UKBizDB.co.uk

56 BUCKINGHAM ROAD BRIGHTON LIMITED

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

This company is commonly known as 56 Buckingham Road Brighton Limited. The company was founded 18 years ago and was given the registration number 05583783. The firm's registered office is in HOVE. You can find them at 62 Lawrence Road, Lawrence Road, Hove, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:56 BUCKINGHAM ROAD BRIGHTON LIMITED
Company Number:05583783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62 Lawrence Road, Lawrence Road, Hove, England, BN3 5QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocg Accountants, Biz Hub Tees Valley, Ocg Accountants, Biz Hub Tees Valley, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Corporate Secretary29 March 2021Active
56c, Buckingham Road, Brighton, Brighton, United Kingdom, BN1 3RQ

Director07 July 2015Active
Flat 14, 50, Dyke Road, Brighton, England, BN1 3JB

Director29 June 2021Active
54a, Rugby Road, Brighton, England, BN1 6EB

Director20 November 2019Active
Flat B, 56, Buckingham Road, Brighton, England, BN1 6RQ

Director29 June 2021Active
Biz Hub Tees Valley, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA

Corporate Director17 August 2021Active
62, Lawrence Road, Hove, England, BN3 5QD

Secretary20 November 2019Active
Flat 21, 1 Grand Avenue, Hove, BN3 2LA

Secretary24 November 2005Active
56c, Buckingham Road, Brighton, England, BN1 3RQ

Secretary21 October 2015Active
21a, 21a, Dukes Lanw, Brighton, Great Britain, BN1 1BG

Secretary23 July 2014Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary05 October 2005Active
62, Lawrence Road, Hove, England, BN3 5QD

Director21 November 2019Active
62, Lawrence Road, Hove, England, BN3 5QD

Director05 October 2005Active
56d Buckingham Road, Brighton, BN1 3RQ

Director30 November 2007Active
4, Beacon Hill, Ovingdean, Brighton, England, BN2 7BN

Director02 June 2013Active
Flat 21, 1 Grand Avenue, Hove, BN3 2LA

Director12 January 2007Active
5, Hill Drive, Hove, England, BN3 6QN

Director01 September 2015Active
The Parlour, Greatham Lane, Greatham, Pulborough, England, RH20 2ES

Director20 November 2019Active
56c, Buckingham Road, Brighton, Great Britain, BN1 3RQ

Director07 July 2015Active
56d, Buckingham Road, Brighton, England, BN1 3RQ

Director01 September 2016Active
56d, Buckingham Road, Brighton, England, BN1 3RQ

Director01 September 2016Active
52 St Annes Crescent, Lewes, BN7 1SD

Director24 November 2005Active

People with Significant Control

Miss Lucy Bradridge
Notified on:07 September 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:4, Beacon Hill, Brighton, England, BN2 7BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-06-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-19Officers

Appoint corporate director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint corporate secretary company with name date.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-09-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-03-29Address

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

Download
2021-03-29Address

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

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.