UKBizDB.co.uk

DYKE ROAD DRIVE RESIDENTS' COMPANY LIMITED

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

This company is commonly known as Dyke Road Drive Residents' Company Limited. The company was founded 32 years ago and was given the registration number 02640934. The firm's registered office is in BRIGHTON. You can find them at Ground Floor Flat, 32 Dyke Road Drive, Dyke Road Drive, Brighton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DYKE ROAD DRIVE RESIDENTS' COMPANY LIMITED
Company Number:02640934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor Flat, 32 Dyke Road Drive, Dyke Road Drive, Brighton, BN1 6AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Dyke Road Drive, Brighton, England, BN1 6AJ

Director22 May 2014Active
7, Saxon Road, Steyning, BN44 3FP

Secretary13 October 2000Active
2 Arundel Mews, Arundel Place, Brighton, BN2 1GD

Secretary28 August 1991Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary27 August 1991Active
West Kent House, Croft Road, Crowborough, TN6 1DL

Nominee Director27 August 1991Active
7, Saxon Road, Steyning, BN44 3FP

Director13 October 2000Active
Basement Flat 32 Dyke Road Drive, Brighton, BN1 6AJ

Director28 August 1991Active
Ground Floor Flat 32 Dyke Road Drive, Brighton, BN1 6AJ

Director28 August 1991Active
2 Arundel Mews, Arundel Place, Brighton, BN2 1GD

Director28 August 1991Active
Basement Flat 32 Dyke Road Drive, Brighton, BN1 6AJ

Director05 September 1996Active
Basement Flat Flat 1, 32 Dyke Road Drive, Brighton, BN1 6AJ

Director15 December 1999Active
110 Eldred Avenue, Brighton, BN1 5EH

Director28 February 2000Active

People with Significant Control

Miss Laura Jane Taylor
Notified on:22 February 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:32a, Dyke Road Drive, Brighton, England, BN1 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rory O'Connor
Notified on:13 August 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:89d, Mildmay Road, London, England, N1 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rob Macdonald
Notified on:13 August 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:32, Dyke Road Drive, Brighton, England, BN1 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Fish
Notified on:13 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:41, London Road, Brighton, England, BN1 6YL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-14Accounts

Accounts with accounts type micro entity.

Download
2016-08-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type micro entity.

Download
2015-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption full.

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption full.

Download
2014-05-22Officers

Appoint person director company with name.

Download
2014-04-28Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.