UKBizDB.co.uk

26 UPPER LEWES ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 26 Upper Lewes Road (freehold) Limited. The company was founded 7 years ago and was given the registration number 10270260. The firm's registered office is in BRIGHTON. You can find them at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:26 UPPER LEWES ROAD (FREEHOLD) LIMITED
Company Number:10270260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28-29 Carlton Terrace, Portslade, Brighton, East Sussex, England, BN41 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Upper Lewes Road, Brighton, England, BN2 3FH

Director12 July 2016Active
26, Upper Lewes Road, Brighton, United Kingdom, BN2 3FH

Director11 July 2016Active
26, Upper Lewes Road, Brighton, England, BN2 3FH

Director12 July 2016Active
26, Upper Lewes Road, Brighton, United Kingdom, BN2 3FH

Director11 July 2016Active
55, Hanover Street, Brighton, England, BN2 9SS

Director01 June 2017Active
26, Upper Lewes Road, Brighton, United Kingdom, BN2 3FH

Director11 July 2016Active
26, Upper Lewes Road, Brighton, England, BN2 3FH

Director12 July 2016Active

People with Significant Control

Wai Kwok Cheung
Notified on:11 July 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:26, Upper Lewes Road, Brighton, United Kingdom, BN2 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Tappenden
Notified on:11 July 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:26, Upper Lewes Road, Brighton, United Kingdom, BN2 3FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Anthony Freedman
Notified on:11 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:26, Upper Lewes Road, Brighton, United Kingdom, BN2 3FH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Capital

Capital allotment shares.

Download
2017-08-15Address

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

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.