UKBizDB.co.uk

86 MARINE PARADE LIMITED

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

This company is commonly known as 86 Marine Parade Limited. The company was founded 27 years ago and was given the registration number 03299087. The firm's registered office is in . You can find them at 86 Marine Parade, Brighton, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:86 MARINE PARADE LIMITED
Company Number:03299087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:86 Marine Parade, Brighton, BN2 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7 86 Marine Parade, Brighton, BN2 1AJ

Secretary29 September 2007Active
86 Marine Parade, Brighton, BN2 1AJ

Director14 October 2017Active
Flat 9 86 Marine Parade, Brighton, BN2 1AJ

Director15 September 2007Active
Flat 5 86 Marine Parade, Brighton, BN2 1AJ

Director15 September 2007Active
Flat 8, 86, Marine Parade, Brighton, England, BN2 1AJ

Director04 January 2023Active
Flat 7 86 Marine Parade, Brighton, BN2 1AJ

Director25 November 1997Active
Flat 9, 86 Marine Parade, Brighton, BN2 1AJ

Secretary29 January 2005Active
Flat 8 86 Marine Parade, Brighton, BN2 1AJ

Secretary06 January 1997Active
130 Marine Parade, Brighton, BN2 1DE

Secretary13 December 2006Active
130 Marine Parade, Brighton, BN2 1DE

Secretary01 January 2001Active
Flat 7 86 Marine Parade, Brighton, BN2 1AJ

Secretary28 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 January 1997Active
70 Osborne Villas, Brigton, Hove, BN3 2RB

Director06 January 1997Active
Flat 1 86 Marine Parade, Brighton, BN2 1AJ

Director01 February 1997Active
Flat 9 86 Marine Parade, Brighton, BN2 1AJ

Director06 January 1997Active
Flat 8, 86 Marine Parade, Brighton, BN2 1AJ

Director24 January 2004Active
Flat 9, 86 Marine Parade, Brighton, BN2 1AJ

Director20 July 2002Active
Flat 8 86 Marine Parade, Brighton, BN2 1AJ

Director06 January 1997Active
Flat 5, No 86 Marine Parade, Brighton, BN2 1AJ

Director29 January 2010Active
Mount Pleasant Farm Back Lane, Rushlake Green, Heathfield, TN21 9QW

Director06 January 1997Active
86, Marine Parade, Brighton, United Kingdom, BN2 1AJ

Director23 December 2015Active
St Vedast Rectory, 4 Foster Lane, London, EC2V 6HH

Director01 February 1997Active
1, Hollywood Mews, London, Uk, SW10 9HU

Director30 September 2013Active
86, Marine Parade, Brighton, England, BN2 1AJ

Director04 December 2012Active
Flat 5 86 Marine Parade, Brighton, BN2 1AJ

Director06 January 1997Active
Flat 5, 86 Marine Parade, Brighton, BN2 1AJ

Director14 October 2006Active
4-86 Marine Pride, Brighton, BN2 1AJ

Director01 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 January 1997Active

People with Significant Control

Mr Johnny Swain
Notified on:04 January 2023
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Flat 8, 86, Marine Parade, Brighton, England, BN2 1AJ
Nature of control:
  • Right to appoint and remove directors
Mr Neil Robert Giles
Notified on:14 October 2017
Status:Active
Date of birth:July 1975
Nationality:British
Address:86 Marine Parade, BN2 1AJ
Nature of control:
  • Significant influence or control
Mr Richard William Moody
Notified on:01 May 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:86 Marine Parade, BN2 1AJ
Nature of control:
  • Significant influence or control
Mr Colin Varley
Notified on:01 May 2016
Status:Active
Date of birth:July 1965
Nationality:English
Address:86 Marine Parade, BN2 1AJ
Nature of control:
  • Significant influence or control
Miss Madeleine Claire Stinson
Notified on:01 May 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:86 Marine Parade, BN2 1AJ
Nature of control:
  • Significant influence or control
Mr Daniel David Josef Salamon
Notified on:01 May 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:86 Marine Parade, BN2 1AJ
Nature of control:
  • Significant influence or control

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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.