UKBizDB.co.uk

32-33 UPPER ROCK GARDENS (BRIGHTON) LIMITED

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

This company is commonly known as 32-33 Upper Rock Gardens (brighton) Limited. The company was founded 27 years ago and was given the registration number 03256172. The firm's registered office is in EAST SUSSEX. You can find them at Gff 33 Upper Rock Gardens, Brighton, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:32-33 UPPER ROCK GARDENS (BRIGHTON) LIMITED
Company Number:03256172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gff 33 Upper Rock Gardens, Brighton, East Sussex, BN2 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 32 Upper Rock Gardens, Brighton, BN2 1QF

Secretary25 June 2001Active
32a Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF

Director24 August 2021Active
33 Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF

Director27 September 1996Active
32 Upper Rock Gardens, Brighton, BN2 1QF

Secretary27 September 1996Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary27 September 1996Active
F/F/F/ 32 Upper Rock Gardens, Brighton, BN2 1QF

Director27 September 1996Active
32 Upper Rock Gardens, Brighton, BN2 1QF

Director01 October 2004Active
32a Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF

Director23 April 2015Active
32a Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF

Director23 April 2015Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director27 September 1996Active

People with Significant Control

Mr Jurrat Hasan
Notified on:24 August 2021
Status:Active
Date of birth:January 1986
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:32a Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF
Nature of control:
  • Significant influence or control
Mr William Henry Ellis
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:32a Upper Rock Gardens, Brighton, England, BN2 1QF
Nature of control:
  • Significant influence or control
Sally Teresa Watson
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Gff 33 Upper Rock Gardens, East Sussex, BN2 1QF
Nature of control:
  • Significant influence or control
Mr William Henry Ellis
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:32a Upper Rock Gardens, Brighton, England, BN2 1QF
Nature of control:
  • Significant influence or control
Sally Teresa Watson
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:33 Upper Rock Gardens, Brighton, England, BN2 1QF
Nature of control:
  • Significant influence or control

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.