This company is commonly known as Brighton Y.m.c.a.. The company was founded 35 years ago and was given the registration number 02329407. The firm's registered office is in BRIGHTON. You can find them at Steine House, 55 Old Steine, Brighton, . This company's SIC code is 55900 - Other accommodation.
Name | : | BRIGHTON Y.M.C.A. |
---|---|---|
Company Number | : | 02329407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Steine House, 55 Old Steine, Brighton, BN1 1NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steine House, 55 Old Steine, Brighton, BN1 1NX | Secretary | 16 November 2022 | Active |
Sherwood 8 Little Cresent, Rottingdean, Brighton, BN2 7JG | Director | 18 September 1996 | Active |
Steine House, 55 Old Steine, Brighton, BN1 1NX | Director | 17 January 2024 | Active |
48, Sutton Park Road, Seaford, England, BN25 1SJ | Director | 20 November 2013 | Active |
Crickmay Chartered Surveyors, 22 London Road, Horsham, England, RH12 1AY | Director | 21 November 2018 | Active |
Steine House, 55 Old Steine, Brighton, BN1 1NX | Director | 15 November 2023 | Active |
2 Elm Close, Elm Close, Borrowfield Drive, Hove, England, BN3 6TG | Director | 21 November 2018 | Active |
Steine House, 55 Old Steine, Brighton, England, BN1 1NX | Secretary | - | Active |
214 Lower Addiscombe Road, Lower Addiscombe Road, Croydon, England, CR0 7AB | Director | 17 November 2021 | Active |
Athelney 126 Littlehampton Road, Worthing, BN13 1QT | Director | 21 April 1993 | Active |
15 Audrey Close, Patcham, Brighton, BN1 8PX | Director | - | Active |
15, Robin Davis Close, Brighton, England, BN2 4BU | Director | 20 November 2013 | Active |
21 Withdean Court Avenue, Brighton, BN1 6YF | Director | 16 August 1993 | Active |
3 Bath Court, Kings Esplanade, Hove, England, BN3 2WP | Director | 21 November 2018 | Active |
132 Hollingbury Park Avenue, Brighton, BN1 7JP | Director | 26 August 1992 | Active |
98 Moyne Close, Hove, BN3 7JY | Director | 17 January 1996 | Active |
Spinneys, Streat Lane, Streat, Hassocks, England, BN6 8RS | Director | 23 August 2019 | Active |
12 Old Steine, Brighton, BN1 1EJ | Director | - | Active |
Highcroft 32 Seaview Road, Woodingdean, Brighton, BN2 6DF | Director | - | Active |
207 Mackie Avenue, Patcham, Brighton, BN1 8SE | Director | - | Active |
148 Balfour Road, Brighton, BN1 6NE | Director | - | Active |
Bearstakes New Way Lane, Hurstpierpoint, Hassocks, BN6 9BA | Director | - | Active |
10 Church Mead, Steyning, BN44 3ST | Director | - | Active |
Church Cottage, Church Road, Crowborough, TN6 1ED | Director | 18 May 2005 | Active |
New Sussex Hospital, 1 Windlesham Road, Brighton, BN1 3AS | Director | - | Active |
Humphries Scaffolding, New England Street, Brighton, BN1 4GN | Director | - | Active |
The Garden Flat, 7 Adelaide Crescent, Hove, United Kingdom, BN3 2JE | Director | 20 November 2013 | Active |
East Sussex Probation Services 12 Old Steine, Brighton, BN1 1EJ | Director | - | Active |
10 Burchell Court, Shadwells Road, Lancing, England, BN15 9DX | Director | - | Active |
46 Tongdean Lane, Brighton, BN1 5JE | Director | 18 May 2005 | Active |
The Dene The Green, Rottingdean, Brighton, BN2 7HA | Director | - | Active |
10 The Rotyngs, Rottingdean, Brighton, BN2 7DX | Director | - | Active |
3 Pelham Square, Brighton, BN1 4ET | Director | - | Active |
15c Bedford Towers, Kings Road, Brighton, BN1 2JG | Director | 18 September 1996 | Active |
12 Walsingham Road, Hove, BN3 4FF | Director | 20 September 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Termination secretary company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-16 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.