99 Preston Drove Ltd

DataGardener
live
Micro

99 Preston Drove Ltd

11282917Private Limited With Share Capital

99 Preston Drove, Brighton, BN16LD
Incorporated

29/03/2018

Company Age

8 years

Directors

2

Employees

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

99 Preston Drove Ltd (11282917) is a private limited with share capital incorporated on 29/03/2018 (8 years old) and registered in brighton, BN16LD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 29/03/2018
BN16LD

Financial Overview

Total Assets

£1.01M

Liabilities

£1.03M

Net Assets

£-20.4K

Est. Turnover

£385.4K

AI Estimated
Unreported
Cash

£11

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

54
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2021
Capital Name Of Class Of Shares
Category:Capital
Date:06-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2019
Resolution
Category:Resolution
Date:16-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Incorporation Company
Category:Incorporation
Date:29-03-2018

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/12/2025
Latest Accounts31/12/2024

Trading Addresses

85 Church Road, Hove, East Sussex, BN32BB
99 Preston Drove, Brighton, BN16LDRegistered

Contact

99 Preston Drove, Brighton, BN16LD