UKBizDB.co.uk

25 UPPER ROCK GARDENS (RESIDENTS' ASSOCIATION) LIMITED

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

This company is commonly known as 25 Upper Rock Gardens (residents' Association) Limited. The company was founded 33 years ago and was given the registration number 02604888. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:25 UPPER ROCK GARDENS (RESIDENTS' ASSOCIATION) LIMITED
Company Number:02604888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR

Director29 May 2020Active
Flat 4 Eaton Court, 29-31 Eaton Place, Brighton, England, BN2 1EG

Director27 March 2024Active
3, Standean Close, Brighton, BN1 9EU

Director11 July 2007Active
Flat 5 25 Upper Rock Gardens, Brighton, BN2 1QE

Director21 August 2001Active
Flat 2 25 Upper Rock Gardens, Brighton, BN2 1QE

Secretary01 March 2004Active
Flat 3, 25 Upper Rock Gardens, Brighton, BN2 1QE

Secretary14 October 1993Active
Flat 3, 25 Upper Rock Gardens, Brighton, BN2 1QE

Secretary29 April 1991Active
Flat 5,, 25, Upper Rock Gardens, Brighton, England, BN2 1QE

Secretary11 March 2010Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary24 April 1991Active
Flat 2, 25 Upper Rock Gardens, Brighton, BN2 1QE

Secretary19 June 2006Active
Flat 5 6, Royal Crescent, Brighton, BN2 1AL

Secretary23 January 2008Active
25 Upper Rock Gardens, Brighton, BN2 1QE

Secretary05 November 1992Active
28-29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR

Director23 April 2014Active
25 Upper Rock Gardens, Brighton, BN2 1QE

Director29 April 1991Active
25 Upper Rock Gardens, Brighton, BN2 1QE

Director29 April 1991Active
Flat 3, 25 Upper Rock Gardens, Brighton, BN2 1QE

Director28 June 2004Active
10 Hanover Crescent, Brighton, BN2 2SB

Director30 November 1997Active
22d Blakeney Road, Beckenham, BR3 1HD

Director09 October 2001Active
Flat 2 25 Upper Rock Gardens, Brighton, BN2 1QE

Director13 October 1994Active
16, Grove Road, Walthamstow, London, E17 9BY

Director29 April 2010Active
25 Upper Rock Gardens, Brighton, BN2 1QE

Director29 April 1991Active
Flat 1 25 Upper Rock Gardens, Brighton, BN2 1QE

Director01 February 1996Active
Garden Flat Flat 1, 25 Upper Rock Gardens, Brighton, BN2 1QE

Director10 October 1996Active
Flat 2, 25 Upper Rock Gardens, Brighton, BN2 1QE

Director19 June 2006Active
Flat 5, 6 Royal Crescent, Brighton, BN2 1AL

Director09 August 2005Active
25 Upper Rock Gardens, Brighton, BN2 1QE

Director29 April 1991Active
52 New Town, Uckfield, TN22 5DE

Director24 April 1991Active

People with Significant Control

Ms Lisa Jane Lewinsohn
Notified on:24 April 2017
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:28-29, Carlton Terrace, Brighton, England, BN41 1UR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Address

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

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Address

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

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.