This company is commonly known as Freehold 71 Sackville Road Limited. The company was founded 29 years ago and was given the registration number 03047951. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FREEHOLD 71 SACKVILLE ROAD LIMITED |
---|---|---|
Company Number | : | 03047951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Duke's Passage, Brighton, East Sussex, United Kingdom, BN1 1BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Sackville Road, Hove, United Kingdom, BN3 3WE | Secretary | 30 April 2013 | Active |
71, Sackville Road, Ground Floor Flat, Hove, England, BN3 3WE | Director | 26 February 2016 | Active |
2 Park View, Chichester Road, Selsey, England, PO20 0NH | Director | 30 April 2013 | Active |
71, Sackville Road, Hove, United Kingdom, BN3 3WE | Director | 15 September 2011 | Active |
Basement Flat, 71 Sackville Road, Hove, BN3 3WE | Secretary | 10 March 2003 | Active |
Flat 71a, Sackville Road, Hove, BN3 3WE | Secretary | 20 April 1995 | Active |
71a Sackville Road, Hove, BN3 3WE | Secretary | 30 January 2000 | Active |
Ground Floor Flat, 71c Sackville Road, Hove, BN3 3WE | Secretary | 12 November 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 20 April 1995 | Active |
Basement Flat, 71 Sackville Road, Hove, BN3 3WE | Director | 20 April 1995 | Active |
19 Southview Close, Southwick, Brighton, BN42 4TX | Director | 16 May 2000 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 20 April 1995 | Active |
71 Basement, Sackville Road, Hove, Uk, BN3 3WE | Director | 23 April 2002 | Active |
Flat 71a, Sackville Road, Hove, BN3 3WE | Director | 20 April 1995 | Active |
Yew Tree Cottage, High Road, Britford, SP5 4DS | Director | 30 January 2000 | Active |
130, Park Lane, Burton Waters, Lincoln, England, LN1 2WP | Director | 01 February 2000 | Active |
Ground Floor Flat, 71c Sackville Road, Hove, BN3 3WE | Director | 20 April 1995 | Active |
First Floor Flat, 71 Sackville Road, Hove, BN3 3WE | Director | 12 May 2005 | Active |
Ground Floor Flat, 71c Sackville Road, Hove, BN3 3WE | Director | 20 April 1995 | Active |
Ms Viera Tomova | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Tongdean Rise, Brighton, England, BN1 5JG |
Nature of control | : |
|
Mr Edward Robert Poyner | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Chichester Road, Chichester, England, PO20 0NH |
Nature of control | : |
|
Ms Michele Julie Monaghan | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Sackville Road, Hove, England, BN3 3WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.