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.
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 | : |
|
Registered Address | : | 62 Lawrence Road, Lawrence Road, Hove, England, BN3 5QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocg Accountants, Biz Hub Tees Valley, Ocg Accountants, Biz Hub Tees Valley, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA | Corporate Secretary | 29 March 2021 | Active |
56c, Buckingham Road, Brighton, Brighton, United Kingdom, BN1 3RQ | Director | 07 July 2015 | Active |
Flat 14, 50, Dyke Road, Brighton, England, BN1 3JB | Director | 29 June 2021 | Active |
54a, Rugby Road, Brighton, England, BN1 6EB | Director | 20 November 2019 | Active |
Flat B, 56, Buckingham Road, Brighton, England, BN1 6RQ | Director | 29 June 2021 | Active |
Biz Hub Tees Valley, Coxwold Way, Belasis Hall Technology Park, Billingham, England, TS23 4EA | Corporate Director | 17 August 2021 | Active |
62, Lawrence Road, Hove, England, BN3 5QD | Secretary | 20 November 2019 | Active |
Flat 21, 1 Grand Avenue, Hove, BN3 2LA | Secretary | 24 November 2005 | Active |
56c, Buckingham Road, Brighton, England, BN1 3RQ | Secretary | 21 October 2015 | Active |
21a, 21a, Dukes Lanw, Brighton, Great Britain, BN1 1BG | Secretary | 23 July 2014 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 05 October 2005 | Active |
62, Lawrence Road, Hove, England, BN3 5QD | Director | 21 November 2019 | Active |
62, Lawrence Road, Hove, England, BN3 5QD | Director | 05 October 2005 | Active |
56d Buckingham Road, Brighton, BN1 3RQ | Director | 30 November 2007 | Active |
4, Beacon Hill, Ovingdean, Brighton, England, BN2 7BN | Director | 02 June 2013 | Active |
Flat 21, 1 Grand Avenue, Hove, BN3 2LA | Director | 12 January 2007 | Active |
5, Hill Drive, Hove, England, BN3 6QN | Director | 01 September 2015 | Active |
The Parlour, Greatham Lane, Greatham, Pulborough, England, RH20 2ES | Director | 20 November 2019 | Active |
56c, Buckingham Road, Brighton, Great Britain, BN1 3RQ | Director | 07 July 2015 | Active |
56d, Buckingham Road, Brighton, England, BN1 3RQ | Director | 01 September 2016 | Active |
56d, Buckingham Road, Brighton, England, BN1 3RQ | Director | 01 September 2016 | Active |
52 St Annes Crescent, Lewes, BN7 1SD | Director | 24 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-19 | Officers | Appoint corporate director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.