UKBizDB.co.uk

56 YORK ROAD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 56 York Road Residents Association Limited. The company was founded 25 years ago and was given the registration number 03680660. The firm's registered office is in BRIGHTON. You can find them at Coach House, 26 Marlborough Place, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:56 YORK ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:03680660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1998
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Coach House, 26 Marlborough Place, Brighton, East Sussex, BN1 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
338 London Road, Portsmouth, United Kingdom, United Kingdom, PO2 9JY

Corporate Secretary06 December 2022Active
32 Queens Road, Brighton, England, BN1 3YE

Director08 December 2022Active
32 Queens Road, Brighton, England, BN1 3YE

Director08 December 2022Active
32 Queens Road, Brighton, England, BN1 3YE

Director02 October 2000Active
15 Darlington Close, Angmering, Littlehampton, BN16 4GS

Secretary04 February 2004Active
110 St Andrews Road, Worthing, BN13 1HH

Secretary02 October 2000Active
10 English Business Park, English Close, Hove, England, BN3 7ET

Corporate Secretary24 March 2022Active
26, Marlborough Place, Brighton, England, BN1 1UB

Corporate Secretary29 September 2019Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary09 December 1998Active
Patio Flat, 56a York Road, Hove, BN3 1DL

Director24 July 2002Active
Flat 3 56 York Road, Hove, BN3 1DL

Director09 December 1998Active
56a York Road, Hove, BN3 1DL

Director09 December 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director09 December 1998Active
16 Nizells Avenue, Hove, BN3 1PL

Director09 December 1998Active
101/67 Carabella Street, Kirribilli, Australia, 2061

Director09 December 1998Active
Ground Floor Flat 56 York Road, Hove, BN3 1DL

Director09 December 1998Active

People with Significant Control

Mrs Christine Antonia Thornett
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:32 Queens Road, Brighton, England, BN1 3YE
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-12-08Address

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

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Appoint corporate secretary company with name date.

Download
2022-03-24Officers

Appoint corporate secretary company with name date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Address

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

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Appoint corporate secretary company with name date.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.