UKBizDB.co.uk

43 DITCHLING RISE (BRIGHTON) LIMITED

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

This company is commonly known as 43 Ditchling Rise (brighton) Limited. The company was founded 17 years ago and was given the registration number 05927855. The firm's registered office is in BRIGHTON. You can find them at 43 43 Ditchling Rise, Ground Floor Flat, Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:43 DITCHLING RISE (BRIGHTON) LIMITED
Company Number:05927855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 43 Ditchling Rise, Ground Floor Flat, Brighton, England, BN1 4QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, 43 Ditchling Rise, Ground Floor Flat, Brighton, England, BN1 4QN

Secretary10 January 2017Active
43a, Ditchling Rise, Brighton, England, BN1 4QN

Director08 November 2016Active
43a, Ditchling Rise, Brighton, England, BN1 4QN

Director08 November 2016Active
First Floor Flat,, 43 Ditchling Rise, Brighton, England, BN1 4QN

Director14 March 2017Active
Top Floor Flat 43c, Ditchling Rise, Brighton, BN1 4QN

Director23 April 2008Active
43b, Ditchling Rise, Brighton, England, BN1 4QN

Director09 August 2021Active
43, Ditchling Rise, Ground Floor Flat, Brighton, England, BN1 4QN

Secretary26 September 2014Active
43, Ditchling Rise, Top Floor Flat, Brighton, England, BN1 4QN

Secretary19 September 2016Active
43, Ditchling Rise First Floor Flat, 43 Ditchling Rise, Brighton, BN1 4QN

Secretary07 September 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary07 September 2006Active
43a, Ditchling Rise Ground Floor Flat, Brighton, BN1 4QN

Director08 October 2008Active
43, Ditchling Rise Ground Floor Flat, 43 Ditchling Rise, Brighton, United Kingdom, BN1 4QN

Director08 October 2008Active
Second Floor Flat, 43 Ditchling Rise, Brighton, BN1 4QN

Director07 September 2006Active
43, Ditchling Rise, Ground Floor Flat, Brighton, England, BN1 4QN

Director12 June 2012Active
43, Ditchling Rise, Ground Floor Flat, Brighton, England, BN1 4QN

Director12 June 2012Active
43, Ditchling Rise First Floor Flat, 43 Ditchling Rise, Brighton, BN1 4QN

Director01 July 2007Active
43, Ditchling Rise First Floor Flat, 43 Ditchling Rise, Brighton, BN1 4QN

Director07 September 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director07 September 2006Active

People with Significant Control

Mr Colin Stewart Acheson
Notified on:27 November 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:43, 43 Ditchling Rise, Brighton, England, BN1 4QN
Nature of control:
  • Significant influence or control
Ms Abigail Frances Hone
Notified on:07 September 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:43, Ditchling Rise, Brighton, England, BN1 4QN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-16Persons with significant control

Cessation of a person with significant control.

Download
2017-09-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-16Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-01-16Address

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

Download
2017-01-14Officers

Appoint person secretary company with name date.

Download
2017-01-14Officers

Termination secretary company with name termination date.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.