UKBizDB.co.uk

17 SILLWOOD ROAD (BRIGHTON) LIMITED

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

This company is commonly known as 17 Sillwood Road (brighton) Limited. The company was founded 24 years ago and was given the registration number 03804135. The firm's registered office is in BRIGHTON. You can find them at 17 Sillwood Road, , Brighton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:17 SILLWOOD ROAD (BRIGHTON) LIMITED
Company Number:03804135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Sillwood Road, Brighton, BN1 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17a, Little Preston Street, Brighton, England, BN1 2HQ

Secretary24 February 2015Active
17a, Little Preston Street, Brighton, England, BN1 2HQ

Director07 January 2015Active
20, Cardrew Close, London, United Kingdom, N12 9LE

Director21 February 2003Active
102, Malines Avenue, Peacehaven, England, BN10 7RL

Director27 November 2022Active
164, Bridge Road, Sarisbury Green, Southampton, England, SO31 7EH

Corporate Director01 July 2013Active
69 Valley Drive, Brighton, BN1 5FF

Secretary05 September 2005Active
17a Sillwood Road, Entrance Via Little Preston Street, Brighton, BN1 2LF

Secretary20 April 2004Active
Chelwood House, 1 Chelwood Close Hollingbury, Brighton, BN1 8FN

Secretary12 July 1999Active
The Orchards, Naunton, Upton-Upon-Severn, Worcester, United Kingdom, WR8 0PZ

Secretary04 August 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 July 1999Active
Chelwood House, 1 Chelwood Close Hollingbury, Brighton, BN1 8FN

Director12 July 1999Active
69 Valley Drive, Brighton, BN1 5FF

Director05 September 2005Active
17a Sillwood Road, Entrance Via Little Preston Street, Brighton, BN1 2LF

Director20 April 2004Active
Chelwood House, 1 Chelwood Close Hollingbury, Brighton, BN1 8FN

Director12 July 1999Active
The Orchards, Naunton, Upton-Upon-Severn, Worcester, England, WR8 0PZ

Director01 January 2013Active
40 Vardens Road, London, SW11 1RH

Director29 March 2004Active
40 Vardens Road, London, SW11 1RH

Director29 March 2004Active
The Orchard, Naunton, Upton-Upon-Severn, Worcester, United Kingdom, WR8 0PZ

Director04 August 2006Active
First Floor Flat 17 Sillwood Road, Brighton, BN1 2LF

Director12 July 1999Active
Second Top Floor Flat, 17 Sillwood Road, Brighton, BN1 2LF

Director12 July 1999Active
33 Farriers Close, Epsom, KT17 1LS

Director12 July 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 July 1999Active

People with Significant Control

Mr Jason Matthew Callanan
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:17, Sillwood Road, Brighton, BN1 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (5 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-27Officers

Appoint person director company with name date.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type micro entity.

Download
2016-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Officers

Termination director company with name termination date.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Officers

Termination secretary company with name termination date.

Download
2015-05-27Officers

Termination director company with name termination date.

Download
2015-02-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.