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.
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 | : |
|
Registered Address | : | 10 Harrington Villas, Brighton, England, BN1 6RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 1 Vernon Terrace, Brighton, BN1 3TG | Director | 22 December 1997 | Active |
10 Harrington Villas, Brighton, BN1 6RG | Director | 22 December 1997 | Active |
35, Shirley Drive, Hove, England, BN3 6UA | Director | 09 October 2020 | Active |
15 Rodmell Avenue, Saltdean, Brighton, BN2 8LT | Secretary | 22 December 1997 | Active |
1, Vernon Terrace, Flat 5, Brighton, United Kingdom, BN1 3JG | Secretary | 01 July 2014 | Active |
Flat 5, 1 Vernon Terrace, Brighton, United Kingdom, BN1 3JG | Secretary | 28 August 2018 | Active |
Flat 5, 1 Vernon Terrace, Brighton, BN1 3JG | Secretary | 26 September 2005 | Active |
Flat 8, 1 Vernon Terrace, Brighton, England, BN1 3JG | Secretary | 01 November 2013 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 17 December 1997 | Active |
66, Welbeck Avenue, Hove, England, BN3 4JN | Director | 03 February 2014 | Active |
Flat 5 1 Vernon Terrace, Brighton, BN1 3JG | Director | 22 July 1998 | Active |
Flat 5, 1 Vernon Terrace, Brighton, England, | Director | 06 January 2014 | Active |
62 Rusper Road, Horsham, RH12 4BL | Director | 20 December 1997 | Active |
147 Highbury Hill, London, NW1 TB | Director | 20 December 1997 | Active |
Flat 5, 1 Vernon Terrace, Brighton, United Kingdom, BN1 3JG | Director | 28 August 2018 | Active |
13b Sarre Road, London, NW2 3SN | Director | 01 February 2001 | Active |
26 School Road, Upper Beeding, Steyning, BN44 3HY | Director | 20 December 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 17 December 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-15 | Officers | Appoint person secretary company with name date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.