Warning: file_put_contents(c/ed8b698aa25df907ecc3eac20a9fb4c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
115 Bonchurch Road (freehold) Limited, BN1 1NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

115 BONCHURCH ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 115 Bonchurch Road (freehold) Limited. The company was founded 6 years ago and was given the registration number 11265085. The firm's registered office is in BRIGHTON. You can find them at 47 Old Steyne, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:115 BONCHURCH ROAD (FREEHOLD) LIMITED
Company Number:11265085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Old Steyne, Brighton, East Sussex, United Kingdom, BN1 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 115 Bonchurch Road, Brighton, United Kingdom, BN2 3PJ

Director20 March 2018Active
High Cross House, Higher Anderton Road, Millbrook, Torpoint, United Kingdom, PL10 1DX

Director24 June 2019Active
26 Clarendon Road, Leytonstone, London, England, E11 1DA

Director20 March 2018Active

People with Significant Control

Katie Marie Hancock
Notified on:27 May 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:High Cross House, Higher Anderton Road, Torpoint, United Kingdom, PL10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hannah Mcguffog
Notified on:20 March 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 115 Bonchurch Road, Brighton, United Kingdom, BN2 3PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jasmin Fish
Notified on:20 March 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 115 Bonchurch Road, Brighton, United Kingdom, BN2 3PJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-19Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person secretary company.

Download
2018-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.