This company is commonly known as 30 Bloomsbury Place (brighton) Limited. The company was founded 20 years ago and was given the registration number 05117562. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 30 BLOOMSBURY PLACE (BRIGHTON) LIMITED |
---|---|---|
Company Number | : | 05117562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, The Property Shop, St. James's Street, Brighton, United Kingdom, BN2 1QG | Secretary | 23 March 2021 | Active |
50, The Property Shop, St. James's Street, Brighton, United Kingdom, BN2 1QG | Director | 01 October 2015 | Active |
50, The Property Shop, St. James's Street, Brighton, United Kingdom, BN2 1QG | Director | 23 March 2021 | Active |
Manuka, West Hill, High Salvington, Worthing, BN13 3BZ | Secretary | 22 August 2006 | Active |
31 Longhill Road, Quingdean, Brighton, BN2 7BF | Secretary | 20 March 2005 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ | Secretary | 15 March 2011 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 04 May 2004 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ | Director | 28 August 2015 | Active |
Manuka, West Hill High Salvington, Worth, BN13 3BZ | Director | 20 March 2005 | Active |
31 Longhill Road, Quingdean, Brighton, BN2 7BF | Director | 20 March 2005 | Active |
Flat 1, Riviera Court, 13-15 Lansdowne Place, Hove, United Kingdom, BN3 1HB | Director | 17 July 2012 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ | Director | 26 August 2015 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 04 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person secretary company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.