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.
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 | : |
|
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 |
Administration Offices, Brighton Marina Village, Brighton, BN2 5UF | Director | 01 February 2016 | 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 |
Administration Offices, Brighton Marina Village, Brighton, 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 |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 02 August 1996 | Active |
17 Whylands Avenue, Worthing, BN13 3HA | Director | - | Active |
8 Newcastle Avenue, Ilford, IG6 3EE | Director | 19 May 1993 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 30 July 1996 | Active |
Robins, School Lane Selborne, Alton, GU34 3JA | Director | 30 July 1996 | Active |
Flat 3, 2 Kings Gardens, Hove, BN3 2PE | Director | 13 August 2007 | Active |
47 Portsmouth Avenue, Thames Ditton, KT7 0RU | Director | - | Active |
121 Thorpe Bay Gardens, Thorpe Bay, Southend On Sea, SS1 3NW | Director | 19 May 1993 | Active |
Path Hill House Path Hill, Goring Heath, Reading, RG8 7RE | Director | - | Active |
Administration Offices, Brighton Marina Village, Brighton, BN2 5UF | Director | 01 February 2016 | Active |
Bacon House Brackley Road, Greatworth, Banbury, OX17 2DX | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type small. | Download |
2021-12-24 | Capital | Capital allotment shares. | Download |
2021-08-23 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type small. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | 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 |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-04-26 | Officers | Change person director company with change date. | 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 |
2017-09-18 | Accounts | Accounts with accounts type small. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.