This company is commonly known as Cornwall House Brighton Limited. The company was founded 20 years ago and was given the registration number 04995836. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORNWALL HOUSE BRIGHTON LIMITED |
---|---|---|
Company Number | : | 04995836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2003 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Duke's Passage, Brighton, East Sussex, BN1 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Duke's Passage, Brighton, England, BN1 1BS | Secretary | 01 December 2012 | Active |
Cornwall House, Flat 3, 21 Harrington Road, Brighton, England, BN1 6RF | Director | 05 November 2010 | Active |
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR | Director | 10 July 2013 | Active |
1, Dukes Passage, Brighton, England, BN1 1BS | Director | 03 July 2013 | Active |
1, Dukes Passage, Brighton, England, BN1 1BS | Director | 02 July 2013 | Active |
1, Dukes Passage, Brighton, England, BN1 1BS | Director | 02 July 2013 | Active |
8 Cornwall House 21, Harrington Road, Brighton, BN1 6RF | Secretary | 05 November 2010 | Active |
9 Cornwall House, 21 Harrington Road, Brighton, BN1 6RF | Secretary | 04 July 2006 | Active |
9 Cornwall House, 21 Harrington Road, Brighton, BN1 6RF | Secretary | 17 August 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 15 December 2003 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 20 July 2008 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 February 2005 | Active |
Flat 9 Cornwall House, 21 Harrington Road, Brighton, BN1 6RF | Director | 17 August 2004 | Active |
26 Stafford Road, Brighton, BN1 5PF | Director | 17 August 2004 | Active |
1, Duke's Passage, Brighton, United Kingdom, BN1 1BS | Director | 09 July 2013 | Active |
1 Cornwall House, 21 Harrington Road, Brighton, BN1 6RF | Director | 01 July 2006 | Active |
8 Cornwall House 21, Harrington Road, Brighton, BN1 6RF | Director | 05 November 2010 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 15 December 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-08 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-27 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
2017-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.