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.
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 | : |
|
Registered Address | : | 1-2 Adelaide Mansions, Hove, East Sussex, BN3 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 12, 27 Bedford Place, Brighton, England, BN1 2PT | Director | 01 April 2010 | Active |
27 Bedford Place, Flat 12, Brighton, England, BN1 2PT | Director | 11 June 2022 | Active |
94, Lyndhurst Road, Hove, England, BN3 6FD | Director | 30 March 2010 | Active |
Flat 8 Robinia Lodge, Brighton, BN1 6SF | Secretary | 10 January 1992 | Active |
8 Hartington Villas, Hove, BN3 6HF | Secretary | 01 October 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 17 September 1991 | Active |
Flat 11, 37 Brunswick Terrace, Hove, England, BN3 1HA | Director | 12 June 2017 | Active |
Flat 8 Robinia Lodge, Station Road Preston Park, Brighton, BN1 6SF | Director | 01 October 1993 | Active |
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 | Director | 20 February 2003 | Active |
Scott House Sekforde Street, London, EC1R 0HH | Director | 10 January 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 17 September 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.