This company is commonly known as Preston Village Mews Company Limited. The company was founded 28 years ago and was given the registration number 03088844. The firm's registered office is in BRIGHTON. You can find them at 9 Preston Village Mews, Middle Road, Brighton, . This company's SIC code is 99999 - Dormant Company.
Name | : | PRESTON VILLAGE MEWS COMPANY LIMITED |
---|---|---|
Company Number | : | 03088844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Preston Village Mews, Middle Road, Brighton, England, BN1 6XU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Preston Village Mews, Middle Road, Brighton, England, BN1 6XU | Secretary | 29 January 2023 | Active |
3, Preston Village Mews, Brighton, United Kingdom, BN1 6XU | Director | 17 February 2024 | Active |
9 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Secretary | 09 September 2000 | Active |
1 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Secretary | 31 December 2001 | Active |
29 Kings Crescent, Shoreham By Sea, BN43 5LE | Secretary | 08 August 1995 | Active |
The Limes Durrington Hill, Worthing, BN13 2PU | Secretary | 04 February 1997 | Active |
5 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Secretary | 08 March 1999 | Active |
17, Preston Village Mews, Middle Road, Brighton, England, BN1 6XU | Secretary | 01 June 2016 | Active |
15, Preston Village Mews, Middle Road, Brighton, England, BN1 6XU | Secretary | 01 May 2014 | Active |
15 Preston Village Mews, Brighton, BN1 6XU | Secretary | 18 August 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 08 August 1995 | Active |
43 Braybon Avenue, Brighton, BN1 8HH | Director | 08 August 1995 | Active |
9 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Director | 05 January 2000 | Active |
1 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Director | 31 December 2001 | Active |
16 Dickinson Way, North Muskham, Newark, NG23 6FF | Director | 01 October 1998 | Active |
4 Preston Village Mews, Brighton, BN1 6XU | Director | 18 August 1997 | Active |
The Limes Durrington Hill, Worthing, BN13 2PU | Director | 08 August 1995 | Active |
18 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Director | 18 August 1997 | Active |
5 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Director | 02 March 2003 | Active |
5 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Director | 08 March 1999 | Active |
12 Preston Village Mews, Brighton, BN1 6XU | Director | 01 September 2000 | Active |
8, Preston Village Mews, Middle Road, Brighton, England, BN1 6XU | Director | 24 April 2019 | Active |
18, Preston Village Mews, Middle Road, Brighton, England, BN1 6XU | Director | 29 January 2023 | Active |
9, Preston Village Mews, Middle Road, Brighton, England, BN1 6XU | Director | 11 April 2018 | Active |
15 Preston Village Mews, Brighton, BN1 6XU | Director | 18 August 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 08 August 1995 | Active |
4 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Director | 31 December 2001 | Active |
18 Preston Village Mews, Middle Road, Brighton, BN1 6XU | Director | 05 January 2000 | Active |
11, Preston Village Mews, Middle Road, Brighton, United Kingdom, BN1 6XU | Director | 12 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Officers | Termination director company with name termination date. | Download |
2024-02-17 | Officers | Appoint person director company with name date. | Download |
2023-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Appoint person secretary company with name date. | Download |
2023-01-29 | Officers | Appoint person director company with name date. | Download |
2023-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.