UKBizDB.co.uk

ELITE SOUTHERN PROPERTIES LIMITED

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

This company is commonly known as Elite Southern Properties Limited. The company was founded 19 years ago and was given the registration number 05442084. The firm's registered office is in BRIGHTON. You can find them at 12a Marlborough Place, , Brighton, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ELITE SOUTHERN PROPERTIES LIMITED
Company Number:05442084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12a Marlborough Place, Brighton, East Sussex, BN1 1WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Marlborough Place, Brighton, BN1 1WN

Secretary03 May 2005Active
12a, Marlborough Place, Brighton, BN1 1WN

Director03 May 2005Active
Old Rectory Cottage, Coombes, BN15 0RS

Director03 May 2005Active
10 The Marlinspike, Shoreham Beach, BN43 5RD

Director03 May 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary03 May 2005Active
10, Lesser Foxholes, Shoreham-By-Sea, England, BN43 5NT

Director03 May 2005Active
41 Green Ridge, Westdene, Brighton, BN1 5LT

Director03 May 2005Active
The Reservoir Ridge, Longridge Road, Saltdean, BN2 8RB

Director03 May 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director03 May 2005Active

People with Significant Control

Mr Nathan Bell
Notified on:03 May 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:12a, Marlborough Place, Brighton, BN1 1WN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Victor Frank Michael Squibb
Notified on:03 May 2017
Status:Active
Date of birth:May 1949
Nationality:British
Address:12a, Marlborough Place, Brighton, BN1 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person secretary company with change date.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.