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.
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 | : |
|
Registered Address | : | 3 Queen Square, Brighton, England, BN1 3FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Queen Square, Brighton, England, BN1 3FD | Director | 20 August 2022 | Active |
3, Queen Square, Brighton, England, BN1 3FD | Director | 02 November 2022 | Active |
7 Lawnswood, Station Road, Beaconsfield, England, HP9 1AB | Director | 13 April 2022 | Active |
56, Shirley Drive, Hove, England, BN3 6UF | Director | 09 January 2020 | Active |
50-52, Meeting House Lane, Brighton, United Kingdom, BN1 1HB | Director | 31 March 2015 | Active |
Flat 5 3 Queen Square, Brighton, BN1 3FD | Secretary | 23 April 1996 | Active |
Flat 2 3 Queen Square, Brighton, BN1 3FD | Secretary | 01 February 1997 | Active |
Flat 5 3 Queen Square, Brighton, BN1 3FD | Secretary | 26 May 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 April 1996 | Active |
Flat 1 3 Queen Square, Brighton, BN1 3FD | Director | 23 April 1996 | Active |
Flat 1 3 Queen Square, Brighton, BN1 3FD | Director | 23 February 1998 | Active |
F5 3 Queen Square, Brighton, BN1 3FD | Director | 23 May 1997 | Active |
10a, Compton Avenue, Brighton, England, BN1 3PN | Director | 22 May 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 April 1996 | Active |
Flat 5 3 Queen Square, Brighton, BN1 3FD | Director | 23 April 1996 | Active |
22, Honeycroft, Debden, Loughton, England, IG10 3PR | Director | 03 June 2015 | Active |
Flat 2 3 Queen Square, Brighton, BN1 3FD | Director | 23 April 1996 | Active |
Bowyers Cottage, 72 Commercial End Swaffham Bulbeck, Cambridge, CB5 0NE | Director | 23 April 1996 | Active |
9, Isfield Road, Brighton, England, BN1 7FE | Director | 26 May 2007 | Active |
Flat 5 3 Queen Square, Brighton, BN1 3FD | Director | 11 July 2003 | Active |
Flat 4 3 Queen Square, Brighton, BN1 3FD | Director | 23 April 1996 | Active |
3, Queen Square, Brighton, England, BN1 3FD | Director | 03 January 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 April 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-08-20 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-12 | Address | Change registered office address company with date old address new address. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.