UKBizDB.co.uk

3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED

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

This company is commonly known as 3 Queens Square Brighton Management Limited. The company was founded 28 years ago and was given the registration number 03189655. The firm's registered office is in BRIGHTON. You can find them at 3 Queen Square, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED
Company Number:03189655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Queen Square, Brighton, England, BN1 3FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Queen Square, Brighton, England, BN1 3FD

Director20 August 2022Active
3, Queen Square, Brighton, England, BN1 3FD

Director02 November 2022Active
7 Lawnswood, Station Road, Beaconsfield, England, HP9 1AB

Director13 April 2022Active
56, Shirley Drive, Hove, England, BN3 6UF

Director09 January 2020Active
50-52, Meeting House Lane, Brighton, United Kingdom, BN1 1HB

Director31 March 2015Active
Flat 5 3 Queen Square, Brighton, BN1 3FD

Secretary23 April 1996Active
Flat 2 3 Queen Square, Brighton, BN1 3FD

Secretary01 February 1997Active
Flat 5 3 Queen Square, Brighton, BN1 3FD

Secretary26 May 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 April 1996Active
Flat 1 3 Queen Square, Brighton, BN1 3FD

Director23 April 1996Active
Flat 1 3 Queen Square, Brighton, BN1 3FD

Director23 February 1998Active
F5 3 Queen Square, Brighton, BN1 3FD

Director23 May 1997Active
10a, Compton Avenue, Brighton, England, BN1 3PN

Director22 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 April 1996Active
Flat 5 3 Queen Square, Brighton, BN1 3FD

Director23 April 1996Active
22, Honeycroft, Debden, Loughton, England, IG10 3PR

Director03 June 2015Active
Flat 2 3 Queen Square, Brighton, BN1 3FD

Director23 April 1996Active
Bowyers Cottage, 72 Commercial End Swaffham Bulbeck, Cambridge, CB5 0NE

Director23 April 1996Active
9, Isfield Road, Brighton, England, BN1 7FE

Director26 May 2007Active
Flat 5 3 Queen Square, Brighton, BN1 3FD

Director11 July 2003Active
Flat 4 3 Queen Square, Brighton, BN1 3FD

Director23 April 1996Active
3, Queen Square, Brighton, England, BN1 3FD

Director03 January 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 April 1996Active

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 (6 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
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-08-20Officers

Appoint person director company with name date.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-19Address

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

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-28Address

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

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-27Address

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

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-12Address

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

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-12-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.