UKBizDB.co.uk

SEVEN DIALS LIMITED

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

This company is commonly known as Seven Dials Limited. The company was founded 31 years ago and was given the registration number 02733192. The firm's registered office is in EAST SUSSEX. You can find them at 4 Goldsmid Road, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SEVEN DIALS LIMITED
Company Number:02733192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1992
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Goldsmid Road, Hove, East Sussex, BN3 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Hove, England, BN3 2DL

Secretary10 March 2021Active
The Lodge, Fernden Heights, Haslemere, England, GU27 3LN

Director05 November 2015Active
168, Church Road, Hove, England, BN3 2DL

Director18 December 2019Active
168, Church Road, Hove, England, BN3 2DL

Director10 June 2022Active
Ground Floor Flat, 4 Goldsmid Road, Hove, United Kingdom, BN3 1QA

Director30 May 2017Active
4 Goldsmid Road, Hove, BN3 1QA

Secretary21 July 1992Active
4 Goldsmid Road, Hove, East Sussex, BN3 1QA

Secretary28 October 2009Active
4a Goldsmid Road, Hove, BN3 1QA

Secretary30 March 1998Active
4 Goldsmid Road, Hove, East Sussex, BN3 1QA

Secretary01 November 2011Active
Flat 3 4 Goldsmid Road, Hove, BN3 1QA

Secretary01 June 2000Active
Flat 3 4 Goldsmid Road, Hove, BN3 1QA

Secretary30 March 1994Active
4 Goldsmid Road, Hove, BN3 1QA

Director21 July 1992Active
3 Plumbridge Street, Greenwich, London, SE10 8PA

Director26 October 1994Active
4 Goldsmid Road, Hove, BN3 1QA

Director21 July 1992Active
4a Goldsmid Road, Hove, BN3 1QA

Director20 January 1998Active
Flat 1, 4 Goldsmid Road, Hove, BN3 1QA

Director01 April 1994Active
Flat 1 4 Goldsmid Road, Hove, BN3 1QA

Director21 June 2000Active
Basement Flat 4 Goldsmid Road, Hove, BN3 1QA

Director21 July 1992Active
4 Goldsmid Road, Hove, East Sussex, BN3 1QA

Director01 November 2009Active
4 Goldsmid Road, Hove, East Sussex, BN3 1QA

Director28 April 2011Active
168, Church Road, Hove, England, BN3 2DL

Director02 November 2009Active
21 Osprey House, Sillwood Place, Brighton, BN1 2ND

Director18 December 1998Active
Flat 1, 4 Goldsmith Road, Hove, BN3 1QA

Director21 June 1997Active
4 Goldsmid Road, Hove, East Sussex, BN3 1QA

Director01 November 2011Active
Flat 3 4 Goldsmid Road, Hove, BN3 1QA

Director02 December 1992Active
Flat 3, 4 Goldsmid Road, Hove, United Kingdom, BN3 1QA

Director07 October 2010Active

People with Significant Control

Mr Stephen Ceaton
Notified on:18 December 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Danielle Victoria Watts
Notified on:30 May 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 4 Goldsmid Road, Hove, England, BN3 1QA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Bethany Florence Parry
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Margaret Ann St Claire Park
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:4 Goldsmid Road, East Sussex, BN3 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Jonathen Baker
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:The Lodge, Fernden Heights, Haslemere, England, GU27 3LN
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 (6 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
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-12-21Address

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

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.