UKBizDB.co.uk

61 PRESTON DROVE MANAGEMENT LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
61c, Preston Drove, Brighton, England, BN1 6LA

Secretary09 September 2014Active
Top Flat, 61 Preston Drove, Brighton, England, BN1 6LA

Director12 February 2016Active
53 Westfield Crescent, Brighton, United Kingdom, BN1 8JA

Director09 November 2012Active
15, Woodruff Avenue, Hove, England, BN3 6PF

Director29 September 2016Active
15, Woodruff Avenue, Hove, United Kingdom, BN3 6PF

Secretary18 November 2008Active
31 Whittinghame Gardens, Brighton, BN1 6PU

Director18 November 2008Active
195, Old Woking Road, Surrey, GU22 8JD

Director18 November 2008Active
70, Whippingham Road, Brighton, United Kingdom, BN2 3PG

Director18 November 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Officers

Change person secretary company with change date.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Address

Change sail address company with new address.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.