This company is commonly known as 11 Dorset Gardens Limited. The company was founded 49 years ago and was given the registration number 01191042. The firm's registered office is in BRIGHTON. You can find them at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 11 DORSET GARDENS LIMITED |
---|---|---|
Company Number | : | 01191042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1974 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England, BN1 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 11 Dorset Gardens, Brighton, England, BN2 1RL | Secretary | 12 January 2023 | Active |
11 Dorset Gardens (Flat 5), Brighton, BN2 1RL | Director | - | Active |
Flat 1, 11 Dorset Gardens, Brighton, England, BN2 1RL | Director | 07 August 2017 | Active |
Flat 4, 11 Dorset Gardens, Brighton, United Kingdom, BN2 1RL | Director | 11 May 2021 | Active |
33 Saint James Avenue, Brighton, BN2 1QD | Director | 10 March 2003 | Active |
Flat 3, 11 Dorset Gardens, Brighton, United Kingdom, BN2 1RL | Director | 28 May 2018 | Active |
11, Dorset Gardens (Flat 5), Brighton, England, BN2 1RL | Secretary | 06 January 2022 | Active |
17 Mount Pleasant, Lewes, BN7 2DH | Secretary | 01 October 1992 | Active |
11 Dorset Gardens (Flat 4), Brighton, BN2 1RL | Secretary | - | Active |
29 Highdown Road, Hove, BN3 6EB | Secretary | 10 February 2002 | Active |
1 Park Road Terrace, Brighton, BN2 2GT | Director | 01 June 1994 | Active |
Gavalochori, Vamos 73008, Chania, Greece, | Director | 30 March 2011 | Active |
31, Via Roma, Casasco, Italy, | Director | 21 October 2003 | Active |
11 Dorset Gardens (Flat 4), Brighton, BN2 1RL | Director | - | Active |
11 Dorset Gardens, Brighton, BN2 1RL | Director | - | Active |
29 Highdown Road, Hove, BN3 6EB | Director | 09 August 2001 | Active |
11 Dorset Gardens(Flat 2), Brighton, BN2 1RL | Director | - | Active |
11 Dorset Gardens (Flat 1), Brighton, BN2 1RL | Director | - | Active |
5 York Villas, Brighton, BN1 3TS | Director | 09 August 2001 | Active |
Flat 4,, No 11, Dorset Gardens, Brighton, United Kingdom, BN2 1RL | Director | 17 October 2003 | Active |
Flat 4 11 Dorset Gardens, Brighton, BN2 1RL | Director | 25 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person secretary company with name date. | Download |
2023-01-16 | Officers | Termination secretary company with name termination date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Change person secretary company with change date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.