This company is commonly known as Brighton Marina Company Limited(the). The company was founded 40 years ago and was given the registration number 01720715. The firm's registered office is in EAST SUSSEX. You can find them at Brighton Marina, Brighton, East Sussex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRIGHTON MARINA COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 01720715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brighton Marina, Brighton, East Sussex, BN2 5UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brighton Marina, Brighton, East Sussex, BN2 5UF | Secretary | 06 September 2017 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 25 May 2017 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 06 September 2017 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 25 May 2017 | Active |
269 Shinfield Road, Reading, RG2 8HF | Secretary | 30 July 1996 | Active |
8 Newcastle Avenue, Ilford, IG6 3EE | Secretary | - | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Secretary | 01 February 2016 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Secretary | 01 April 1998 | Active |
Cobblers Culross Avenue, Haywards Heath, RH16 1JF | Director | - | Active |
30 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY | Director | 02 August 1996 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 02 August 1996 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 30 June 2011 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 30 July 1996 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 30 June 2011 | Active |
Robins, School Lane Selborne, Alton, GU34 3JA | Director | 30 July 1996 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 30 June 2011 | Active |
Flat 3, 2 Kings Gardens, Hove, BN3 2PE | Director | 13 August 2007 | Active |
47 Portsmouth Avenue, Thames Ditton, KT7 0RU | Director | - | Active |
79 Brangwyn Drive, Brighton, BN1 8XB | Director | 02 August 1996 | Active |
79 Brangwyn Drive, Brighton, BN1 8XB | Director | - | Active |
121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NW | Director | - | Active |
Path Hill House Path Hill, Goring Heath, Reading, RG8 7RE | Director | - | Active |
20 Beaconsfield Villas, Brighton, BN1 6HD | Director | 02 August 1996 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 06 September 2017 | Active |
Bacon House Brackley Road, Greatworth, Banbury, OX17 2DX | Director | - | Active |
Brighton Marina Group Ltd | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Administration Offices, Brighton Marina Village, Brighton, England, BN2 5UF |
Nature of control | : |
|
Brighton Administration Company Limtied | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brighton Marina, Brighton Marina Village, Brighton, England, BN2 5UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Officers | Change person director company with change date. | Download |
2017-09-19 | Officers | Appoint person secretary company with name date. | Download |
2017-09-19 | Officers | Termination secretary company with name termination date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.