UKBizDB.co.uk

137 DITCHLING RISE BRIGHTON LIMITED

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

This company is commonly known as 137 Ditchling Rise Brighton Limited. The company was founded 28 years ago and was given the registration number 03172438. The firm's registered office is in BRIGHTON. You can find them at 137 Ditchling Rise, , Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:137 DITCHLING RISE BRIGHTON LIMITED
Company Number:03172438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:137 Ditchling Rise, Brighton, BN1 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate Office Village Block D, 286 Chase Road, London, England, N14 6HF

Director31 October 2019Active
50, Pembroke Crescent, Hove, England, BN3 5DG

Director26 August 2016Active
Ground Floor 137, Ditchling Rise, Brighton, United Kingdom, BN1 4QQ

Secretary13 March 1996Active
95 Bernard Road, Brighton, BN2 3ER

Secretary13 March 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 March 1996Active
137a, Ditchling Rise, Brighton, United Kingdom, BN1 4QQ

Director27 July 2002Active
Top Floor Flat 137, Ditchling Rise, Brighton, United Kingdom, BN1 4QQ

Director23 April 2007Active
137c Ditchling Rise, Ditchling Rise, Brighton, England, BN1 4QQ

Director18 January 2014Active
Top Flat, 137 Ditchling Rise, Brighton, BN1 4QQ

Director26 June 2000Active
137 Ditching Rise, Brighton, BN1 4QQ

Director15 June 2001Active
137a Ditchling Rise, Brighton, BN1 4QQ

Director14 July 2000Active
137, Ditchling Rise, Brighton, BN1 4QQ

Director01 April 2014Active
95 Bernard Road, Brighton, BN2 3ER

Director13 March 1996Active

People with Significant Control

Ms Carole Thomson
Notified on:30 October 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:50, Pembroke Crescent, Hove, England, BN3 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Neil Bown
Notified on:08 September 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:137, Ditchling Rise, Brighton, BN1 4QQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Accounts

Accounts with accounts type dormant.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Officers

Termination director company with name termination date.

Download
2019-03-03Accounts

Accounts with accounts type dormant.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-25Accounts

Accounts with accounts type dormant.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type dormant.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Termination secretary company with name termination date.

Download
2016-08-30Officers

Appoint person director company with name date.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-03-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.