This company is commonly known as 21 Bath Street (brighton) Limited. The company was founded 7 years ago and was given the registration number 10668944. The firm's registered office is in BRIGHTON. You can find them at 21 Bath Street, , Brighton, . This company's SIC code is 98000 - Residents property management.
Name | : | 21 BATH STREET (BRIGHTON) LIMITED |
---|---|---|
Company Number | : | 10668944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Bath Street, Brighton, England, BN1 3TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridgeland House, 165 Dyke Road, Brighton, United Kingdom, BN3 1TL | Director | 14 March 2017 | Active |
21, Bath Street, Brighton, England, BN1 3TB | Director | 17 May 2021 | Active |
Flat 1, 21 Bath Street, Brighton, England, BN1 3TB | Director | 28 February 2019 | Active |
Ridgeland House, 165 Dyke Road, Brighton, United Kingdom, BN3 1TL | Director | 14 March 2017 | Active |
Mr Steven James Hindley | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 21 Bath Street, Brighton, Bath Street, Brighton, England, BN1 3TB |
Nature of control | : |
|
Mr Thomas Andrew Mcmorrin | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Bath Street, Brighton, England, BN1 3TB |
Nature of control | : |
|
Ms Diane Helen Willis | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 21, Bath Street, Brighton, England, BN1 3TB |
Nature of control | : |
|
Mr Timothy Mark Didymus | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 21, Bath Street, Brighton, England, BN1 3TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-03-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.