UKBizDB.co.uk

124 MARINE PARADE BRIGHTON LIMITED

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

This company is commonly known as 124 Marine Parade Brighton Limited. The company was founded 26 years ago and was given the registration number 03484016. The firm's registered office is in LONDON. You can find them at Flat 43 The Pryors, East Heath Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:124 MARINE PARADE BRIGHTON LIMITED
Company Number:03484016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 43 The Pryors, East Heath Road, London, NW3 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 The Pryors, East Heath Road, London, NW3 1BP

Secretary19 December 1997Active
43 The Pryors, East Heath Road, London, NW3 1BP

Director19 December 1997Active
Basement Flat, 124b, Marine Parade, Brighton, United Kingdom, BN2 1DD

Director13 December 2010Active
Brantridge Lodge, Brantridge Lane, Balcombe, Haywards Heath, England, RH17 6JT

Director19 July 2021Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary19 December 1997Active
101 The Promenade, Peacehaven, BN10 8LH

Director19 December 1997Active
8, The Croft, Drighlington, Bradford, England, BD11 1JG

Director27 July 2013Active
124b Marine Parade, Brighton, BN2 1DD

Director10 June 2000Active
1 Garlands Road, Leatherhead, KT22 7EX

Director19 December 1997Active
Flat 2 124 Marine Parade, Brighton, BN2 1DD

Director19 December 1997Active
124b Marine Parade, Brighton, BN2 1DD

Director19 December 1997Active
Flat 3 124 Marine Parade, Brighton, BN2 1DD

Director21 December 1998Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director19 December 1997Active

People with Significant Control

Mr David Alan Mclean
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Flat 43, The Pryors, London, NW3 1BP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type dormant.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download
2013-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Accounts

Accounts with accounts type dormant.

Download
2013-07-30Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.