Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 CANNON PLACE (BRIGHTON) LIMITED
Company Information for

28 CANNON PLACE (BRIGHTON) LIMITED

28D CANNON PLACE, FLAT D 28 CANNON PLACE, BRIGHTON, BN1 2FB,
Company Registration Number
05399530
Private Limited Company
Active

Company Overview

About 28 Cannon Place (brighton) Ltd
28 CANNON PLACE (BRIGHTON) LIMITED was founded on 2005-03-20 and has its registered office in Brighton. The organisation's status is listed as "Active". 28 Cannon Place (brighton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
28 CANNON PLACE (BRIGHTON) LIMITED
 
Legal Registered Office
28D CANNON PLACE
FLAT D 28 CANNON PLACE
BRIGHTON
BN1 2FB
Other companies in BN1
 
Filing Information
Company Number 05399530
Company ID Number 05399530
Date formed 2005-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:01:10
Primary Source:Companies House
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 28 CANNON PLACE (BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY COONEY
Company Secretary 2013-04-30
MARGARET MARY COONEY
Director 2012-05-12
JOHN ANTHONY GARTH
Director 2005-03-20
ROGER LEHNER
Director 2013-04-11
FARHAD MOVAHEDI
Director 2005-03-20
CHRISTOPHER PETER SPARKS
Director 2012-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CARON LESLEY BROADBENT
Company Secretary 2005-03-20 2013-06-01
CARON LESLEY BROADBENT
Director 2005-03-20 2013-06-01
ANDREW ALLAN KEILLOR
Director 2005-10-16 2012-09-28
ABIGAIL LUCY DENNISON
Director 2011-01-12 2012-02-17
THOMAS JAMES ANGIOR
Director 2005-03-20 2010-08-31
JAMES ROBERT BOOTH
Director 2005-03-20 2005-08-15
SARAH JAYNE BOOTH
Director 2005-03-20 2005-06-01
AROM GARTH
Director 2005-03-20 2005-06-01
STL SECRETARIES LTD
Company Secretary 2005-03-20 2005-03-20
STL DIRECTORS LTD
Director 2005-03-20 2005-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY COONEY OZONE SOLUTIONS LTD. Director 2007-08-01 CURRENT 2003-08-21 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
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-25Termination of appointment of Margaret Mary Cooney on 2023-10-20
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-07CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR FARHAD MOVAHEDI
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER SPARKS
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-03AP01DIRECTOR APPOINTED MR SANG TU KIEN
2019-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GARTH
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 50 Loder Road Brighton BN1 6PJ
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-23AR0115/03/16 ANNUAL RETURN FULL LIST
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-15LATEST SOC15/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-15AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2013 FROM 50 LODER RD LODER ROAD BRIGHTON BN1 6PJ ENGLAND
2013-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2013 FROM 28C CANNON PLACE BRIGHTON EAST SUSSEX BN1 2FB
2013-07-08AP01DIRECTOR APPOINTED MR ROGER LEHNER
2013-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CARON BROADBENT
2013-07-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARON BROADBENT
2013-04-30AP03Appointment of Ms Margaret Mary Cooney as company secretary
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2013-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DENNISON
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEILLOR
2012-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER SPARKS
2012-05-12AP01DIRECTOR APPOINTED MS MARGARET MARY COONEY
2012-03-29AR0120/03/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0120/03/11 FULL LIST
2011-02-07AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANGIOR
2011-01-13AP01DIRECTOR APPOINTED MISS ABIGAIL LUCY DENNISON
2010-04-13AR0120/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FARHAD MOVAHEDI / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLAN KEILLOR / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GARTH / 20/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES ANGIOR / 20/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-15363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-05-2288(2)RAD 13/05/05--------- £ SI 4@1=4 £ IC 1/5
2005-12-20288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: FLAT B, 28 CANNON PLACE BRIGHTON EAST SUSSEX BN1 2FB
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bSECRETARY RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 28 CANNON PLACE (BRIGHTON) 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 28 CANNON PLACE (BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 CANNON PLACE (BRIGHTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 28 CANNON PLACE (BRIGHTON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,357

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 28 CANNON PLACE (BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 CANNON PLACE (BRIGHTON) LIMITED
Trademarks
We have not found any records of 28 CANNON PLACE (BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 CANNON PLACE (BRIGHTON) 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 (98000 - Residents property management) as 28 CANNON PLACE (BRIGHTON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 28 CANNON PLACE (BRIGHTON) 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 28 CANNON PLACE (BRIGHTON) 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 28 CANNON PLACE (BRIGHTON) 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.
    Other companies at postcode BN1 2FB