This company is commonly known as The Brighton Pad Limited. The company was founded 24 years ago and was given the registration number 03962273. The firm's registered office is in EAST SUSSEX. You can find them at 18 Denmark Terrace, Brighton, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | THE BRIGHTON PAD LIMITED |
---|---|---|
Company Number | : | 03962273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Denmark Terrace, Brighton, East Sussex, BN1 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Denmark Terrace, Brighton, United Kingdom, BN1 3AN | Secretary | 01 July 2018 | Active |
Basement Flat, 18 Denmark Terrace, Brighton, England, BN1 3AN | Director | 28 April 2016 | Active |
Flat 1, 18 Denmark Terrace, Brighton, United Kingdom, | Director | 13 May 2019 | Active |
Flat 3, 18 Denmark Terrace, Brighton, England, BN1 3AN | Director | 17 February 2023 | Active |
18 Denmark Terrace, Brighton, East Sussex, BN1 3AN | Director | 01 November 2013 | Active |
18, Denmark Terrace, Brighton, United Kingdom, BN1 3AN | Director | 15 October 2011 | Active |
Flat 1, 44-45 Boundary Road, Hove, England, BN3 4EF | Director | 14 June 2003 | Active |
Flat 2, 18 Denmark Terrace, Brighton, BN1 3AN | Secretary | 14 June 2000 | Active |
Flat 3 18 Denmark Terrace, Brighton, BN1 3AN | Secretary | 20 December 2005 | Active |
4 Winchmore Drive, Cambridge, CB2 2LW | Secretary | 03 April 2000 | Active |
Flat 1, 18 Denmark Terrace, Brighton, BN1 3AN | Secretary | 14 January 2004 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 03 April 2000 | Active |
Flat 2, 18 Denmark Terrace, Brighton, BN1 3AN | Director | 03 April 2000 | Active |
Flat 5, 18 Denmark Terrace, Brighton, BN1 3AN | Director | 03 April 2000 | Active |
The Basement Flat, 18 Denmark Terrace, Brighton, BN1 3AN | Director | 03 April 2000 | Active |
Flat 2 18 Denmark Terrace, Brighton, BN1 3AN | Director | 24 July 2005 | Active |
Flat 4, 18 Denmark Terrace, Brighton, BN1 3AN | Director | 27 November 2007 | Active |
Basement Flat, 18 Denmark Terrace, Brighton, BN1 3AN | Director | 06 July 2007 | Active |
Flat 4, 18 Denmark Terrace, Brighton, BN1 3AN | Director | 03 April 2000 | Active |
Flat 5, 18 Denmark Terrace, Brighton, BN1 3AN | Director | 31 October 2000 | Active |
9 Keere Street, Lewes, England, BN7 1TY | Director | 01 July 2004 | Active |
4 Winchmore Drive, Cambridge, CB2 2LW | Director | 03 April 2000 | Active |
18b, Denmark Terrace, Denmark Terrace, Brighton, England, BN1 3AN | Director | 01 February 2013 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 03 April 2000 | Active |
Flat 1 18 Denamrk Terrace, Brighton, BN1 3AN | Director | 03 April 2000 | Active |
18 Denmark Terrace, Brighton, BN1 3AN | Director | 10 May 2001 | Active |
Flat 2 18 Denmark Terrace, Brighton, BN1 3AN | Director | 24 July 2005 | Active |
Prof Kathleen Siobhan O'Riordan | ||
Notified on | : | 17 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Denmark Terrace, Brighton, United Kingdom, BN1 3AN |
Nature of control | : |
|
Ms Naoko Sawada | ||
Notified on | : | 17 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | Japanese |
Country of residence | : | United Kingdom |
Address | : | 18 Denmark Terrace, Brighton, United Kingdom, BN1 3AN |
Nature of control | : |
|
Miss Katie Jane Lucinda Cox-Miller | ||
Notified on | : | 17 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 18 Denmark Terrace, Brighton, United Kingdom, |
Nature of control | : |
|
Ms Stephanie Angela Lam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Keere Street, Lewes, England, BN7 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.