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.
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 | : |
|
Registered Address | : | 30 New Road, Brighton, East Sussex, BN1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ | Secretary | 13 October 2003 | Active |
Patcham Place, London Road, Patcham, Brighton, England, BN1 8YD | Director | 21 February 2019 | Active |
28, Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ | Director | 13 October 2003 | Active |
Patcham Place, London Road, Patcham, Brighton, England, BN1 8YD | Director | 21 February 2019 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 12 May 2003 | Active |
30 New Road, Brighton, East Sussex, BN1 1BN | Director | 13 October 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 12 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Gazette | Gazette filings brought up to date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.