This company is commonly known as 53 Voltaire Road Limited. The company was founded 21 years ago and was given the registration number 04515548. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 53 VOLTAIRE ROAD LIMITED |
---|---|---|
Company Number | : | 04515548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2002 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 14 April 2015 | Active |
53a, Voltaire Road, London, SW4 6DD | Secretary | 01 May 2009 | Active |
53, Voltaire Road, London, SW4 6DD | Secretary | 01 February 2009 | Active |
53 Voltaire Road, London, SW4 6DD | Secretary | 27 August 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 20 August 2002 | Active |
53a, Voltaire Road, London, SW4 6DD | Director | 01 May 2009 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Director | 22 February 2012 | Active |
53, Voltaire Road, London, SW4 6DD | Director | 01 February 2009 | Active |
53 Voltaire Road, London, SW4 6DD | Director | 27 August 2002 | Active |
53 Voltaire Road, London, SW4 6DD | Director | 27 August 2002 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 20 August 2002 | Active |
Mr Morne Nicollas Smit | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mr David Alva William Brangam | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Irish |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Officers | Termination director company with name termination date. | Download |
2015-05-13 | Officers | Appoint person director company with name date. | Download |
2015-01-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.