This company is commonly known as S.l.e. Properties Limited. The company was founded 71 years ago and was given the registration number 00517797. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | S.L.E. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00517797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 March 1953 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA | Secretary | 25 April 2016 | Active |
3rd Floor, 37 Frederick Place, Brighton, BN1 4EA | Director | 14 April 2016 | Active |
204 Church Road, Hove, BN3 2DJ | Secretary | - | Active |
Leysters Chapel Lane Twineham Green, Haywards Heath, RH17 5NN | Secretary | - | Active |
Flat 1, 18 Adelaide Crescent, Hove, United Kingdom, BN3 2JF | Secretary | 20 February 2014 | Active |
3 The Terns 222 Brighton Road, Lancing, BN15 8LH | Secretary | 18 July 2008 | Active |
Leysters Chapel Lane Twineham Green, Haywards Heath, RH17 5NN | Director | 03 January 1997 | Active |
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF | Director | - | Active |
Mr Chris Boakes | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF |
Nature of control | : |
|
Jonathan Robert Lamb | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA |
Nature of control | : |
|
Mrs Erica Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1923 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-16 | Resolution | Resolution. | Download |
2020-06-11 | Miscellaneous | Legacy. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Officers | Change person director company with change date. | Download |
2016-04-25 | Officers | Appoint person secretary company with name date. | Download |
2016-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-04-25 | Officers | Termination secretary company with name termination date. | Download |
2016-04-20 | Officers | Appoint person director company with name date. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.