UKBizDB.co.uk

58 DYKE ROAD LIMITED

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

This company is commonly known as 58 Dyke Road Limited. The company was founded 20 years ago and was given the registration number 05046416. The firm's registered office is in . You can find them at 58 Dyke Road, Brighton, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:58 DYKE ROAD LIMITED
Company Number:05046416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:58 Dyke Road, Brighton, BN1 3JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Flat, 58 Dyke Road, Brighton, England, BN1 3JB

Secretary18 November 2019Active
Top Flat 58, Dyke Road, Brighton, BN1 3JB

Director14 July 2008Active
Ground Floor Flat, 58 Dyke Road, Brighton, England, BN1 3JB

Director17 February 2004Active
Top Flat, 58 Dyke Road, Brighton, England, BN1 3JB

Secretary04 February 2017Active
Basement Flat, 58 Dyke Road, Brighton, BN1 3JB

Secretary17 February 2004Active
Basement Flat, 58 Dyke Road, Brighton, England, BN1 3JB

Secretary15 April 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 February 2004Active
58 Dyke Road, Brighton, BN1 3JB

Director17 February 2004Active
Basement Flat, 58 Dyke Road, Brighton, BN1 3JB

Director17 February 2004Active
Basement Flat, 58 Dyke Road, Brighton, England, BN1 3JB

Director15 April 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 February 2004Active

People with Significant Control

John Knights
Notified on:04 February 2017
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Basement Flat, 58 Dyke Road, Brighton, England, BN1 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Alan Firth
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 58 Dyke Road, Brighton, England, BN1 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ben Alexander Croall
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Top Flat, 58 Dyke Road, Brighton, England, BN1 3JB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-11-19Officers

Appoint person secretary company with name date.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Appoint person secretary company with name date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Termination secretary company with name termination date.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.