UKBizDB.co.uk

178 DYKE ROAD (BRIGHTON) LIMITED

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

This company is commonly known as 178 Dyke Road (brighton) Limited. The company was founded 24 years ago and was given the registration number 03870426. The firm's registered office is in BRIGHTON. You can find them at 178 Dyke Road, , Brighton, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:178 DYKE ROAD (BRIGHTON) LIMITED
Company Number:03870426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:178 Dyke Road, Brighton, England, BN1 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Warren Avenue, Orpington, England, BR6 6HX

Secretary22 June 2010Active
178, Dyke Road, Brighton, England, BN1 5AA

Director29 January 2004Active
178, Dyke Road, Brighton, England, BN1 5AA

Director01 September 2021Active
178, Dyke Road, Brighton, England, BN1 5AA

Director01 September 2021Active
3, Davey Street, Ballarat 3350, Victoria, Australia,

Director23 September 2002Active
1, Sunnycroft Road, London, England, SE25 4TB

Director19 August 2002Active
178 Dyke Road, Brighton, BN1 5AA

Secretary25 December 2000Active
22 River Close, Shoreham Beach, Shoreham By Sea, BN43 5YF

Secretary03 November 1999Active
Flat 1, 178 Dyke Road, Brighton, BN1 5AA

Secretary29 January 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 November 1999Active
178, Dyke Road, Brighton, England, BN1 5AA

Director27 February 2018Active
178 Dyke Road, Brighton, BN1 5AA

Director25 December 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 November 1999Active
178 Dyke Road, Brighton, BN1 5AA

Director25 December 2000Active
173 Nevill Road, Hove, BN3 7QG

Director03 November 1999Active
178 Dyke Road, Brighton, BN1 5AA

Director25 December 2000Active
40a Tudor Drive, Gidea Park, RM2 5LH

Director22 December 2006Active
22 River Close, Shoreham Beach, Shoreham By Sea, BN43 5YF

Director03 November 1999Active
Flat 178 Dyke Road, Brighton, BN1 5AA

Director25 December 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 November 1999Active

People with Significant Control

Miss Deborah Fleming
Notified on:14 February 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:178, Dyke Road, Brighton, England, BN1 5AA
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person secretary company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.