This company is commonly known as 12 Buckingham Road Brighton Limited. The company was founded 28 years ago and was given the registration number 03115616. The firm's registered office is in HOVE. You can find them at Europa House, Goldstone Villas, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 12 BUCKINGHAM ROAD BRIGHTON LIMITED |
---|---|---|
Company Number | : | 03115616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, Goldstone Villas, Hove, BN3 3RQ | Director | 21 October 2014 | Active |
Europa House, Goldstone Villas, Hove, BN3 3RQ | Director | 25 October 1995 | Active |
Europa House, Goldstone Villas, Hove, BN3 3RQ | Director | 15 October 2021 | Active |
Europa House, Goldstone Villas, Hove, BN3 3RQ | Director | 23 November 2004 | Active |
First Floor 12 Buckingham Road, Brighton, BN1 3RA | Secretary | 19 October 1995 | Active |
Ground Floor 12 Buckingham Road, Brighton, BN1 3RA | Secretary | 01 August 1996 | Active |
Ground Floor Flat, 12 Buckingham Road, Brighton, BN1 3RA | Secretary | 20 December 2004 | Active |
8 Browning Road, Lancing, BN15 0PY | Secretary | 13 December 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 October 1995 | Active |
First Floor 12 Buckingham Road, Brighton, BN1 3RA | Director | 19 October 1995 | Active |
12 Buckingham Road, Brighton, BN1 3EA | Director | 13 December 1996 | Active |
Ground Floor 12 Buckingham Road, Brighton, BN1 3RA | Director | 25 October 1995 | Active |
Basement, 12 Buckingham Road, Brighton, BN1 3RA | Director | 22 October 1999 | Active |
Ground Floor Flat, 12 Buckingham Road, Brighton, BN1 3RA | Director | 19 June 2002 | Active |
12b Buckingham Road, Brighton, BN1 1HT | Director | 19 October 1995 | Active |
Flat 2, 12 Buckingham Road, Brighton, BN1 3RA | Director | 22 October 1999 | Active |
12, Buckingham Road, Brighton, Uk, BN1 3RA | Director | 24 October 2011 | Active |
Highlands, Chestnut Walk Felcourt, East Grinstead, RH19 2LB | Director | 20 February 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 October 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Officers | Termination director company with name termination date. | Download |
2014-10-29 | Officers | Appoint person director company with name date. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.