UKBizDB.co.uk

61 BEACONSFIELD VILLAS BRIGHTON LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61 Beaconsfield Villas, Brighton, BN1 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Beaconsfield Villas, Brighton, BN1 6HB

Director10 May 2022Active
61 Beaconsfield Villas, Brighton, BN1 6HB

Director21 May 2021Active
61 Beaconsfield Villas, Brighton, BN1 6HB

Director21 May 2021Active
61 Beaconsfield Villas, Brighton, BN1 6HB

Secretary10 March 2006Active
135 Preston Drove, Brighton, BN1 6LE

Secretary02 December 2007Active
61, Beaconsfield Villas, Brighton, England, BN1 6HB

Secretary10 January 2013Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary21 June 2005Active
61 Beaconsfield Villas, Brighton, BN1 6HB

Director10 March 2006Active
61b, Beaconsfield Villas, Brighton, England, BN1 6HB

Director22 October 2014Active
61c Beaconsfield Villas, Brighton, BN1 6HB

Director21 June 2005Active
135 Preston Drove, Brighton, BN1 6LE

Director10 March 2006Active
61e Beaconsfield Villas, Brighton, BN1 6HB

Director10 March 2006Active
135 Preston Drove, Brighton, BN1 6LE

Director10 March 2006Active
61c Beaconsfield Villas, Brighton, BN1 6HB

Director10 March 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.