UKBizDB.co.uk

26 BRISTOL ROAD LIMITED

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

This company is commonly known as 26 Bristol Road Limited. The company was founded 16 years ago and was given the registration number 06315242. The firm's registered office is in . You can find them at 26 Bristol Road, Brighton, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:26 BRISTOL ROAD LIMITED
Company Number:06315242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Bristol Road, Brighton, BN2 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Bristol Road, Brighton, BN2 1AP

Secretary17 July 2007Active
26 Bristol Road, Brighton, BN2 1AP

Director17 July 2007Active
Flat 2, 26a Bristol Road, Brighton, BN2 1AP

Director17 July 2007Active
Flat 3, 26a Bristol Road, Brighton, BN2 1AP

Director17 July 2007Active
26 Bristol Road, Brighton, BN2 1AP

Director08 October 2014Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary17 July 2007Active
Flat 1, 26a Bristol Road, Brighton, BN2 1AP

Director17 July 2007Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Director17 July 2007Active

People with Significant Control

Mr Martin David James
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:26 Bristol Road, BN2 1AP
Nature of control:
  • Significant influence or control
Dr Iain Robert Mcdaniel
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:26 Bristol Road, BN2 1AP
Nature of control:
  • Significant influence or control
Mrs Emma Louise Critchley
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:26 Bristol Road, BN2 1AP
Nature of control:
  • Significant influence or control
Mr Stephen Mark Dale
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:26 Bristol Road, BN2 1AP
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 (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
2023-09-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-07-31Confirmation statement

Confirmation statement with updates.

Download
2015-08-12Accounts

Accounts with accounts type total exemption full.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Officers

Appoint person director company with name date.

Download
2015-07-31Officers

Termination director company with name termination date.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Accounts

Accounts with accounts type total exemption full.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-01Accounts

Accounts with accounts type total exemption full.

Download
2012-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.