UKBizDB.co.uk

49 STANFORD AVENUE LIMITED

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

This company is commonly known as 49 Stanford Avenue Limited. The company was founded 31 years ago and was given the registration number 02827768. The firm's registered office is in BRIGHTON. You can find them at 7 Lucerne Road, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:49 STANFORD AVENUE LIMITED
Company Number:02827768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Lucerne Road, Brighton, England, BN1 6GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Lucerne Road, Brighton, BN1 6GH

Director23 July 2007Active
32, Hollingbury Rise, Brighton, BN1 7HJ

Director18 December 1998Active
Flat 2 49 Stanford Avenue, Brighton, BN1 6GA

Secretary17 June 1993Active
Flat 1 49 Stanford Avenue, Brighton, BN1 6DW

Secretary18 July 2003Active
Flat 3 49 Stanford Avenue, Brighton, BN1 6GA

Secretary25 November 1996Active
Flat 2 49 Stanford Avenue, Brighton, BN1 6GA

Secretary18 December 1998Active
17 Beach Road, Newhaven, BN9 0DA

Secretary12 May 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary16 June 1993Active
Flat 2 49 Stanford Avenue, Brighton, BN1 6GA

Director17 June 1993Active
Flat 2 49 Stanford Avenue, Brighton, BN1 6DW

Director18 July 2003Active
Flat 1, 49 Stanford Avenue, Brighton, BN1 6DW

Director12 May 2005Active
Flat 1, 49 Stanford Avenue, Brighton, BN1 6DW

Director30 May 2002Active
Flat 1 49 Stanford Avenue, Brighton, BN1 6GA

Director17 June 1993Active
Flat 1 49 Stanford Avenue, Brighton, BN1 6GA

Director17 June 1993Active
Flat 3 49 Stanford Avenue, Brighton, BN1 6GA

Director17 June 1993Active
89 Stanford Avenue, Brighton, BN1 6FA

Director23 August 1995Active
89 Stanford Avenue, Brighton, BN1 6FA

Director23 August 1995Active
Flat 3 49 Stanford Avenue, Brighton, BN1 6GA

Director16 February 1996Active
Flat 1 49 Stanford Avenue, Brighton, BN1 6GA

Director29 April 1996Active
Flat 4 49 Stanford Avenue, Brighton, BN1 6GA

Director17 June 1993Active
Flat 2 49 Stanford Avenue, Brighton, BN1 6GA

Director10 January 1997Active
Flat3 49 Stanford Avenue, Brighton, BN1 6GA

Director16 February 1996Active
Flat 3 49 Stanford Avenue, Brighton, BN1 6GA

Director17 June 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director16 June 1993Active

People with Significant Control

Mrs Susan Patricia Kidd
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:7, Lucerne Road, Brighton, England, BN1 6GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Termination secretary company with name termination date.

Download
2018-03-07Address

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

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-11-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.