UKBizDB.co.uk

144 WESTBOURNE STREET LIMITED

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

This company is commonly known as 144 Westbourne Street Limited. The company was founded 5 years ago and was given the registration number 11569794. The firm's registered office is in BRIGHTON. You can find them at 30 New Road, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:144 WESTBOURNE STREET LIMITED
Company Number:11569794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 New Road, Brighton, East Sussex, England, BN1 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 New Road, Brighton, United Kingdom, BN1 1BN

Corporate Secretary01 October 2018Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

Director29 March 2021Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

Director14 September 2018Active
30 New Road, Brighton, England, BN1 1BN

Director14 September 2018Active

People with Significant Control

Mr Andrew Robert Robb
Notified on:30 January 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:30 New Road, Brighton, United Kingdom, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sharifa Rachel Brooks
Notified on:01 October 2018
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:30 New Road, Brighton, England, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jacqueline Pauline Woolley-Pountney
Notified on:14 September 2018
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:30 New Road, Brighton, England, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carmel Knight
Notified on:14 September 2018
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-04-30Address

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

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Officers

Appoint corporate secretary company with name date.

Download
2018-10-24Address

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

Download
2018-10-23Accounts

Change account reference date company current shortened.

Download
2018-10-23Capital

Capital allotment shares.

Download
2018-09-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.