UKBizDB.co.uk

140 SPRINGFIELD ROAD BRIGHTON LIMITED

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

This company is commonly known as 140 Springfield Road Brighton Limited. The company was founded 27 years ago and was given the registration number 03375807. The firm's registered office is in BRIGHTON. You can find them at 140a Springfield Road, , Brighton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:140 SPRINGFIELD ROAD BRIGHTON LIMITED
Company Number:03375807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:140a Springfield Road, Brighton, BN1 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140 Springfield Road, Brighton, BN1 6BZ

Secretary20 June 2007Active
140a, Springfield Road, Brighton, England, BN1 6BZ

Director01 February 2023Active
140, Springfield Road, Brighton, England, BN1 6BZ

Director01 February 2023Active
140, Springfield Road, Brighton, England, BN1 6BZ

Director01 February 2023Active
140 Springfield Road, Brighton, BN1 6BZ

Secretary02 September 1997Active
Ground Floor Flat, 140 Springfield Road, Brighton, BN1 6BZ

Secretary10 January 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 May 1997Active
Ground Floor Flat, 140 Springfield Road, Brighton, BN1 6BZ

Director20 June 2007Active
140 Springfield Road, Brighton, BN1 6BZ

Director08 July 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 May 1997Active
140a, Springfield Road, Brighton, England, BN1 6BZ

Director23 July 2014Active
Uff 140 Springfield Road, Brighton, BN1 6BZ

Director02 September 1997Active
140 Springfield Road, Brighton, BN1 6BZ

Director23 March 2006Active
23 Devonshire Place, Brighton, BN2 1QA

Director02 September 1997Active
Rock Hill Cottage, Kenmore Street, Aberfeldy, Scotland, PH15 2BL

Director22 March 2021Active
140a, Springfield Road, Brighton, England, BN1 6BZ

Director01 October 2009Active
140, Springfield Road, Brighton, England, BN1 6BZ

Director05 March 2021Active
140, Springfield Road, Brighton, England, BN1 6BZ

Director05 March 2021Active
140, Springfield Road, Brighton, BN1 6BZ

Corporate Director19 June 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 May 1997Active

People with Significant Control

Ms Bridget. Anne Blore
Notified on:22 February 2021
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:140, Springfield Rd, Brighton, United Kingdom, BN1 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Joseph Miles
Notified on:23 May 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:140a, Springfield Road, Brighton, England, BN1 6BZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-12Officers

Appoint person director company with name date.

Download
2023-01-21Accounts

Accounts with accounts type dormant.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2023-01-21Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-05Address

Change registered office address company with date old address new address.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Accounts

Accounts with accounts type dormant.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.