UKBizDB.co.uk

84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 84 Shaftesbury Road Management Company Limited. The company was founded 20 years ago and was given the registration number 05040374. The firm's registered office is in BRIGHTON. You can find them at Bank House Southwick Square, Southwick, Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:84 SHAFTESBURY ROAD MANAGEMENT COMPANY LIMITED
Company Number:05040374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bank House Southwick Square, Southwick, Brighton, England, BN42 4FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director02 March 2004Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director05 July 2016Active
20 New Walk, Leicester, LE1 6TX

Secretary10 February 2004Active
32 Highcroft Villas, Brighton, BN1 5PS

Secretary02 March 2004Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director14 November 2016Active
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director07 November 2017Active
20 New Walk, Leicester, LE1 6TX

Corporate Director10 February 2004Active

People with Significant Control

Ms Anna Elizabeth Lunato
Notified on:11 February 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Bank House, Southwick Square, Brighton, England, BN42 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Mackillop
Notified on:01 May 2019
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:Bank House, Southwick Square, Brighton, England, BN42 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catharine Pedroza
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Bank House, Southwick Square, Brighton, England, BN42 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alan Robinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Bank House, Southwick Square, Brighton, England, BN42 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Louise Virginia Dumas
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Bank House, Southwick Square, Brighton, England, BN42 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts amended with accounts type dormant.

Download

Copyright © 2024. All rights reserved.