UKBizDB.co.uk

7 SHANKLIN ROAD BRIGHTON LIMITED

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

This company is commonly known as 7 Shanklin Road Brighton Limited. The company was founded 20 years ago and was given the registration number 04944642. The firm's registered office is in . You can find them at 7 Shanklin Road, Brighton, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:7 SHANKLIN ROAD BRIGHTON LIMITED
Company Number:04944642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Shanklin Road, Brighton, BN2 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Southover Street, Brighton, England, BN2 9UF

Secretary25 April 2023Active
7a Shanklin Road, Brighton, BN2 3LP

Director09 November 2003Active
7c, Shanklin Road, Brighton, England, BN2 3LP

Director17 November 2023Active
7b, Shanklin Road, Brighton, England, BN2 3LP

Director04 March 2023Active
7b Shanklin Road, Brighton, BN2 3LP

Secretary09 November 2003Active
7 Shanklin Road, Brighton, BN2 3LP

Secretary06 June 2017Active
7 Shanklin Road, Brighton, BN2 3LP

Secretary25 July 2017Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary27 October 2003Active
7b Shanklin Road, Brighton, BN2 3LP

Director09 November 2003Active
7 Shanklin Road, Brighton, BN2 3LP

Director03 December 2009Active
7 Shanklin Road, Brighton, BN2 3LP

Director25 July 2017Active
7b, Shanklin Road, Brighton, United Kingdom, BN2 3LP

Director14 March 2008Active
7 Shanklin Road, Brighton, BN2 3LP

Director13 May 2016Active
7c Shanklin Road, Brighton, BN2 3LP

Director09 November 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director27 October 2003Active

People with Significant Control

Miss Roseanna Elizabeth Schutz
Notified on:04 March 2023
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:7b, Shanklin Road, Brighton, England, BN2 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Candice Louise Underwood
Notified on:27 October 2016
Status:Active
Date of birth:August 1990
Nationality:British
Address:7 Shanklin Road, BN2 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Elizabeth Law
Notified on:27 October 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:7 Shanklin Road, BN2 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Elizabeth Cudworth
Notified on:27 October 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:7 Shanklin Road, BN2 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Catherine Louise Jenkins
Notified on:25 July 2016
Status:Active
Date of birth:June 1991
Nationality:British
Address:7 Shanklin Road, BN2 3LP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Officers

Appoint person secretary company with name date.

Download
2023-04-25Officers

Termination secretary company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-09-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.