This company is commonly known as Brighton One Limited. The company was founded 17 years ago and was given the registration number 06034071. The firm's registered office is in WOLVERHAMPTON. You can find them at Positive House, Unit 3 Pool Street, Wolverhampton, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BRIGHTON ONE LIMITED |
---|---|---|
Company Number | : | 06034071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Positive House, Unit 3 Pool Street, Wolverhampton, West Midlands, WV2 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Positive House, Unit 3 Pool Street, Wolverhampton, WV2 4HN | Director | 01 April 2014 | Active |
Positive House, Unit 3 Pool Street, Wolverhampton, WV2 4HN | Director | 26 August 2022 | Active |
49 Wilsdon Way, Oxford, OX5 1TY | Secretary | 20 December 2006 | Active |
1a, Blenheim Drive, Woodstock Road, Oxford, OX2 7NY | Secretary | 04 July 2007 | Active |
25 Beaumont Street, Oxford, OX1 2NP | Secretary | 13 August 2007 | Active |
49, Wilsdon Way, Kidlington, United Kingdom, OX5 1TY | Secretary | 28 July 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 December 2006 | Active |
Positive House, Unit 3 Pool Street, Wolverhampton, WV2 4HN | Director | 03 July 2020 | Active |
1a, Blenheim Drive Woodstock Road, Oxford, OX2 7NY | Director | 04 July 2007 | Active |
25 Beaumont Street, Oxford, OX1 2NP | Director | 13 August 2007 | Active |
49, Wilsdon Way, Kidlington, United Kingdom, OX5 1TY | Director | 20 December 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 December 2006 | Active |
Mr Hardeep Singh Gidda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Positive House, Unit 3 Pool Street, Wolverhampton, England, WV2 4HN |
Nature of control | : |
|
Mr Rajinder Pal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Positive House, Unit 3 Pool Street, Wolverhampton, England, WV2 4HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Capital | Capital allotment shares. | Download |
2018-01-19 | Return | Legacy. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-30 | Resolution | Resolution. | Download |
2017-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.