This company is commonly known as 2 Norfolk Road Brighton Ltd. The company was founded 23 years ago and was given the registration number 04021519. The firm's registered office is in HORSHAM. You can find them at C J Wells & Co - Andrew Cottage Red Lane, Shipley, Horsham, . This company's SIC code is 98000 - Residents property management.
Name | : | 2 NORFOLK ROAD BRIGHTON LTD |
---|---|---|
Company Number | : | 04021519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C J Wells & Co - Andrew Cottage Red Lane, Shipley, Horsham, England, RH13 8PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Andrews Cottage, Red Lane, Shipley, Horsham, England, RH13 8PH | Director | 26 July 2012 | Active |
5, Sele Gardens, Upper Beeding, Steyning, England, BN44 3WL | Director | 15 April 2005 | Active |
C J Wells & Co - Andrew Cottage, Red Lane, Shipley, Horsham, England, RH13 8PH | Director | 21 July 2017 | Active |
Basement Flat, 2 Norfolk Road, Brighton, BN1 3AA | Secretary | 26 June 2000 | Active |
Basement Flat, 2 Norfolk Road, Brighton, BN1 3AA | Secretary | 26 June 2000 | Active |
Patio Flat, 2 Norfolk Road, Brighton, BN1 3AA | Secretary | 01 June 2004 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 26 June 2000 | Active |
Basement Flat, 2 Norfolk Road, Brighton, BN1 3AA | Director | 26 June 2000 | Active |
Basement Flat, 2 Norfolk Road, Brighton, BN1 3AA | Director | 26 June 2000 | Active |
Maisonette 2 Norfolk Road, Brighton, BN1 3AA | Director | 26 June 2000 | Active |
Maisonette 2 Norfolk Road, Brighton, BN1 3AA | Director | 26 June 2000 | Active |
Lower Ground Floor Flat, 2 Norfolk Road, Brighton, BN1 3AA | Director | 11 November 2008 | Active |
Gff 2 Norfolk Road, Brighton, BN1 3AA | Director | 26 June 2000 | Active |
223, South Coast Road, Peacehaven, England, BN10 8LB | Director | 11 November 2008 | Active |
Maisonette, 2 Norfolk Road, Brighton, BN1 3AA | Director | 01 June 2004 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 26 June 2000 | Active |
2 Norfolk Road, Basement Flat, Brighton, BN1 3AA | Director | 01 June 2004 | Active |
Ms Carole Villiers | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | French |
Country of residence | : | England |
Address | : | C J Wells & Co - Andrew Cottage, Red Lane, Horsham, England, RH13 8PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-30 | Officers | Change person director company with change date. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-29 | Officers | Appoint person director company with name date. | Download |
2017-06-17 | Gazette | Gazette filings brought up to date. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.