This company is commonly known as 61 Preston Drove Management Ltd. The company was founded 15 years ago and was given the registration number 06751962. The firm's registered office is in BRIGHTON. You can find them at 53 Westfield Crescent, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 61 PRESTON DROVE MANAGEMENT LTD |
---|---|---|
Company Number | : | 06751962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2008 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Westfield Crescent, Brighton, East Sussex, United Kingdom, BN1 8JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61c, Preston Drove, Brighton, England, BN1 6LA | Secretary | 09 September 2014 | Active |
Top Flat, 61 Preston Drove, Brighton, England, BN1 6LA | Director | 12 February 2016 | Active |
53 Westfield Crescent, Brighton, United Kingdom, BN1 8JA | Director | 09 November 2012 | Active |
15, Woodruff Avenue, Hove, England, BN3 6PF | Director | 29 September 2016 | Active |
15, Woodruff Avenue, Hove, United Kingdom, BN3 6PF | Secretary | 18 November 2008 | Active |
31 Whittinghame Gardens, Brighton, BN1 6PU | Director | 18 November 2008 | Active |
195, Old Woking Road, Surrey, GU22 8JD | Director | 18 November 2008 | Active |
70, Whippingham Road, Brighton, United Kingdom, BN2 3PG | Director | 18 November 2008 | Active |
Mr Stephen Maine | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Woodruff Avenue, Hove, England, BN3 6PF |
Nature of control | : |
|
Mr Paul John Maine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Basement, 61c Preston Drove, Brighton, BN1 6LA |
Nature of control | : |
|
Ms Joanne Dempster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Westfield Crescent, Brighton, United Kingdom, BN1 8JA |
Nature of control | : |
|
Mr Anthony Cottan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Westfield Crescent, Brighton, United Kingdom, BN1 8JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Officers | Change person secretary company with change date. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Address | Change sail address company with new address. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.