Warning: file_put_contents(c/b94c0ead774e300c840b92bc940f3876.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/cda5d3d2394c1c1e0094d914436ce2bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
74 Manor Road Freehold Company Limited, BN1 1NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

74 MANOR ROAD FREEHOLD COMPANY LIMITED

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

This company is commonly known as 74 Manor Road Freehold Company Limited. The company was founded 7 years ago and was given the registration number 10342256. The firm's registered office is in BRIGHTON. You can find them at 47 Old Steyne, , Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:74 MANOR ROAD FREEHOLD COMPANY LIMITED
Company Number:10342256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:47 Old Steyne, Brighton, East Sussex, United Kingdom, BN1 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Old Steyne, Brighton, United Kingdom, BN1 1NW

Secretary23 August 2016Active
47, Old Steyne, Brighton, United Kingdom, BN1 1NW

Director23 August 2016Active
25 Bexhill Road, St Leonards On Sea, United Kingdom, TN38 0AH

Corporate Director13 September 2021Active
74a Manor Road, Hastings, England, TN34 3LP

Director21 February 2017Active

People with Significant Control

Mjett Limited
Notified on:19 February 2021
Status:Active
Country of residence:United Kingdom
Address:25 Bexhill Road, St Leonards On Sea, United Kingdom, TN38 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ashley James Long
Notified on:21 February 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:74a Manor Road, Hastings, England, TN34 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Georgina Sparks
Notified on:23 August 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:47, Old Steyne, Brighton, United Kingdom, BN1 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint corporate director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Second filing of director appointment with name.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Officers

Change person secretary company with change date.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-12-03Persons with significant control

Second filing notification of a person with significant control.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Officers

Change person secretary company with change date.

Download
2018-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.