UKBizDB.co.uk

213B DITCHLING ROAD RIGHT TO MANAGE COMPANY LIMITED

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

This company is commonly known as 213b Ditchling Road Right To Manage Company Limited. The company was founded 15 years ago and was given the registration number 06662945. The firm's registered office is in OLDBURY. You can find them at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:213B DITCHLING ROAD RIGHT TO MANAGE COMPANY LIMITED
Company Number:06662945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, England, B69 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG

Director25 June 2021Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Secretary04 August 2008Active
213, Ditchling Road, Brighton, BN1 6JD

Secretary11 March 2009Active
St. Andrews Square, Hastings, TN34 1SP

Secretary13 August 2008Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director04 August 2008Active
Flat B, 213 Ditchling Road, Brighton, BN1 6JD

Director13 August 2008Active
213, Ditchling Road, Brighton, BN1 6JD

Director11 March 2009Active
St. Andrews Square, Hastings, TN34 1SP

Director13 August 2008Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG

Director04 April 2016Active

People with Significant Control

Mr William Cross
Notified on:27 July 2021
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:Flat A, 213 Ditchling Road, Brighton, Brighton, England, BN1 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Gianna Grillo
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:Italian
Country of residence:England
Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG
Nature of control:
  • Significant influence or control
Ms Moira Stone
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

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

Download

Copyright © 2024. All rights reserved.