UKBizDB.co.uk

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Brighton Marina Residential Management Company Limited. The company was founded 36 years ago and was given the registration number 02162914. 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 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company Number:02162914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Brighton Marina, Brighton, East Sussex, BN2 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brighton Marina, Brighton, East Sussex, BN2 5UF

Secretary06 September 2017Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director25 May 2017Active
Administration Offices, Brighton Marina Village, Brighton, BN2 5UF

Director01 February 2016Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director25 May 2017Active
269 Shinfield Road, Reading, RG2 8HF

Secretary30 July 1996Active
8 Newcastle Avenue, Ilford, IG6 3EE

Secretary-Active
Administration Offices, Brighton Marina Village, Brighton, BN2 5UF

Secretary01 February 2016Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Secretary01 April 1998Active
Cobblers Culross Avenue, Haywards Heath, RH16 1JF

Director-Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director02 August 1996Active
17 Whylands Avenue, Worthing, BN13 3HA

Director-Active
8 Newcastle Avenue, Ilford, IG6 3EE

Director19 May 1993Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director30 July 1996Active
Robins, School Lane Selborne, Alton, GU34 3JA

Director30 July 1996Active
Flat 3, 2 Kings Gardens, Hove, BN3 2PE

Director13 August 2007Active
47 Portsmouth Avenue, Thames Ditton, KT7 0RU

Director-Active
121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NW

Director19 May 1993Active
Path Hill House Path Hill, Goring Heath, Reading, RG8 7RE

Director-Active
Administration Offices, Brighton Marina Village, Brighton, BN2 5UF

Director01 February 2016Active
Bacon House Brackley Road, Greatworth, Banbury, OX17 2DX

Director-Active

People with Significant Control

Brighton Marina Village Estate Company Partnership Llp
Notified on:24 May 2018
Status:Active
Country of residence:England
Address:Administration Offices, Brighton Marina Village, Brighton, England, BN2 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Andrew Goodall
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Brighton Marina, East Sussex, BN2 5UF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Accounts

Accounts with accounts type small.

Download
2021-12-24Capital

Capital allotment shares.

Download
2021-08-23Accounts

Accounts with accounts type small.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-04-26Officers

Change person director company with change date.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-19Officers

Appoint person secretary company with name date.

Download
2017-09-19Officers

Termination secretary company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.