UKBizDB.co.uk

36 OLD SHOREHAM ROAD (BRIGHTON) LTD

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

This company is commonly known as 36 Old Shoreham Road (brighton) Ltd. The company was founded 15 years ago and was given the registration number 06929604. The firm's registered office is in BRIGHTON. You can find them at 36 Old Shoreham Road, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:36 OLD SHOREHAM ROAD (BRIGHTON) LTD
Company Number:06929604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:36 Old Shoreham Road, Brighton, East Sussex, BN1 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Old Shoreham Road, Brighton, BN1 5DD

Director10 June 2009Active
36, Old Shoreham Road, Brighton, BN1 5DD

Director06 October 2017Active
36a, Old Shoreham Road, Brighton, BN1 5DD

Director10 June 2009Active
42, Sanyhils Avenue, Brighton, BN1 8UN

Director10 June 2009Active
15, Tasker Road, Chadwell St Mary, Grays, Essex, RM16 4QS

Director10 June 2009Active

People with Significant Control

Miss Frances Jo Lovett
Notified on:06 October 2017
Status:Active
Date of birth:December 1985
Nationality:British
Address:36, Old Shoreham Road, Brighton, BN1 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Tracy Colburn
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:36, Old Shoreham Road, Brighton, BN1 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Miss Nicola Jane Clark
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:36, Old Shoreham Road, Brighton, BN1 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Shirley Sweet
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:36, Old Shoreham Road, Brighton, BN1 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-29Officers

Termination director company with name termination date.

Download
2017-10-29Officers

Appoint person director company with name date.

Download
2017-10-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.