Warning: file_put_contents(c/df8d5459e94e87fc0c6b55fe34cd88d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/02fd17bbb2c5fb40d3b4decb6aafbfd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
199 Dyke Road Limited, BN3 1TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

199 DYKE ROAD LIMITED

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

This company is commonly known as 199 Dyke Road Limited. The company was founded 7 years ago and was given the registration number 10660044. The firm's registered office is in HOVE. You can find them at Flat 1, 199 Dyke Road, Hove, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:199 DYKE ROAD LIMITED
Company Number:10660044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 199 Dyke Road, Hove, England, BN3 1TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 199 Dyke Road, Brighton, United Kingdom, BN3 1TL

Director31 August 2017Active
Flat 2, 199 Dyke Road, Hove, United Kingdom, BN3 1TL

Director31 August 2017Active
5, Verdayne Avenue, Croydon, United Kingdom, CR0 8TU

Director31 August 2017Active
Flat 1, 199 Dyke Road, Brighton & Hove, United Kingdom, BN3 1TL

Director31 August 2017Active
Fortis Law, 11 Prince Albert Street, Brighton, United Kingdom, BN1 1HE

Director08 March 2017Active
Flat 1, 199 Dyke Road, Brighton & Hove, United Kingdom, BN3 1TL

Director31 August 2017Active

People with Significant Control

Ms Claire Rebecca Sharman
Notified on:24 March 2023
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Flat 1, 199 Dyke Road, Dyke Road, Hove, England, BN3 1TL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Cload
Notified on:01 November 2018
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Flat 1, 199 Dyke Road, Hove, England, BN3 1TL
Nature of control:
  • Significant influence or control
Mr Daniel Lee Ives
Notified on:08 March 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Fortis Law, 11 Prince Albert Street, Brighton, United Kingdom, BN1 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-04-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-07Accounts

Accounts with accounts type dormant.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-13Accounts

Accounts with accounts type dormant.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-04Accounts

Accounts with accounts type dormant.

Download
2018-11-04Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Address

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

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.