10 FRANKLIN ROAD (BRIGHTON) MANAGEMENT CO. LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

09/08/249 August 2024 Registered office address changed from Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2024-08-09

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2022-04-26 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR EMILY HEWITT

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH JANE DOHERTY

View Document

05/03/215 March 2021 CESSATION OF MARK HEWITT AS A PSC

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINAH BRETT TAYLOR

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY ELLIOT

View Document

02/03/212 March 2021 CESSATION OF JACQUELINE MARY HEWITT AS A PSC

View Document

15/01/2115 January 2021 SECRETARY APPOINTED JOY ELIZABETH ELLIOTT

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARK HEWITT

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HEWITT

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HEWITT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MISS EMILY NICOLE HEWITT

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MISS JOY ELIZABETH ELLIOTT

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 CESSATION OF FAY UTTLEY ROBINSON AS A PSC

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR FAY ROBINSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAY UTTLEY ROBINSON

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HEWITT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS FAY UTTLEY ROBINSON

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY HEWITT / 01/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEWITT / 11/11/2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY HEWITT / 11/11/2014

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE LEPIES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR MARK HEWITT

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY HEWITT / 15/09/2010

View Document

17/07/1317 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR DERMOT BOYLE

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MRS JACQUELINE HEWITT

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY DERMOT BOYLE

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
OFFICE C MAPLE BARN
BUCKHAM HILL
UCKFIELD
EAST SUSSEX
TN22 5XZ

View Document

16/05/1216 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM OFFICE C MAPLE BARN BUCKHAM HILL UCKFIELD EAST SUSSEX TN22 5XZ

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED JACQUELINE MARY HEWITT

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 SECRETARY APPOINTED DERMOT BOYLE

View Document

15/06/1015 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT BOYLE / 18/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE WINIFRED LEPIES / 18/04/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE TALMEY

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIE TALMEY

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 75 THE MALTHOUSE CLUNY STREET LEWES EAST SUSSEX BN7 1NN

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
75 THE MALTHOUSE
CLUNY STREET
LEWES
EAST SUSSEX BN7 1NN

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM:
NILE HOUSE
NILE STREET
BRIGHTON
EAST SUSSEX BN1 1PH

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM:
10 FRANKLIN ROAD
BRIGHTON
EAST SUSSEX
BN2 3AD

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 10 FRANKLIN ROAD BRIGHTON EAST SUSSEX BN2 3AD

View Document

05/07/975 July 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/945 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/10/9010 October 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information