UKBizDB.co.uk

SIDECASE LIMITED

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

This company is commonly known as Sidecase Limited. The company was founded 32 years ago and was given the registration number 02646311. The firm's registered office is in HOVE. You can find them at 1-2 Adelaide Mansions, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SIDECASE LIMITED
Company Number:02646311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1-2 Adelaide Mansions, Hove, East Sussex, BN3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12, 27 Bedford Place, Brighton, England, BN1 2PT

Director01 April 2010Active
27 Bedford Place, Flat 12, Brighton, England, BN1 2PT

Director11 June 2022Active
94, Lyndhurst Road, Hove, England, BN3 6FD

Director30 March 2010Active
Flat 8 Robinia Lodge, Brighton, BN1 6SF

Secretary10 January 1992Active
8 Hartington Villas, Hove, BN3 6HF

Secretary01 October 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 September 1991Active
Flat 11, 37 Brunswick Terrace, Hove, England, BN3 1HA

Director12 June 2017Active
Flat 8 Robinia Lodge, Station Road Preston Park, Brighton, BN1 6SF

Director01 October 1993Active
Flat 6, 27 Bedford Place, Brighton, BN1 2PT

Director-Active
27 Bedford Place, Brighton, England, BN1 2PT

Director-Active
16 York Road Top Flat, Hove, BN3 1DL

Director20 February 2003Active
Scott House Sekforde Street, London, EC1R 0HH

Director10 January 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 September 1991Active

People with Significant Control

Mr Robert William Ashton Saynor
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:94 Lyndhurst Road, Hove, England, BN3 6FD
Nature of control:
  • Significant influence or control
Kathryn Melanie Kiele Caton
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:37a Norfolk Square, Brighton, England, BN1 2PE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Address

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

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-05-10Accounts

Accounts with accounts type micro entity.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.