UKBizDB.co.uk

30 BLOOMSBURY PLACE (BRIGHTON) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
50, The Property Shop, St. James's Street, Brighton, United Kingdom, BN2 1QG

Secretary23 March 2021Active
50, The Property Shop, St. James's Street, Brighton, United Kingdom, BN2 1QG

Director01 October 2015Active
50, The Property Shop, St. James's Street, Brighton, United Kingdom, BN2 1QG

Director23 March 2021Active
Manuka, West Hill, High Salvington, Worthing, BN13 3BZ

Secretary22 August 2006Active
31 Longhill Road, Quingdean, Brighton, BN2 7BF

Secretary20 March 2005Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ

Secretary15 March 2011Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary04 May 2004Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ

Director28 August 2015Active
Manuka, West Hill High Salvington, Worth, BN13 3BZ

Director20 March 2005Active
31 Longhill Road, Quingdean, Brighton, BN2 7BF

Director20 March 2005Active
Flat 1, Riviera Court, 13-15 Lansdowne Place, Hove, United Kingdom, BN3 1HB

Director17 July 2012Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ

Director26 August 2015Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director04 May 2004Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person secretary company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption full.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.