UKBizDB.co.uk

42 DYKE ROAD DRIVE LIMITED

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

This company is commonly known as 42 Dyke Road Drive Limited. The company was founded 8 years ago and was given the registration number 09712286. The firm's registered office is in BRIGHTON. You can find them at 42 Dyke Road Drive, , Brighton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:42 DYKE ROAD DRIVE LIMITED
Company Number:09712286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Dyke Road Drive, Brighton, England, BN1 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a, Dyke Road Drive, Brighton, England, BN1 6AJ

Director01 August 2019Active
42 Dyke Road Drive, Brighton, England, BN1 6AJ

Director13 February 2021Active
42a Dyke Road Drive, Basment Flat, 42a Dyke Road Drive, Brighton, England, BN1 6AJ

Director31 July 2015Active
42 Dyke Road Drive, Brighton, England, BN1 6AJ

Director16 April 2018Active
42a Dyke Road Drive, Basment Flat, 42a Dyke Road Drive, Brighton, England, BN1 6AJ

Director31 July 2015Active

People with Significant Control

Mr Nicholas Jeffrey Martin
Notified on:18 February 2021
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:42 Dyke Road Drive, Brighton, England, BN1 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kimberley Dominique Marsea
Notified on:27 June 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:42a, Dyke Road Drive, Brighton, England, BN1 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Sylvia Miller
Notified on:31 July 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:42 Dyke Road Drive, Brighton, England, BN1 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Amy Victoria Duffield
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:42a, Dyke Road Drive, Brighton, England, BN1 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel James Turton
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:42a Dyke Road Drive, Basment Flat, 42a Dyke Road Drive, Brighton, England, BN1 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Second filing notification of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Address

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

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-11Officers

Appoint person director company with name date.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Address

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

Download

Copyright © 2024. All rights reserved.