UKBizDB.co.uk

54 & 55 MARINE PARADE RESIDENTS ASSOCIATION (BRIGHTON) LTD

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

This company is commonly known as 54 & 55 Marine Parade Residents Association (brighton) Ltd. The company was founded 18 years ago and was given the registration number 05698613. The firm's registered office is in HOVE. You can find them at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:54 & 55 MARINE PARADE RESIDENTS ASSOCIATION (BRIGHTON) LTD
Company Number:05698613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 February 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England, BN3 2DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director06 January 2021Active
Basement Front Flat, 188 Cromwell Road, London, SW5 0SJ

Secretary21 March 2006Active
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Secretary29 September 2017Active
29, The Meadway, Christchurch, BH23 4NT

Secretary18 August 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 February 2006Active
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director27 September 2017Active
14 Buxton Road, Brighton, BN1 5DE

Director18 August 2006Active
Flat 5, 36 Sussex Square, Brighton, United Kingdom, BN2 5AD

Director04 September 2013Active
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director29 September 2017Active
3, Dyke Close, Hove, England, BN3 6DB

Director15 October 2007Active
9 Wolverstone Drive, Brighton, BN1 7FB

Director21 March 2006Active
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Director06 January 2021Active
Flat 5, 54/55 Marine Parade, Brighton, United Kingdom, BN2 1PH

Director04 September 2013Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 February 2006Active

People with Significant Control

Mr Gavin Richard Smith
Notified on:06 January 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Parkers, Cornelius House, Hove, England, BN3 2DJ
Nature of control:
  • Significant influence or control
Mr Zoran Grbcic
Notified on:06 January 2021
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Parkers, Cornelius House, Hove, England, BN3 2DJ
Nature of control:
  • Significant influence or control
Mr Kevin John Harper
Notified on:29 September 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Parkers, Cornelius House, Hove, England, BN3 2DJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Jane Nevill
Notified on:29 September 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:51, Bushey Ley, Welwyn Garden City, England, AL7 3HB
Nature of control:
  • Significant influence or control
Mr Steven David Read
Notified on:05 February 2017
Status:Active
Date of birth:July 1964
Nationality:British
Address:130, Bournemouth Road, Eastleigh, SO53 3AL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Capital

Capital allotment shares.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Accounts

Change account reference date company previous shortened.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.