GREENACRES (BRIGHTON) LIMITED
Overview
| Company Name | GREENACRES (BRIGHTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02099549 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENACRES (BRIGHTON) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GREENACRES (BRIGHTON) LIMITED located?
| Registered Office Address | 15 West Street BN1 2RL Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENACRES (BRIGHTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BETTERGROUND PROPERTY MANAGEMENT LIMITED | Feb 13, 1987 | Feb 13, 1987 |
What are the latest accounts for GREENACRES (BRIGHTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GREENACRES (BRIGHTON) LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for GREENACRES (BRIGHTON) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with updates | 11 pages | CS01 | ||||||
Termination of appointment of New Road Nominees Limited as a secretary on Nov 27, 2025 | 1 pages | TM02 | ||||||
Second filing of Confirmation Statement dated Nov 27, 2024 | 10 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Nov 27, 2022 | 10 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Nov 27, 2021 | 10 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Nov 27, 2021 | 10 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Nov 27, 2020 | 10 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 16, 2019 | 10 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 16, 2018 | 10 pages | RP04CS01 | ||||||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||
Second filing of Confirmation Statement dated Aug 16, 2017 | 10 pages | RP04CS01 | ||||||
Director's details changed for Miss Chloe Georgina Jeffcock on Jan 27, 2025 | 2 pages | CH01 | ||||||
Termination of appointment of Christopher Michael Ian Perrett as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Nov 27, 2024 | 9 pages | RP04CS01 | ||||||
Secretary's details changed for New Road Nominees Limited on Dec 24, 2024 | 1 pages | CH04 | ||||||
Confirmation statement made on Nov 27, 2024 with updates | 11 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Christopher Michael Ian Perrett on Dec 04, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from 33 Atlas Chambers West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on Dec 04, 2024 | 1 pages | AD01 | ||||||
Director's details changed for Mr Stephen James Mcdermott on Dec 03, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Garry Dennis Archer on Dec 03, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Miss Chloe Georgina Jeffcock on Dec 03, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Chris Still on Dec 03, 2024 | 2 pages | CH01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||
Second filing of Confirmation Statement dated Nov 27, 2023 | 9 pages | RP04CS01 | ||||||
Who are the officers of GREENACRES (BRIGHTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARCHER, Garry Dennis | Director | West Street BN1 2RL Brighton 15 England | England | British | 306543130001 | |||||||||
| EVERILL, Chloe Georgina | Director | West Street BN1 2RL Brighton 15 England | England | British | 296141350002 | |||||||||
| MCDERMOTT, Stephen James | Director | West Street BN1 2RL Brighton 15 England | England | British | 315603970001 | |||||||||
| STILL, Chris | Director | West Street BN1 2RL Brighton 15 England | England | British | 311149320001 | |||||||||
| BARNES-HUGHES, Dallas | Secretary | 91 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | British | 36194230001 | ||||||||||
| DEAN, Daphne | Secretary | Green Acres Preston Park Avenue BN1 6HR Brighton 84 East Sussex United Kingdom | British | 41840330001 | ||||||||||
| MCBRIDE, Ronald John | Secretary | Flat 4 Greenacres Preston Park Avenue BN1 6HR Brighton Sussex | British | 14121700001 | ||||||||||
| NEW ROAD NOMINEES LIMITED | Secretary | West Street BN1 2RL Brighton 15 England |
| 41184480001 | ||||||||||
| ARCHER, Christine | Director | Greenacres Preston Park Avenue BN1 6HR Brighton Flat 56 East Sussex England | England | British | 203723000001 | |||||||||
| ATKINSON, Charles Walter | Director | 73 Green Acres BN1 6HR Brighton East Sussex | British | 17930760001 | ||||||||||
| BARNES-HUGHES, Dallas | Director | 91 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | United Kingdom | British | 36194230001 | |||||||||
| BARNES-HUGHES, Dallas | Director | 91 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | United Kingdom | British | 36194230001 | |||||||||
| BATES, Edward Albert | Director | Preston Park Avenue BN1 6AR Brighton 39 Greenacres East Sussex England | Sussex England | British | 182510960001 | |||||||||
| BURGESS, David Leonard | Director | 75 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | United Kingdom | British | 124501850001 | |||||||||
| BURGESS, John Michael | Director | Greenacres Preston Park Avenue BN1 6HR Brighton 40 East Sussex | United Kingdom | British | 132840580001 | |||||||||
| CAWKWELL, Jean Anne | Director | 18 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | British | 100374050001 | ||||||||||
| CHARMAN, James Gad | Director | 57 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | British | 100374100001 | ||||||||||
| CONNETT, Mary | Director | 14 Green Acres Preston Park Avenue BN1 6HR Brighton East Sussex | British | 40804770001 | ||||||||||
| COVERDALE, Bryan Peter | Director | Preston Park Avenue BN1 6HR Brighton 44 Greenacres East Sussex England | England | British | 207840350002 | |||||||||
| DOUGALL, Shirley Ann | Director | 87 Green Acres Preston Park Avenue BN1 6HR Brighton | United Kingdom | British | 32685960003 | |||||||||
| EARLE, Yvonne Madeleine | Director | 46 Green Acres Preston Park Avenue BN1 6HR Brighton | British | 34145320001 | ||||||||||
| FRIEND, Mabel Ellen | Director | 18 Green Acres BN1 6HR Brighton East Sussex | British | 17930750001 | ||||||||||
| GILLARD, Nick | Director | 128 Gloucester Road BN1 4AF Brighton The Warehouse East Sussex England | England | British | 290560890001 | |||||||||
| HEATHER, Eric Walter | Director | 21 Green Acres BN1 6HR Brighton East Sussex | British | 17930720001 | ||||||||||
| HUMPHREY, Elizabeth Maureen | Director | 48 Green Acres BN1 6HR Brighton East Sussex | United Kingdom | British | 26735400001 | |||||||||
| MCBRIDE, Ronald John | Director | Flat 4 Greenacres Preston Park Avenue BN1 6HR Brighton Sussex | British | 14121700001 | ||||||||||
| OAKES, William | Director | 2 Greenacres Prestn Park Avenue BN1 6HR Brighton East Sussex | British | 44900360002 | ||||||||||
| PERRETT, Christopher Michael Ian | Director | West Street BN1 2RL Brighton 15 England | England | British | 170296300001 | |||||||||
| RICHARDS, Bruce Francis | Director | 82 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | British | 107569900001 | ||||||||||
| SOUTER, Jack Brockhurst | Director | Flat 27 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | British | 71685560001 | ||||||||||
| TULLEY, Brian Leslie | Director | 97 Greenacres Preston Park Avenue BN1 6HR Brighton East Sussex | United Kingdom | British | 39233480002 |
What are the latest statements on persons with significant control for GREENACRES (BRIGHTON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0