UKBizDB.co.uk

7 CHESHAM ROAD LIMITED

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

This company is commonly known as 7 Chesham Road Limited. The company was founded 34 years ago and was given the registration number 02412948. The firm's registered office is in BRIGHTON. You can find them at 7a Basement Flat Chesham Road, Kemp Town, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:7 CHESHAM ROAD LIMITED
Company Number:02412948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7a Basement Flat Chesham Road, Kemp Town, Brighton, East Sussex, England, BN2 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Chesham Road, Brighton, England, BN2 1NB

Secretary18 March 2021Active
7a, Chesham Road, Brighton, England, BN2 1NB

Director18 March 2021Active
Gff 7, Chesham Road, Brighton, England, BN2 1NB

Director30 October 2020Active
7, Chesham Road, Brighton, United Kingdom, BN2 1NB

Director06 April 2020Active
Hill House, 2 Collington Grove, Bexhill On Sea, TN39 3UB

Secretary17 April 2010Active
Top Flat 7 Chesham Road, Brighton, BN2 1NB

Secretary-Active
Top Floor Flat 7, Chesham Road, Brighton, United Kingdom, BN2 1NB

Director16 April 2012Active
2 Collington Grove, Cooden, Bexhill On Sea, TN39 3UB

Director-Active
Basement Flat, 7 Chesham Road, Brighton, BN2 1NB

Director31 December 2000Active
Top Flat 7 Chesham Road, Brighton, BN2 1NB

Director-Active
7, Chesham Road, Brighton, England, BN2 1NB

Director29 September 2017Active

People with Significant Control

Miss Heather Louise Steele
Notified on:18 March 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:7, Chesham Road, Brighton, United Kingdom, BN2 1NB
Nature of control:
  • Right to appoint and remove directors
Mrs Claire Kotze
Notified on:29 September 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:7, Chesham Road, Brighton, United Kingdom, BN2 1NB
Nature of control:
  • Significant influence or control
Mrs Caroline Jane Carlton Atkinson-Jones
Notified on:25 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:7a Basement Flat, Chesham Road, Brighton, England, BN2 1NB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-24Officers

Termination director company with name termination date.

Download
2021-04-24Persons with significant control

Notification of a person with significant control.

Download
2021-04-24Officers

Termination secretary company with name termination date.

Download
2021-04-24Address

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

Download
2021-04-24Officers

Appoint person secretary company with name date.

Download
2021-04-24Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.