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.
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 | : |
|
Registered Address | : | Bank House Southwick Square, Southwick, Brighton, England, BN42 4FN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 02 March 2004 | Active |
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 05 July 2016 | Active |
20 New Walk, Leicester, LE1 6TX | Secretary | 10 February 2004 | Active |
32 Highcroft Villas, Brighton, BN1 5PS | Secretary | 02 March 2004 | Active |
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 14 November 2016 | Active |
Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN | Director | 07 November 2017 | Active |
20 New Walk, Leicester, LE1 6TX | Corporate Director | 10 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts amended with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.