This company is commonly known as 176 Springfield Limited. The company was founded 32 years ago and was given the registration number 02651199. The firm's registered office is in BRIGHTON. You can find them at 176 Springfield Road, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 176 SPRINGFIELD LIMITED |
---|---|---|
Company Number | : | 02651199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 176 Springfield Road, Brighton, East Sussex, United Kingdom, BN1 6DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
176, Springfield Road, Brighton, United Kingdom, BN1 6DG | Director | 06 June 2019 | Active |
Flat 1,, 176 Springfield Road, Brighton, England, BN1 6DG | Director | 09 April 2015 | Active |
13, Wilfrid Road, Hove, United Kingdom, BN3 7FJ | Director | 13 July 2017 | Active |
126 Ashdown, Eaton Road, Hove, England, BN3 3AR | Corporate Director | 01 October 2023 | Active |
Flat 2, 176 Springfield Road, Brighton, BN1 6DG | Secretary | 12 August 1996 | Active |
Flat 1, 176 Springfield Road, Brighton, BN1 6DG | Secretary | 03 October 1991 | Active |
19 Westville Road, Bexhill On Sea, TN39 3QB | Secretary | 07 February 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 October 1991 | Active |
176 Springfield Road, Brighton, BN1 6DG | Director | 03 October 1991 | Active |
Flat 2, 176 Springfield Road, Brighton, BN1 6DG | Director | 26 March 1993 | Active |
176 Springfield Road, Brighton, BN1 6DG | Director | 03 October 1991 | Active |
Flat 1, 176 Springfield Road, Brighton, BN1 6DG | Director | 06 September 2000 | Active |
Flat 1, 176 Springfield Road, Brighton, BN1 6DG | Director | 06 September 2000 | Active |
Flat 1 176 Springfield Road, Brighton, BN1 6DG | Director | 08 August 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 October 1991 | Active |
Flat 2, 176 Springfield Road, Brighton, BN1 6DG | Director | 24 August 2006 | Active |
Flat 1, 176 Springfield Road, Brighton, BN1 6DG | Director | 03 October 1991 | Active |
Flat 1 176 Springfield Road, Brighton, BN1 6DG | Director | 08 August 1997 | Active |
Flat 1, 176 Springfield Road, Brighton, BN1 6DG | Director | 25 July 2006 | Active |
19 Westville Road, Bexhill On Sea, TN39 3QB | Director | 07 February 1997 | Active |
Flat 4, 176, Springfield Road, Brighton, England, BN1 6DG | Director | 09 April 2015 | Active |
Mr Dan Waters | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 176, Springfield Road, Brighton, England, BN1 6DG |
Nature of control | : |
|
Mrs Patricia Ann Rayment | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 176, Springfield Road, Brighton, United Kingdom, BN1 6DG |
Nature of control | : |
|
Mr David Michael Parr | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 176, Springfield Road, Brighton, England, BN1 6DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Appoint corporate director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Gazette | Gazette filings brought up to date. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.