UKBizDB.co.uk

6 UPPER LEWES ROAD FREEHOLD LIMITED

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

This company is commonly known as 6 Upper Lewes Road Freehold Limited. The company was founded 11 years ago and was given the registration number 08370296. The firm's registered office is in BRIGHTON. You can find them at 47 Old Steine, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:6 UPPER LEWES ROAD FREEHOLD LIMITED
Company Number:08370296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2013
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Old Steine, Brighton, East Sussex, BN1 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 6 Upper Lewes Road, Brighton, United Kingdom, BN2 3FJ

Director09 February 2015Active
Flat 1 - Ground Floor, 6 Upper Lewes Road, Brighton, United Kingdom, BN2 3FJ

Director11 March 2021Active
Garden Flat, 6 Upper Lewes Road, Brighton, United Kingdom, BN2 3FL

Director10 April 2019Active
47, Old Steine, Brighton, England, BN1 1NW

Secretary22 January 2013Active
47, Old Steine, Brighton, England, BN1 1NW

Director22 January 2013Active

People with Significant Control

Alice Monica Genever Frost
Notified on:13 January 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 - Ground Floor, 6 Upper Lewes Road, Brighton, United Kingdom, BN2 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy Rockel
Notified on:08 June 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:Garden Flat, 6 Upper Lewes Road, Brighton, United Kingdom, BN2 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mary Dobbin
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:47, Old Steine, Brighton, BN1 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Saxby
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 5 Clifton Mews, Brighton, United Kingdom, BN1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Fleming
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:Irish
Country of residence:United Kingdom
Address:Flat 3,, 6 Upper Lewes Road, Brighton, United Kingdom, BN2 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.