This company is commonly known as Ocean Building (freehold) Limited. The company was founded 23 years ago and was given the registration number 04097122. The firm's registered office is in BRIGHTON. You can find them at Carlton House 28/29 Carlton Terrace, Portslade, Brighton, . This company's SIC code is 98000 - Residents property management.
Name | : | OCEAN BUILDING (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 04097122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton House 28/29 Carlton Terrace, Portslade, Brighton, England, BN41 1UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 102 Queens Road, Brighton, Great Britain, BN1 3ZA | Director | 02 December 2015 | Active |
Apartment 11 The Ocean Building, 102 Queens Road, Brighton, United Kingdom, BN1 3ZA | Director | 02 December 2015 | Active |
Charter House 1-4, Camden Crescent, Dover, United Kingdom, CT16 1LE | Director | 10 December 2019 | Active |
Apartment4, Ocean Building, 102 Queens Road, Brighton, United Kingdom, BN1 3ZA | Director | 10 December 2019 | Active |
15 Darlington Close, Angmering, Littlehampton, BN16 4GS | Secretary | 31 January 2005 | Active |
The Coach Houe, 26 Marlborough Place, Brighton, Uk, BN1 1UB | Secretary | 01 April 2011 | Active |
Flat 4 The Ocean Building, 102 Queens Road, Brighton, BN1 3ZA | Secretary | 21 July 2003 | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Secretary | 26 October 2000 | Active |
The Estate Office, 12a The Quay, Emerald Quay, Shoreham-By-Sea, United Kingdom, BN43 5JP | Corporate Secretary | 18 July 2016 | Active |
Flat 5, 102 Queens Road, Brighton, BN1 3YF | Director | 26 September 2001 | Active |
72 Woodcrest Road, Purley, CR8 4JB | Director | 26 October 2000 | Active |
Flat 2 The Ocean Building, 102 Queens Road, Brighton, BN1 3ZA | Director | 26 September 2001 | Active |
4 The Ocean Building, 102 Queens Road, Brighton, Uk, BN1 3ZA | Director | 20 June 2011 | Active |
Flat B The Ocean Building, 18-20 Frederick Street, Brighton, BN1 4UJ | Director | 26 September 2001 | Active |
90 Kingsmere, London Road, Brighton, BN1 6UY | Director | 31 October 2005 | Active |
Flat 4 The Ocean Building, 102 Queens Road, Brighton, BN1 3ZA | Director | 05 December 2002 | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Director | 26 October 2000 | Active |
The Coach House, 26 Marlborough Place, Brighton, BN1 1UB | Director | 02 December 2012 | Active |
No 8 The Ocean Building, 102 Queens Road, Brighton, BN1 3ZA | Director | 05 December 2002 | Active |
Flat 12 The Ocean Building, 102 Queens Road, Brighton, BN1 3ZA | Director | 19 November 2006 | Active |
Mr Philip Norman Long | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carlton House, 28/29 Carlton Terrace, Brighton, England, BN41 1UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-28 | Address | Change sail address company with old address new address. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-05-17 | Officers | Change person director company with change date. | Download |
2017-05-17 | Officers | Termination secretary company with name termination date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.