UKBizDB.co.uk

1 VERNON TERRACE BRIGHTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Vernon Terrace Brighton Limited. The company was founded 26 years ago and was given the registration number 03482638. The firm's registered office is in BRIGHTON. You can find them at 10 Harrington Villas, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:1 VERNON TERRACE BRIGHTON LIMITED
Company Number:03482638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1997
End of financial year:23 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Harrington Villas, Brighton, England, BN1 6RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 1 Vernon Terrace, Brighton, BN1 3TG

Director22 December 1997Active
10 Harrington Villas, Brighton, BN1 6RG

Director22 December 1997Active
35, Shirley Drive, Hove, England, BN3 6UA

Director09 October 2020Active
15 Rodmell Avenue, Saltdean, Brighton, BN2 8LT

Secretary22 December 1997Active
1, Vernon Terrace, Flat 5, Brighton, United Kingdom, BN1 3JG

Secretary01 July 2014Active
Flat 5, 1 Vernon Terrace, Brighton, United Kingdom, BN1 3JG

Secretary28 August 2018Active
Flat 5, 1 Vernon Terrace, Brighton, BN1 3JG

Secretary26 September 2005Active
Flat 8, 1 Vernon Terrace, Brighton, England, BN1 3JG

Secretary01 November 2013Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 December 1997Active
66, Welbeck Avenue, Hove, England, BN3 4JN

Director03 February 2014Active
Flat 5 1 Vernon Terrace, Brighton, BN1 3JG

Director22 July 1998Active
Flat 5, 1 Vernon Terrace, Brighton, England,

Director06 January 2014Active
62 Rusper Road, Horsham, RH12 4BL

Director20 December 1997Active
147 Highbury Hill, London, NW1 TB

Director20 December 1997Active
Flat 5, 1 Vernon Terrace, Brighton, United Kingdom, BN1 3JG

Director28 August 2018Active
13b Sarre Road, London, NW2 3SN

Director01 February 2001Active
26 School Road, Upper Beeding, Steyning, BN44 3HY

Director20 December 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 December 1997Active

People with Significant Control

Mr Alastair Timothy Hugh Kent
Notified on:28 August 2018
Status:Active
Date of birth:May 1965
Nationality:British
Address:1, Vernon Terrace, Brighton, BN1 3JG
Nature of control:
  • Significant influence or control
Mr Robert Alexander Gordon
Notified on:01 December 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:1, Vernon Terrace, Brighton, BN1 3JG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Officers

Appoint person secretary company with name date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.