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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tannery, Crossgoats Beacon Road, Ditchling, BN6 8XB | Secretary | 14 March 2007 | Active |
The Tannery, Crossgoats Beacon Road, Ditchling, BN6 8XB | Director | 29 December 1992 | Active |
6, The Sudios, 6 Tinchurch Drive, Burgess Hill, United Kingdom, RH15 0XJ | Director | 12 May 2016 | Active |
10 12 Parkhurst Road, Bexhill On Sea, TN40 1DF | Secretary | 29 December 1992 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 26 November 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 26 November 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-15 | Accounts | Change account reference date company current shortened. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.