Mrs Ann Mary Jeanette Mcdonnell as a director on 2023-08-31
dot icon04/09/2023
Termination of appointment of Denise Cardone as a director on 2023-09-03
dot icon02/09/2023
Appointment of Mrs Dawn Angelina Price as a director on 2023-08-31
dot icon02/09/2023
Appointment of Mrs Lorna Elizabeth Winifred Tinworth as a director on 2023-08-31
dot icon02/09/2023
Appointment of Mr Richard Martin Jeffrey as a director on 2023-08-31
dot icon02/09/2023
Appointment of Mrs Loraine Beverley Edwards as a director on 2023-08-31
dot icon09/08/2023
Termination of appointment of Roy Esbon Sparrow as a director on 2023-08-09
dot icon20/06/2023
Termination of appointment of Dawn Angelina Price as a director on 2023-06-20
dot icon20/06/2023
Termination of appointment of Ann Mary Jeanette Mcdonnell as a director on 2023-06-20
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon19/02/1991
Resolutions
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-49.34 % *

* during past year

Cash in Bank

£97,568.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
197.43K
-
0.00
190.45K
-
2022
-
221.52K
-
0.00
192.58K
-
2023
-
137.02K
-
0.00
97.57K
-
2023
-
137.02K
-
0.00
97.57K
-

Employees

2023

Employees

-

Net Assets(GBP)

137.02K £Descended-38.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.57K £Descended-49.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

94
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraher, David Alan
Secretary
16/11/1992 - 10/09/1996
5
Souiljaert, Patrick James
Director
24/04/2025 - Present
3
Beales, Adam Daniel
Director
12/05/2003 - 21/05/2013
10
Matthews, Kim
Director
03/06/2015 - 06/09/2016
2
Sparrow, Roy Esbon
Director
12/05/2003 - 01/02/2007
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 V. & S. (NO. 3) LIMITED

V. & S. (NO. 3) LIMITED is an(a) Active company incorporated on 16/07/1987 with the registered office located at Estate Office, Emerald Quay, Shoreham-By-Sea BN43 5JP. There are currently 6 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 V. & S. (NO. 3) LIMITED?

toggle

V. & S. (NO. 3) LIMITED is currently Active. It was registered on 16/07/1987 .

Where is V. & S. (NO. 3) LIMITED located?

toggle

V. & S. (NO. 3) LIMITED is registered at Estate Office, Emerald Quay, Shoreham-By-Sea BN43 5JP.

What does V. & S. (NO. 3) LIMITED do?

toggle

V. & S. (NO. 3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for V. & S. (NO. 3) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-30 with no updates.