UKBizDB.co.uk

COUNTY GATE PROPERTIES (BRIGHTON) LIMITED

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

This company is commonly known as County Gate Properties (brighton) Limited. The company was founded 31 years ago and was given the registration number 02768433. The firm's registered office is in BURGESS HILL. You can find them at 6 The Sudios, 6 Tinchurch Drive, Burgess Hill, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COUNTY GATE PROPERTIES (BRIGHTON) LIMITED
Company Number:02768433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 The Sudios, 6 Tinchurch Drive, Burgess Hill, West Sussex, United Kingdom, RH15 0XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tannery, Crossgoats Beacon Road, Ditchling, BN6 8XB

Secretary14 March 2007Active
The Tannery, Crossgoats Beacon Road, Ditchling, BN6 8XB

Director29 December 1992Active
6, The Sudios, 6 Tinchurch Drive, Burgess Hill, United Kingdom, RH15 0XJ

Director12 May 2016Active
10 12 Parkhurst Road, Bexhill On Sea, TN40 1DF

Secretary29 December 1992Active
120 East Road, London, N1 6AA

Nominee Secretary26 November 1992Active
120 East Road, London, N1 6AA

Nominee Director26 November 1992Active

People with Significant Control

Ms Amanda Madeline Vint
Notified on:08 March 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:6, The Sudios, Burgess Hill, United Kingdom, RH15 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Deme
Notified on:08 March 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:6, The Sudios, Burgess Hill, United Kingdom, RH15 0XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Deme
Notified on:07 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:The Tannery Crossgoats, West Sussex, BN6 8XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Address

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

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-15Accounts

Change account reference date company current shortened.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.