UKBizDB.co.uk

2 NORFOLK ROAD BRIGHTON LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Andrews Cottage, Red Lane, Shipley, Horsham, England, RH13 8PH

Director26 July 2012Active
5, Sele Gardens, Upper Beeding, Steyning, England, BN44 3WL

Director15 April 2005Active
C J Wells & Co - Andrew Cottage, Red Lane, Shipley, Horsham, England, RH13 8PH

Director21 July 2017Active
Basement Flat, 2 Norfolk Road, Brighton, BN1 3AA

Secretary26 June 2000Active
Basement Flat, 2 Norfolk Road, Brighton, BN1 3AA

Secretary26 June 2000Active
Patio Flat, 2 Norfolk Road, Brighton, BN1 3AA

Secretary01 June 2004Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary26 June 2000Active
Basement Flat, 2 Norfolk Road, Brighton, BN1 3AA

Director26 June 2000Active
Basement Flat, 2 Norfolk Road, Brighton, BN1 3AA

Director26 June 2000Active
Maisonette 2 Norfolk Road, Brighton, BN1 3AA

Director26 June 2000Active
Maisonette 2 Norfolk Road, Brighton, BN1 3AA

Director26 June 2000Active
Lower Ground Floor Flat, 2 Norfolk Road, Brighton, BN1 3AA

Director11 November 2008Active
Gff 2 Norfolk Road, Brighton, BN1 3AA

Director26 June 2000Active
223, South Coast Road, Peacehaven, England, BN10 8LB

Director11 November 2008Active
Maisonette, 2 Norfolk Road, Brighton, BN1 3AA

Director01 June 2004Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director26 June 2000Active
2 Norfolk Road, Basement Flat, Brighton, BN1 3AA

Director01 June 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-04-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Officers

Change person director company with change date.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Officers

Appoint person director company with name date.

Download
2017-06-17Gazette

Gazette filings brought up to date.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2017-05-02Address

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

Download
2016-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.