UKBizDB.co.uk

19/19B UPPER HOLLINGDEAN ROAD (BRIGHTON) FREEHOLDER LIMITED

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

This company is commonly known as 19/19b Upper Hollingdean Road (brighton) Freeholder Limited. The company was founded 4 years ago and was given the registration number 12273520. The firm's registered office is in BRIGHTON. You can find them at 19 Upper Hollingdean Road, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:19/19B UPPER HOLLINGDEAN ROAD (BRIGHTON) FREEHOLDER LIMITED
Company Number:12273520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Upper Hollingdean Road, Brighton, United Kingdom, BN1 7GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Southwick Street, Southwick, Brighton, England, BN42 4TL

Director21 March 2022Active
19, Upper Hollingdean Road, Brighton, England, BN1 7GA

Director20 April 2022Active
19 Upper Hollingdean Road, Brighton, United Kingdom, BN1 7GA

Director21 October 2019Active
19 Upper Hollingdean Road, Brighton, United Kingdom, BN1 7GA

Director21 October 2019Active
19 Upper Hollingdean Road, Brighton, United Kingdom, BN1 7GA

Director30 June 2020Active

People with Significant Control

Mr Mitchell Dane Jones
Notified on:30 June 2020
Status:Active
Date of birth:November 1987
Nationality:Welsh
Country of residence:United Kingdom
Address:19 Upper Hollingdean Road, Brighton, United Kingdom, BN1 7GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Emily Jones
Notified on:30 June 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:19 Upper Hollingdean Road, Brighton, United Kingdom, BN1 7GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Roger Paul Allier
Notified on:21 October 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:19 Upper Hollingdean Road, Brighton, United Kingdom, BN1 7GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hannah Louise Allier
Notified on:21 October 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:19 Upper Hollingdean Road, Brighton, United Kingdom, BN1 7GA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2019-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.