UKBizDB.co.uk

FREEHOLD 71 SACKVILLE ROAD LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
71, Sackville Road, Hove, United Kingdom, BN3 3WE

Secretary30 April 2013Active
71, Sackville Road, Ground Floor Flat, Hove, England, BN3 3WE

Director26 February 2016Active
2 Park View, Chichester Road, Selsey, England, PO20 0NH

Director30 April 2013Active
71, Sackville Road, Hove, United Kingdom, BN3 3WE

Director15 September 2011Active
Basement Flat, 71 Sackville Road, Hove, BN3 3WE

Secretary10 March 2003Active
Flat 71a, Sackville Road, Hove, BN3 3WE

Secretary20 April 1995Active
71a Sackville Road, Hove, BN3 3WE

Secretary30 January 2000Active
Ground Floor Flat, 71c Sackville Road, Hove, BN3 3WE

Secretary12 November 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary20 April 1995Active
Basement Flat, 71 Sackville Road, Hove, BN3 3WE

Director20 April 1995Active
19 Southview Close, Southwick, Brighton, BN42 4TX

Director16 May 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director20 April 1995Active
71 Basement, Sackville Road, Hove, Uk, BN3 3WE

Director23 April 2002Active
Flat 71a, Sackville Road, Hove, BN3 3WE

Director20 April 1995Active
Yew Tree Cottage, High Road, Britford, SP5 4DS

Director30 January 2000Active
130, Park Lane, Burton Waters, Lincoln, England, LN1 2WP

Director01 February 2000Active
Ground Floor Flat, 71c Sackville Road, Hove, BN3 3WE

Director20 April 1995Active
First Floor Flat, 71 Sackville Road, Hove, BN3 3WE

Director12 May 2005Active
Ground Floor Flat, 71c Sackville Road, Hove, BN3 3WE

Director20 April 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2024-01-27Accounts

Change account reference date company previous shortened.

Download
2023-06-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Accounts

Change account reference date company previous shortened.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Accounts

Accounts with accounts type dormant.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2019-01-24Address

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

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption full.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-13Officers

Termination director company with name termination date.

Download
2015-07-13Accounts

Accounts with accounts type total exemption full.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.