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

BRIGHTON DEVELOPMENTS LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
08975905
Private Limited Company
Liquidation

Company Overview

About Brighton Developments Ltd
BRIGHTON DEVELOPMENTS LIMITED was founded on 2014-04-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Brighton Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIGHTON DEVELOPMENTS LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in SW1X
 
Filing Information
Company Number 08975905
Company ID Number 08975905
Date formed 2014-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB193354101  
Last Datalog update: 2023-10-08 08:10:09
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.
Companies with same name BRIGHTON DEVELOPMENTS LIMITED
The following companies were found which have the same name as BRIGHTON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGHTON DEVELOPMENTS PTY LTD Active Company formed on the 2011-08-02
BRIGHTON DEVELOPMENTS LIMITED Dissolved Company formed on the 1996-12-16
BRIGHTON DEVELOPMENTS PTY LTD QLD 4218 Active Company formed on the 2011-08-02
BRIGHTON DEVELOPMENTS GROUP LTD C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON PL1 3RP Active Company formed on the 2019-07-10
BRIGHTON DEVELOPMENTS ( SOUTHERN) LTD 18b Denmark Terrace Brighton EAST SUSSEX BN1 3AN Active Company formed on the 2023-04-25

Company Officers of BRIGHTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SHIVA HADJHASSAN TEHRANI
Company Secretary 2014-04-03
MOHAMAD HOSSEIN ABEDINZADEH
Director 2014-04-03
JOHN NORMAN KRIEGER
Director 2014-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE SUSAN KRIEGER
Company Secretary 2014-04-03 2015-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMAD HOSSEIN ABEDINZADEH MHA POOLE DEVELOPMENTS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH SHETLAND MHA LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
MOHAMAD HOSSEIN ABEDINZADEH FIRST CEMETERY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MOHAMAD HOSSEIN ABEDINZADEH MJ PROPCO LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HATFIELD LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA HOLDINGS (CHEAM) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH BRISTOL MHA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA BELLWARD (HANWELL) LTD. Director 2016-10-26 CURRENT 2016-10-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH MHA PENNINGTON LTD Director 2016-10-24 CURRENT 2016-10-24 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA 2 LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA THAMESIDE STAINES LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MOHAMAD HOSSEIN ABEDINZADEH ACTON MHA LIMITED Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA NEW ADDINGTON LTD Director 2016-10-17 CURRENT 2016-10-17 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LENHAM LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MOHAMAD HOSSEIN ABEDINZADEH 3SV LTD Director 2016-05-25 CURRENT 2016-05-25 Active
MOHAMAD HOSSEIN ABEDINZADEH LEICESTER MHA LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA WEST END LTD Director 2016-04-06 CURRENT 2016-04-06 Active
MOHAMAD HOSSEIN ABEDINZADEH BRADFORD MHA LIMITED Director 2015-02-13 CURRENT 2014-02-17 Active
MOHAMAD HOSSEIN ABEDINZADEH STONEGATE MHA HOOK 1 LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH WGC MHA DEVELOPMENTS LTD Director 2014-11-18 CURRENT 2014-11-18 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA FLEET LIMITED Director 2014-11-14 CURRENT 2014-11-14 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH WELBECK OFFICE LTD Director 2014-09-18 CURRENT 2014-09-18 Active
MOHAMAD HOSSEIN ABEDINZADEH BART DEVELOPMENTS LTD Director 2014-06-17 CURRENT 2014-06-17 Active
MOHAMAD HOSSEIN ABEDINZADEH MHA CAPITAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MOHAMAD HOSSEIN ABEDINZADEH THE LINCOLN'S MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-01-23
MOHAMAD HOSSEIN ABEDINZADEH SAHA 33LS LTD Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-21
MOHAMAD HOSSEIN ABEDINZADEH AJAM 7 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-07-24
MOHAMAD HOSSEIN ABEDINZADEH GUILDFORD PROPERTIES (UK) LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
MOHAMAD HOSSEIN ABEDINZADEH AMIR PROPERTIES LIMITED Director 2012-08-17 CURRENT 2012-08-07 Dissolved 2017-08-04
MOHAMAD HOSSEIN ABEDINZADEH AJAM MHA LIMITED Director 2012-06-20 CURRENT 2012-06-15 Active
MOHAMAD HOSSEIN ABEDINZADEH SLEEPING SIDEWALK LIMITED Director 2012-06-01 CURRENT 2011-09-19 Dissolved 2017-02-28
MOHAMAD HOSSEIN ABEDINZADEH OPAI 1 LTD Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
MOHAMAD HOSSEIN ABEDINZADEH OPAI DEVELOPMENTS LIMITED Director 2011-11-15 CURRENT 2011-04-27 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LONDON LTD Director 2010-08-26 CURRENT 2010-08-26 Liquidation
MOHAMAD HOSSEIN ABEDINZADEH MHA LEWISHAM DEVELOPMENTS LTD Director 2010-08-26 CURRENT 2010-08-26 Live but Receiver Manager on at least one charge
MOHAMAD HOSSEIN ABEDINZADEH CAMBRIDGE HOUSE AA LIMITED Director 2007-07-01 CURRENT 2006-06-08 Dissolved 2017-08-22
MOHAMAD HOSSEIN ABEDINZADEH RUPERT JAMES LIMITED Director 2000-06-21 CURRENT 2000-06-21 Liquidation
JOHN NORMAN KRIEGER STONEGATE MHA HOOK 1 LIMITED Director 2015-01-22 CURRENT 2015-01-22 Dissolved 2017-08-22
JOHN NORMAN KRIEGER AJAM 7 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-07-24
JOHN NORMAN KRIEGER GUILDFORD PROPERTIES (UK) LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
JOHN NORMAN KRIEGER AJAM 5 LIMITED Director 2012-08-22 CURRENT 2012-08-20 Dissolved 2017-08-18
JOHN NORMAN KRIEGER AMIR PROPERTIES LIMITED Director 2012-08-17 CURRENT 2012-08-07 Dissolved 2017-08-04
JOHN NORMAN KRIEGER RUSSELL BUILDING & DEVELOPMENTS LIMITED Director 2012-08-17 CURRENT 2012-08-07 Active
JOHN NORMAN KRIEGER AJAM MHA LIMITED Director 2012-06-20 CURRENT 2012-06-15 Active
JOHN NORMAN KRIEGER RUSSELL ELECTRICS LTD Director 2009-01-09 CURRENT 2009-01-09 Active
JOHN NORMAN KRIEGER GRAYS INN ROAD PROPERTIES LIMITED Director 1998-12-01 CURRENT 1998-10-30 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
2023-09-09REGISTERED OFFICE CHANGED ON 09/09/23 FROM 1st Floor 11 Bruton Street London W1J 6PY
2023-08-19Appointment of a voluntary liquidator
2023-08-19Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-19Voluntary liquidation Statement of affairs
2023-08-19REGISTERED OFFICE CHANGED ON 19/08/23 FROM 1st Floor 11 Bruton Street London W1J 6PY England
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-22CESSATION OF JOHN NORMAN KRIEGER AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN KRIEGER
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-12TM02Termination of appointment of Shiva Hadjhassan Tehrani on 2022-03-31
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 11 First Floor Bruton Street London W1J 6PY England
2021-04-16AD02Register inspection address changed from 6 Bloomsbury Square London WC1A 2LP England to 11 First Floor Bruton Street London W1J 6PY
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 6 Bloomsbury Square London WC1A 2LP England
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ASIF TAIYAB SUNKA
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-24CH01Director's details changed for Mr John Norman Krieger on 2019-04-24
2019-04-23AP01DIRECTOR APPOINTED ASIF TAIYAB SUNKA
2019-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHIVA HADJHASSAN TEHRANI on 2019-04-16
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01PSC04Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 2018-09-26
2018-10-01CH01Director's details changed for Mr Mohamad Hossein Abedinzadeh on 2018-09-26
2018-06-05AD03Registers moved to registered inspection location of 16 Great Queen Street Covent Garden London WC2B 5AH
2018-06-04AD02Register inspection address changed to 16 Great Queen Street Covent Garden London WC2B 5AH
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050003
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 089759050004
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 3rd Floor 33 Lowndes Street London SW1X 9HX
2016-04-29AR0103/04/16 ANNUAL RETURN FULL LIST
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089759050003
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050001
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759050002
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0103/04/15 ANNUAL RETURN FULL LIST
2015-01-27TM02Termination of appointment of Geraldine Susan Krieger on 2015-01-27
2015-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHIVA HADJAHASSAN TEHRANI on 2014-06-10
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 16/12/2014
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089759050002
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089759050001
2014-06-09AP03SECRETARY APPOINTED MRS GERALDINE SUSAN KRIEGER
2014-06-09AP03SECRETARY APPOINTED MRS SHIVA HADJAHASSAN TEHRANI
2014-06-09AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-04-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-13
Resolutions for Winding-up2023-07-13
Meetings of Creditors2023-06-30
Petitions 2023-06-23
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of BRIGHTON DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRIGHTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BRIGHTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTON DEVELOPMENTS 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 (41100 - Development of building projects) as BRIGHTON DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTON DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBRIGHTON DEVELOPMENTS LIMITEDEvent Date2023-07-13
 
Initiating party Event TypePetitions
Defending partyBRIGHTON DEVELOPMENTS LIMITED Event Date2023-06-23
In the High Court of Justice (Chancery Division) Companies Court No 2612 of 2023 In the Matter of BRIGHTON DEVELOPMENTS LIMITED (Company Number 08975905 ) and in the Matter of the Insolvency Act 1986…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTON DEVELOPMENTS 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 DEVELOPMENTS 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.