UKBizDB.co.uk

104 ISLINGWORD ROAD BRIGHTON LIMITED

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

This company is commonly known as 104 Islingword Road Brighton Limited. The company was founded 16 years ago and was given the registration number 06380841. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:104 ISLINGWORD ROAD BRIGHTON LIMITED
Company Number:06380841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Duke's Passage, Brighton, East Sussex, United Kingdom, BN1 1BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dukes Passage, Brighton, England, BN1 1BS

Director26 June 2023Active
1, Dukes Passage, Brighton, England, BN1 1BS

Director26 September 2022Active
104b Islingword Road, Brighton, BN2 9SG

Secretary08 October 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary25 September 2007Active
1, Dukes Passage, Brighton, England, BN1 1BS

Director25 June 2012Active
104b Islingword Road, Brighton, BN2 9SG

Director08 October 2007Active
104a Islingword Road, Brighton, BN2 9SG

Director08 October 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director25 September 2007Active

People with Significant Control

Mrs Tracey Jane Waters
Notified on:26 September 2022
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:1, Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zak Schroter
Notified on:26 September 2022
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:1, Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helen Elizabeth Burrows
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:1, Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Martin Clinton
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:Irish
Country of residence:England
Address:1, Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-24Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Gazette

Gazette filings brought up to date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-01-04Gazette

Gazette filings brought up to date.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-06-30Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2019-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.