UKBizDB.co.uk

45 PRESTON PARK AVENUE LIMITED

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

This company is commonly known as 45 Preston Park Avenue Limited. The company was founded 8 years ago and was given the registration number 10173820. The firm's registered office is in BRIGHTON. You can find them at 2 Church Street, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:45 PRESTON PARK AVENUE LIMITED
Company Number:10173820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Church Street, Brighton, United Kingdom, BN1 1UJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Preston Park Avenue, Brighton, United Kingdom, BN1 6HG

Director11 May 2016Active
Flat 2, 45 Preston Park Avenue, Brighton, United Kingdom, BN1 6HG

Director22 December 2019Active
72 Mandalay Court, London Road, Brighton, United Kingdom, BN1 8QW

Director01 July 2016Active

People with Significant Control

Mr Neil Slater
Notified on:19 May 2016
Status:Active
Date of birth:April 1973
Nationality:English
Country of residence:England
Address:Suite 1, Eighth Floor, Intergen House, Hove, England, BN3 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William David Michael Saxon Kearsley
Notified on:19 May 2016
Status:Active
Date of birth:May 2016
Nationality:British
Country of residence:United Kingdom
Address:26 Gratton Road, Cheltenham, United Kingdom, GL50 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Michael Parris
Notified on:19 May 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:37 Upper High Street, Worthing, United Kingdom, BN11 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Joan Kearsley
Notified on:19 May 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:26 Gratton Road, Cheltenham, United Kingdom, GL50 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Parris
Notified on:11 May 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Flat 6 Victoria Place, 73 Victoria Road, Burgess Hill, England, RH15 9LP
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

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

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Capital

Capital allotment shares.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.