UKBizDB.co.uk

5 CAVENDISH PLACE (BRIGHTON) LIMITED

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

This company is commonly known as 5 Cavendish Place (brighton) Limited. The company was founded 23 years ago and was given the registration number 04083191. The firm's registered office is in EAST SUSSEX. You can find them at 3 Elms Lea Avenue, Brighton, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:5 CAVENDISH PLACE (BRIGHTON) LIMITED
Company Number:04083191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Elms Lea Avenue, Brighton, East Sussex, BN1 6UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbers, Rookery Way, Haywards Heath, England, RH16 4RE

Secretary04 August 2020Active
Timbers, Rookery Way, Haywards Heath, England, RH16 4RE

Director04 August 2020Active
Lgff, 5 Cavendish Place, Brighton, BN1 2HS

Director27 February 2001Active
Fernside, 26 Farncombe Hill, Godalming, United Kingdom, GU7 2AU

Director27 February 2001Active
3 Elms Lea Avenue, Brighton, BN1 6UG

Secretary04 October 2000Active
3 Elms Lea Avenue, Brighton, BN1 6UG

Secretary27 February 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 October 2000Active
3 Elms Lea Avenue, Brighton, BN1 6UG

Director04 October 2000Active
120 East Road, London, N1 6AA

Nominee Director04 October 2000Active

People with Significant Control

Mrs Elizabeth Anne Bedwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:3, Elms Lea Avenue, Brighton, England, BN1 6UG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Fernside, 26 Farncombe Hill, Godalming, England, GU7 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Omar Raouf
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Lgff, 5 Cavendish Place, Brighton, England, BN1 2HS
Nature of control:
  • Ownership of shares 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Address

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

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-08Change of constitution

Statement of companys objects.

Download
2021-09-08Incorporation

Memorandum articles.

Download
2021-09-08Capital

Capital allotment shares.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Change person secretary company with change date.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Appoint person secretary company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.