Warning: file_put_contents(c/8c80c66002a33bfa742dd516df233fb2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
21 & 21a Millers Road (brighton) Freehold Limited, BN1 5NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

21 & 21A MILLERS ROAD (BRIGHTON) FREEHOLD LIMITED

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

This company is commonly known as 21 & 21a Millers Road (brighton) Freehold Limited. The company was founded 9 years ago and was given the registration number 09519114. The firm's registered office is in BRIGHTON. You can find them at 21 Millers Road, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 & 21A MILLERS ROAD (BRIGHTON) FREEHOLD LIMITED
Company Number:09519114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Millers Road, Brighton, England, BN1 5NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Highfield Crescent, Brighton, England, BN1 8JD

Director01 April 2022Active
47, Highfield Crescent, Brighton, England, BN1 8JD

Director01 April 2022Active
21 Millers Road, Millers Road, Brighton, England, BN1 5NP

Director25 February 2021Active
21a, Millers Road, Brighton, England, BN1 5NP

Secretary04 May 2021Active
21a, Millers Road, Brighton, England, BN1 5NP

Director26 February 2020Active
21, Millers Road, Brighton, England, BN1 5NP

Director31 March 2015Active
21, Millers Road, Brighton, England, BN1 5NP

Director31 March 2015Active

People with Significant Control

Miss Natasha Young
Notified on:25 February 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:21 Millers Road, Millers Road, Brighton, England, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Alex Louise Davis
Notified on:25 February 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:21a, Millers Road, Brighton, England, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Sharon Ann Safvatnia
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:21 Millers Road, Brighton, United Kingdom, BN1 5MP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Moira Mcferrin Wilson Purves
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:21 Millers Road, Brighton, United Kingdom, BN1 5NP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-04-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-15Officers

Termination secretary company with name termination date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.