UKBizDB.co.uk

BRIGHTON MEWS DEVELOPMENTS LIMITED

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

This company is commonly known as Brighton Mews Developments Limited. The company was founded 12 years ago and was given the registration number 07888152. The firm's registered office is in BURGESS HILL. You can find them at Care Of Wilder Coe Gloucester House, 66 Church Walk, Burgess Hill, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRIGHTON MEWS DEVELOPMENTS LIMITED
Company Number:07888152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Care Of Wilder Coe Gloucester House, 66 Church Walk, Burgess Hill, West Sussex, RH15 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingale House 1-3, Brighton Road, Crawley, RH10 6AE

Director31 July 2012Active
Down House, 77 High Street, Hurstpierpoint, Hassocks, United Kingdom, BN6 9RE

Director04 April 2016Active
Flat 34, Christine Complex, Block B, Amathountas Avenue, Limassol, Cyprus, 4531

Director20 December 2011Active
Focus House 23-25, Bell Street, Reigate, RH2 7AD

Director31 July 2012Active

People with Significant Control

Mr Kevin John Newell
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Down House, 77 High Street, Hassocks, United Kingdom, BN6 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Mark Alexander Newson-Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Smithaw, Nowhurst Lane, Horsham, United Kingdom, RH12 3PJ
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 (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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Accounts

Change account reference date company current extended.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-12Officers

Appoint person director company with name date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.