UKBizDB.co.uk

INVESTMENT 56 LIMITED

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

This company is commonly known as Investment 56 Limited. The company was founded 5 years ago and was given the registration number 11675528. The firm's registered office is in BOGNOR REGIS. You can find them at Flat 10 Summerley Point Summerley Lane, Felpham, Bognor Regis, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:INVESTMENT 56 LIMITED
Company Number:11675528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 10 Summerley Point Summerley Lane, Felpham, Bognor Regis, West Sussex, PO22 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Ivy Arch Road, Worthing, England, BN14 8BX

Director29 March 2021Active
6b, Arndale Road, Lineside Industrial Estate, Littlehampton, United Kingdom, BN17 7HD

Director01 June 2019Active
6b, Arndale Road, Littlehampton, United Kingdom, BN17 7HD

Director13 November 2018Active

People with Significant Control

Mr Craig Philip Kemal Burgess
Notified on:31 March 2021
Status:Active
Date of birth:September 1970
Nationality:British
Address:Flat 10 Summerley Point, Summerley Lane, Bognor Regis, PO22 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Craig Philip Kemal Burgess
Notified on:31 March 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit 1, Ivy Arch Road, Worthing, England, BN14 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Laurie Anne Jordan
Notified on:13 November 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:6b, Arndale Road, Littlehampton, United Kingdom, BN17 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lucy Jayne Jordan
Notified on:13 November 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:6b, Arndale Road, Littlehampton, United Kingdom, BN17 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sophie Rebecca Jordan
Notified on:13 November 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:6b, Arndale Road, Littlehampton, United Kingdom, BN17 7HD
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 (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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Address

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

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Address

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

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Capital

Capital allotment shares.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.