UKBizDB.co.uk

BRIGHTON Y.M.C.A.

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Steine House, 55 Old Steine, Brighton, BN1 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steine House, 55 Old Steine, Brighton, BN1 1NX

Secretary16 November 2022Active
Sherwood 8 Little Cresent, Rottingdean, Brighton, BN2 7JG

Director18 September 1996Active
Steine House, 55 Old Steine, Brighton, BN1 1NX

Director17 January 2024Active
48, Sutton Park Road, Seaford, England, BN25 1SJ

Director20 November 2013Active
Crickmay Chartered Surveyors, 22 London Road, Horsham, England, RH12 1AY

Director21 November 2018Active
Steine House, 55 Old Steine, Brighton, BN1 1NX

Director15 November 2023Active
2 Elm Close, Elm Close, Borrowfield Drive, Hove, England, BN3 6TG

Director21 November 2018Active
Steine House, 55 Old Steine, Brighton, England, BN1 1NX

Secretary-Active
214 Lower Addiscombe Road, Lower Addiscombe Road, Croydon, England, CR0 7AB

Director17 November 2021Active
Athelney 126 Littlehampton Road, Worthing, BN13 1QT

Director21 April 1993Active
15 Audrey Close, Patcham, Brighton, BN1 8PX

Director-Active
15, Robin Davis Close, Brighton, England, BN2 4BU

Director20 November 2013Active
21 Withdean Court Avenue, Brighton, BN1 6YF

Director16 August 1993Active
3 Bath Court, Kings Esplanade, Hove, England, BN3 2WP

Director21 November 2018Active
132 Hollingbury Park Avenue, Brighton, BN1 7JP

Director26 August 1992Active
98 Moyne Close, Hove, BN3 7JY

Director17 January 1996Active
Spinneys, Streat Lane, Streat, Hassocks, England, BN6 8RS

Director23 August 2019Active
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

Director18 May 2005Active
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

Director20 November 2013Active
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

Director18 May 2005Active
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

Director18 September 1996Active
12 Walsingham Road, Hove, BN3 4FF

Director20 September 1995Active

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
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.