UKBizDB.co.uk

272 NEW CHURCH ROAD LIMITED

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

This company is commonly known as 272 New Church Road Limited. The company was founded 12 years ago and was given the registration number 08080838. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 12 Brighton Road, , Shoreham-by-sea, West Sussex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:272 NEW CHURCH ROAD LIMITED
Company Number:08080838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:22 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:12 Brighton Road, Shoreham-by-sea, West Sussex, England, BN43 6RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, New Church Road, Hove, England, BN3 4EB

Director27 March 2020Active
12, Brighton Road, Shoreham-By-Sea, England, BN43 6RG

Director23 May 2012Active
12, Brighton Road, Shoreham-By-Sea, United Kingdom, BN43 6RG

Director12 May 2018Active
272, New Church Road, Hove, England, BN3 4EB

Director27 March 2020Active
272b, New Church Road, Hove, United Kingdom, BN3 4EB

Director23 May 2012Active
272b, New Church Road, Hove, United Kingdom, BN3 4EB

Director23 May 2012Active
154, Whyteleafe Road, Caterham, England, CR3 5ED

Director23 May 2012Active

People with Significant Control

Ms Ella Charlotte Drury
Notified on:27 March 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:12, Brighton Road, Shoreham-By-Sea, England, BN43 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Oscar Authur Vichi
Notified on:27 March 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:12, Brighton Road, Shoreham-By-Sea, England, BN43 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Howick Pescod
Notified on:15 July 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:12, Brighton Road, Shoreham-By-Sea, England, BN43 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natalie Louise Drake
Notified on:06 April 2017
Status:Active
Date of birth:January 1985
Nationality:British
Address:272b, New Church Road, Hove, BN3 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ness
Notified on:06 April 2017
Status:Active
Date of birth:October 1977
Nationality:British
Address:272b, New Church Road, Hove, BN3 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Drake
Notified on:06 April 2017
Status:Active
Date of birth:February 1985
Nationality:British
Address:272b, New Church Road, Hove, BN3 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Drake
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:272b New Church Road, Hove, England, BN3 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natalie Louise Warren
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:272b New Church Road, Hove, England, BN3 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ness
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:12, Brighton Road, Shoreham-By-Sea, England, BN43 6RG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Address

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

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Address

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

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.