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.
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 | : |
|
Registered Address | : | 86 Marine Parade, Brighton, BN2 1AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7 86 Marine Parade, Brighton, BN2 1AJ | Secretary | 29 September 2007 | Active |
86 Marine Parade, Brighton, BN2 1AJ | Director | 14 October 2017 | Active |
Flat 9 86 Marine Parade, Brighton, BN2 1AJ | Director | 15 September 2007 | Active |
Flat 5 86 Marine Parade, Brighton, BN2 1AJ | Director | 15 September 2007 | Active |
Flat 8, 86, Marine Parade, Brighton, England, BN2 1AJ | Director | 04 January 2023 | Active |
Flat 7 86 Marine Parade, Brighton, BN2 1AJ | Director | 25 November 1997 | Active |
Flat 9, 86 Marine Parade, Brighton, BN2 1AJ | Secretary | 29 January 2005 | Active |
Flat 8 86 Marine Parade, Brighton, BN2 1AJ | Secretary | 06 January 1997 | Active |
130 Marine Parade, Brighton, BN2 1DE | Secretary | 13 December 2006 | Active |
130 Marine Parade, Brighton, BN2 1DE | Secretary | 01 January 2001 | Active |
Flat 7 86 Marine Parade, Brighton, BN2 1AJ | Secretary | 28 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 January 1997 | Active |
70 Osborne Villas, Brigton, Hove, BN3 2RB | Director | 06 January 1997 | Active |
Flat 1 86 Marine Parade, Brighton, BN2 1AJ | Director | 01 February 1997 | Active |
Flat 9 86 Marine Parade, Brighton, BN2 1AJ | Director | 06 January 1997 | Active |
Flat 8, 86 Marine Parade, Brighton, BN2 1AJ | Director | 24 January 2004 | Active |
Flat 9, 86 Marine Parade, Brighton, BN2 1AJ | Director | 20 July 2002 | Active |
Flat 8 86 Marine Parade, Brighton, BN2 1AJ | Director | 06 January 1997 | Active |
Flat 5, No 86 Marine Parade, Brighton, BN2 1AJ | Director | 29 January 2010 | Active |
Mount Pleasant Farm Back Lane, Rushlake Green, Heathfield, TN21 9QW | Director | 06 January 1997 | Active |
86, Marine Parade, Brighton, United Kingdom, BN2 1AJ | Director | 23 December 2015 | Active |
St Vedast Rectory, 4 Foster Lane, London, EC2V 6HH | Director | 01 February 1997 | Active |
1, Hollywood Mews, London, Uk, SW10 9HU | Director | 30 September 2013 | Active |
86, Marine Parade, Brighton, England, BN2 1AJ | Director | 04 December 2012 | Active |
Flat 5 86 Marine Parade, Brighton, BN2 1AJ | Director | 06 January 1997 | Active |
Flat 5, 86 Marine Parade, Brighton, BN2 1AJ | Director | 14 October 2006 | Active |
4-86 Marine Pride, Brighton, BN2 1AJ | Director | 01 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.