UKBizDB.co.uk

THE BRIGHTON DOME AND MUSEUM DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as The Brighton Dome And Museum Development Company Limited. The company was founded 25 years ago and was given the registration number 03665552. The firm's registered office is in BRIGHTON. You can find them at 12a Pavilion Buildings, Castle Square, Brighton, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE BRIGHTON DOME AND MUSEUM DEVELOPMENT COMPANY LIMITED
Company Number:03665552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 November 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12a Pavilion Buildings, Castle Square, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Ballygowan Road, Hillsborough, BT26 6EG

Secretary25 November 2008Active
8, The Droveway, Haywards Heath, England, RH16 1LL

Director11 December 2018Active
47, Old College House, Brighton, BN2 9SY

Secretary25 July 2008Active
30 St Nicholas Road, Brighton, BN1 3LP

Secretary30 September 2006Active
41 Cornwall Gardens, Brighton, BN1 6RH

Secretary14 December 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary11 November 1998Active
76 Queens Park Rise, Brighton, BN2 9ZF

Secretary16 November 1998Active
56 Warleigh Road, Brighton, BN1 4NS

Secretary07 May 2005Active
Flat 6, 15 Sussex Square, Brighton, BN2 5AA

Director01 July 1999Active
Orchard Cottage, Park Lane Maplehurst, Horsham, RH13 6LL

Director16 July 2001Active
70, Edburton Avenue, Brighton, BN1 6EL

Director31 January 2008Active
Junipers 111 Winchester Street, Overton, Basingstoke, RG25 3HZ

Director16 November 1998Active
41 Cornwall Gardens, Brighton, BN1 6RH

Director07 May 2005Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director11 November 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director11 November 1998Active
Papillon, Underhill Lane Westmeston, Hassocks, BN6 8XG

Director16 November 1998Active
23 Southampton Street, Brighton, East Sussex, England, BN2 9UT

Director16 July 2001Active
Albourne Place, Albourne, Hassocks, BN6 9DU

Director11 March 1999Active

People with Significant Control

Mr David Herbert Jordan
Notified on:11 December 2018
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:8, The Droveway, Haywards Heath, England, RH16 1LL
Nature of control:
  • Significant influence or control
Mr Donald Clark
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:70, 70 Edburton Avenue, Brighton, England, BN1 6EL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts amended with accounts type dormant.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type dormant.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Accounts

Accounts with accounts type dormant.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.