UKBizDB.co.uk

21 BATH STREET (BRIGHTON) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Bath Street, Brighton, England, BN1 3TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgeland House, 165 Dyke Road, Brighton, United Kingdom, BN3 1TL

Director14 March 2017Active
21, Bath Street, Brighton, England, BN1 3TB

Director17 May 2021Active
Flat 1, 21 Bath Street, Brighton, England, BN1 3TB

Director28 February 2019Active
Ridgeland House, 165 Dyke Road, Brighton, United Kingdom, BN3 1TL

Director14 March 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-16Accounts

Accounts with accounts type dormant.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-21Accounts

Accounts with accounts type dormant.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Address

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

Download
2017-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.