UKBizDB.co.uk

82 DITCHLING RISE LIMITED

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

This company is commonly known as 82 Ditchling Rise Limited. The company was founded 27 years ago and was given the registration number 03280974. The firm's registered office is in BRIGHTON. You can find them at 12 Tongdean Rise, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:82 DITCHLING RISE LIMITED
Company Number:03280974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Tongdean Rise, Brighton, East Sussex, BN1 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Tongdean Rise, Brighton, United Kingdom, BN1 5JG

Secretary16 March 2004Active
82b, Ditchling Rise, Brighton, England, BN1 4QQ

Director22 November 2016Active
Top Flat 82 Ditchling Rise, Brighton, BN1 4QQ

Director16 March 2004Active
Basement Flat 82 Ditchling Rise, Brighton, BN1 4QQ

Secretary20 November 1996Active
25 Cranmer Avenue, Hove, BN3 7JP

Secretary01 November 2000Active
Garden Flat 82 Ditchling Rise, Brighton, BN1 4QQ

Secretary01 March 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 November 1996Active
Basement Flat 82 Ditchling Rise, Brighton, BN1 4QQ

Director20 November 1996Active
82b, Ditchling Rise, Brighton, BN1 4QQ

Director28 September 2008Active
Basement Flat, 82 Ditchling Rise, Brighton, BN1 4QQ

Director02 November 2000Active
12, Tongdean Rise, Brighton, United Kingdom, BN1 5JG

Director01 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 November 1996Active
25 Cranmer Avenue, Hove, BN3 7JP

Director18 November 1998Active
Garden Flat 82 Ditchling Rise, Brighton, BN1 4QQ

Director01 March 1999Active
Top Floor Flat 82 Ditchling Rise, Brighton, BN1 4QQ

Director20 November 1996Active
Ground Floor Flat 82 Ditchling Rise, Brighton, BN1 4QQ

Director20 November 1996Active

People with Significant Control

Mr Gareth Vernon Breeze
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:82b, Ditchling Rise, Brighton, England, BN1 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Geoffrey Jury
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:12, Tongdean Rise, Brighton, BN1 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Williamson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Japan
Address:4-7-25, Sawai-Cho, Saitama-Ken 393-0005, Japan,
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
2024-04-14Officers

Appoint person director company with name date.

Download
2024-04-14Officers

Termination director company with name termination date.

Download
2024-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type dormant.

Download
2014-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.