UKBizDB.co.uk

DAVENPORT PROPERTIES (SUSSEX) LIMITED

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

This company is commonly known as Davenport Properties (sussex) Limited. The company was founded 20 years ago and was given the registration number 04761657. The firm's registered office is in EAST SUSSEX. You can find them at 30 New Road, Brighton, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAVENPORT PROPERTIES (SUSSEX) LIMITED
Company Number:04761657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 May 2003
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30 New Road, Brighton, East Sussex, BN1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Secretary13 October 2003Active
Patcham Place, London Road, Patcham, Brighton, England, BN1 8YD

Director21 February 2019Active
28, Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director13 October 2003Active
Patcham Place, London Road, Patcham, Brighton, England, BN1 8YD

Director21 February 2019Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary12 May 2003Active
30 New Road, Brighton, East Sussex, BN1 1BN

Director13 October 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director12 May 2003Active

People with Significant Control

Mr Christopher Patrick Owen Gargan
Notified on:11 December 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Patcham Place, Patcham, Brighton, United Kingdom, BN1 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Fleming Jackson Mcdonnell
Notified on:11 December 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Patcham Place, Patcham, Brighton, United Kingdom, BN1 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Ratcliffe
Notified on:11 December 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Patcham Place, Patcham, Brighton, United Kingdom, BN1 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Barnard
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:30 New Road, Brighton, United Kingdom, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Address

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

Download
2020-12-31Gazette

Gazette filings brought up to date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.