UKBizDB.co.uk

BINGHAMS OFF MARKET LTD

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

This company is commonly known as Binghams Off Market Ltd. The company was founded 5 years ago and was given the registration number 11912451. The firm's registered office is in HOVE. You can find them at 32 Church Road, , Hove, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BINGHAMS OFF MARKET LTD
Company Number:11912451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32 Church Road, Hove, East Sussex, England, BN3 2FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Western Road, Brighton, England, BN1 2NW

Director07 December 2021Active
91, Western Road, Brighton, England, BN1 2NW

Director23 January 2022Active
7, Queens Place, Shoreham-By-Sea, United Kingdom, BN43 5AA

Director21 May 2020Active
91, Western Road, Brighton, England, BN1 2NW

Director07 December 2021Active
91, Western Road, Brighton, England, BN1 2NW

Director01 August 2020Active
32, Church Road, Hove, England, BN3 2FN

Director28 March 2019Active

People with Significant Control

Mr Edward Michael Carr
Notified on:25 January 2022
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:91, Western Road, Brighton, England, BN1 2NW
Nature of control:
  • Significant influence or control
Mr Colin Stuart Simonds
Notified on:01 August 2020
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:91, Western Road, Brighton, England, BN1 2NW
Nature of control:
  • Significant influence or control
Mr Edward Michael Carr
Notified on:21 March 2020
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Unit 41, Henfield Business Park, Shoreham Road, Henfield, England, BN5 9SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Stuart Simonds
Notified on:28 March 2019
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:32, Church Road, Hove, England, BN3 2FN
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.