UKBizDB.co.uk

AZURERISE LIMITED

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

This company is commonly known as Azurerise Limited. The company was founded 28 years ago and was given the registration number 03212692. The firm's registered office is in HOVE. You can find them at Cornelius House 178-180, Church Road, Hove, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AZURERISE LIMITED
Company Number:03212692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cornelius House 178-180, Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180, Church Road, Hove, BN3 2DJ

Secretary24 July 2014Active
Cornelius House, 178-180, Church Road, Hove, BN3 2DJ

Director16 November 2001Active
Cornelius House, 178-180, Church Road, Hove, BN3 2DJ

Director02 June 2020Active
Cornelius House, 178-180, Church Road, Hove, BN3 2DJ

Director28 March 2014Active
12c Clifton Mews, Clifton Hill, Brighton, BN1 3HR

Secretary24 October 2003Active
4 Castle Street, Brighton, BN1 2HD

Secretary17 June 1996Active
75 Paddock Lane, Lewes, BN7 1TW

Secretary12 May 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary17 June 1996Active
12c Clifton Mews, Clifton Hill, Brighton, BN1 3HR

Director02 April 2007Active
Cornelius House, 178-180, Church Road, Hove, BN3 2DJ

Director15 August 2014Active
9c Charlotte Street, Bristol, BS1 5PX

Director17 June 1996Active
12b Clifton Mews, Clifton Hill, Brighton, BN1 3HR

Director17 June 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director17 June 1996Active
12c Clifton Mews, Clifton Hill, Brighton, BN1 3HR

Director18 October 1999Active
4 Castle Street, Brighton, BN1 2HD

Director17 June 1996Active
75 Paddock Lane, Lewes, BN7 1TW

Director24 October 2003Active
12a Clifton Mews, Clifton Hill, Brighton, BN1 3HR

Director18 July 2006Active
12b Clifton Mews, Clifton Hill, Brighton, BN1 3HR

Director29 May 1997Active

People with Significant Control

Mr Andrew John Mathews
Notified on:02 June 2020
Status:Active
Date of birth:August 1970
Nationality:British
Address:Cornelius House, 178-180, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Miles Burnett Burchett
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:Cornelius House, 178-180, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Louise Burchett
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Cornelius House, 178-180, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Lawrence Josephy
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Cornelius House, 178-180, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Carey Anne Wallin
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Cornelius House, 178-180, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Valerie Susan Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:Cornelius House, 178-180, Hove, BN3 2DJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.