Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTON & STORRINGTON INVESTMENTS LIMITED
Company Information for

BRIGHTON & STORRINGTON INVESTMENTS LIMITED

30B SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 1DP,
Company Registration Number
00838543
Private Limited Company
Active

Company Overview

About Brighton & Storrington Investments Ltd
BRIGHTON & STORRINGTON INVESTMENTS LIMITED was founded on 1965-02-22 and has its registered office in West Sussex. The organisation's status is listed as "Active". Brighton & Storrington Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRIGHTON & STORRINGTON INVESTMENTS LIMITED
 
Legal Registered Office
30B SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 1DP
Other companies in PO19
 
Filing Information
Company Number 00838543
Company ID Number 00838543
Date formed 1965-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 16:32:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTON & STORRINGTON INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHTON & STORRINGTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KAY MARGARET SHEPHERD
Company Secretary 1996-12-17
JONATHAN EDWARD HUGH SHEPHERD
Director 1996-11-23
ROBERT JOHN PETER SHEPHERD
Director 1996-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD HUGH SHEPHERD
Company Secretary 1996-05-01 1996-12-17
HELEN ELIZABETH SHEPHERD
Director 1991-10-03 1996-12-01
PETER GEOFFREY SHEPHERD
Company Secretary 1991-10-03 1996-05-01
PETER GEOFFREY SHEPHERD
Director 1991-10-03 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY MARGARET SHEPHERD GRAFTON INVESTMENTS LIMITED Company Secretary 1990-06-01 CURRENT 1988-12-19 Active
JONATHAN EDWARD HUGH SHEPHERD CRAIGARD PROSPECT (SBP) LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
JONATHAN EDWARD HUGH SHEPHERD CRAIGARD PROSPECT (SBP) NOMINEES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
JONATHAN EDWARD HUGH SHEPHERD BOXGROVE ESTATES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
JONATHAN EDWARD HUGH SHEPHERD ELLAND ESTATES LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
JONATHAN EDWARD HUGH SHEPHERD CLUMBER STREET PROPERTIES LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
JONATHAN EDWARD HUGH SHEPHERD GRAFTON INVESTMENTS LIMITED Director 1990-06-01 CURRENT 1988-12-19 Active
ROBERT JOHN PETER SHEPHERD GRAFTON INVESTMENTS LIMITED Director 1990-06-01 CURRENT 1988-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-08CESSATION OF ROBERT JOHN PETER SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-08PSC07CESSATION OF ROBERT JOHN PETER SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008385430005
2022-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008385430005
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008385430007
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008385430007
2022-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMOGEN SHEPHERD
2022-06-08PSC07CESSATION OF JONATHAN EDWARD HUGH SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08PSC04Change of details for Miss Jennifer Shepherd as a person with significant control on 2022-06-08
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN PETER SHEPHERD
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN PETER SHEPHERD
2021-12-17Unaudited abridged accounts made up to 2021-03-31
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008385430004
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008385430006
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PETER SHEPHERD / 07/09/2017
2017-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD HUGH SHEPHERD / 07/09/2017
2017-09-07CH03SECRETARY'S DETAILS CHNAGED FOR KAY MARGARET SHEPHERD on 2017-09-07
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430009
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430008
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430007
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430007
2016-12-14AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 60
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430006
2015-12-18AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 60
2015-10-16AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430005
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430004
2014-12-09AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 60
2014-10-09AR0103/10/14 ANNUAL RETURN FULL LIST
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430003
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 60
2013-10-10AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008385430002
2013-07-22AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0103/10/12 ANNUAL RETURN FULL LIST
2012-08-01AA05/04/12 TOTAL EXEMPTION SMALL
2011-10-14AR0103/10/11 FULL LIST
2011-08-25AA05/04/11 TOTAL EXEMPTION SMALL
2010-12-16AA05/04/10 TOTAL EXEMPTION SMALL
2010-10-05AR0103/10/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PETER SHEPHERD / 04/10/2009
2009-10-15AR0103/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PETER SHEPHERD / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD HUGH SHEPHERD / 02/10/2009
2009-07-16AA05/04/09 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-04AA05/04/08 TOTAL EXEMPTION SMALL
2007-10-04363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-04190LOCATION OF DEBENTURE REGISTER
2007-10-04353LOCATION OF REGISTER OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: THE FARMHOUSE STRETTINGTON CHICHESTER WEST SUSSEX PO18 0LA
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-10-05363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-12-14363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-10-05363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-10-03363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-09-25363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-09-25363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: THE FARMHOUSE STRETTINGTON NEAR CHICHESTER WEST SUSSEX PO18 0LA
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-09-28363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1999-09-29363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-08363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1997-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/97
1997-10-01363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-02-07AAFULL ACCOUNTS MADE UP TO 05/04/96
1997-02-03395PARTICULARS OF MORTGAGE/CHARGE
1996-12-27288aNEW SECRETARY APPOINTED
1996-12-27288bSECRETARY RESIGNED
1996-12-16288aNEW DIRECTOR APPOINTED
1996-12-16288bDIRECTOR RESIGNED
1996-12-16288aNEW DIRECTOR APPOINTED
1996-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-11-20363sRETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS
1996-06-17288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-17288NEW SECRETARY APPOINTED
1995-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-10-11363sRETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-10-18363sRETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS
1994-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-10-07363sRETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRIGHTON & STORRINGTON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTON & STORRINGTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 Outstanding CRAIGARD PROPERTY TRADING LIMITED
2017-07-06 Outstanding CRAIGARD PROPERTY TRADING LIMITED
2017-03-07 Outstanding LLOYDS BANK PLC
2016-06-29 Outstanding LLOYDS BANK PLC
2015-09-04 Outstanding CRAIGARD PROPERTY TRADING LIMITED
2015-08-06 Outstanding LLOYDS BANK PLC
2013-10-31 Outstanding LLOYDS BANK PLC
2013-08-24 Outstanding CRAIGARD PROPERTY TRADING LIMITED
LEGAL MORTGAGE 1997-02-03 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 156,822
Creditors Due Within One Year 2012-04-05 £ 165,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTON & STORRINGTON INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 27,582
Cash Bank In Hand 2012-04-05 £ 56,111
Current Assets 2013-04-05 £ 858,897
Current Assets 2012-04-05 £ 855,439
Debtors 2013-04-05 £ 831,315
Debtors 2012-04-05 £ 799,328
Shareholder Funds 2013-04-05 £ 702,117
Shareholder Funds 2012-04-05 £ 690,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGHTON & STORRINGTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTON & STORRINGTON INVESTMENTS LIMITED
Trademarks
We have not found any records of BRIGHTON & STORRINGTON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTON & STORRINGTON INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BRIGHTON & STORRINGTON INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTON & STORRINGTON INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTON & STORRINGTON INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTON & STORRINGTON INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.