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.
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 | : |
|
Registered Address | : | Gff 33 Upper Rock Gardens, Brighton, East Sussex, BN2 1QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 32 Upper Rock Gardens, Brighton, BN2 1QF | Secretary | 25 June 2001 | Active |
32a Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF | Director | 24 August 2021 | Active |
33 Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF | Director | 27 September 1996 | Active |
32 Upper Rock Gardens, Brighton, BN2 1QF | Secretary | 27 September 1996 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 27 September 1996 | Active |
F/F/F/ 32 Upper Rock Gardens, Brighton, BN2 1QF | Director | 27 September 1996 | Active |
32 Upper Rock Gardens, Brighton, BN2 1QF | Director | 01 October 2004 | Active |
32a Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF | Director | 23 April 2015 | Active |
32a Upper Rock Gardens, Brighton, United Kingdom, BN2 1QF | Director | 23 April 2015 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 27 September 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-21 | Officers | Termination director company with name termination date. | Download |
2020-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.