This company is commonly known as 61 Beaconsfield Villas Brighton Limited. The company was founded 18 years ago and was given the registration number 05485826. The firm's registered office is in . You can find them at 61 Beaconsfield Villas, Brighton, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 61 BEACONSFIELD VILLAS BRIGHTON LIMITED |
---|---|---|
Company Number | : | 05485826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Beaconsfield Villas, Brighton, BN1 6HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Beaconsfield Villas, Brighton, BN1 6HB | Director | 10 May 2022 | Active |
61 Beaconsfield Villas, Brighton, BN1 6HB | Director | 21 May 2021 | Active |
61 Beaconsfield Villas, Brighton, BN1 6HB | Director | 21 May 2021 | Active |
61 Beaconsfield Villas, Brighton, BN1 6HB | Secretary | 10 March 2006 | Active |
135 Preston Drove, Brighton, BN1 6LE | Secretary | 02 December 2007 | Active |
61, Beaconsfield Villas, Brighton, England, BN1 6HB | Secretary | 10 January 2013 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 21 June 2005 | Active |
61 Beaconsfield Villas, Brighton, BN1 6HB | Director | 10 March 2006 | Active |
61b, Beaconsfield Villas, Brighton, England, BN1 6HB | Director | 22 October 2014 | Active |
61c Beaconsfield Villas, Brighton, BN1 6HB | Director | 21 June 2005 | Active |
135 Preston Drove, Brighton, BN1 6LE | Director | 10 March 2006 | Active |
61e Beaconsfield Villas, Brighton, BN1 6HB | Director | 10 March 2006 | Active |
135 Preston Drove, Brighton, BN1 6LE | Director | 10 March 2006 | Active |
61c Beaconsfield Villas, Brighton, BN1 6HB | Director | 10 March 2006 | Active |
Mr David Andrew Plant | ||
Notified on | : | 21 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | 61 Beaconsfield Villas, BN1 6HB |
Nature of control | : |
|
Mr Mark William Kenber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Beaconsfield Villas, Brighton, England, BN1 6HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Officers | Termination secretary company with name termination date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.