UKBizDB.co.uk

THE DANCEHOUSE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as The Dancehouse Property Management Limited. The company was founded 40 years ago and was given the registration number 01792122. The firm's registered office is in EAST SUSSEX. You can find them at 38-42 Brunswick Street West, Hove, East Sussex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE DANCEHOUSE PROPERTY MANAGEMENT LIMITED
Company Number:01792122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Secretary31 August 2023Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Director20 March 2023Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Director31 August 2023Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Secretary30 August 2022Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Secretary-Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Secretary15 June 2020Active
The Dancehouse, 10 Oxford Road, Manchester, M1 5QA

Director15 June 2020Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Director30 August 2022Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Director06 March 1995Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Director-Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Director-Active
The Lodge, 61 Endcliffe Vale Road, Sheffield, S10 3ET

Director27 March 1992Active
38-42, Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL

Director15 June 2020Active

People with Significant Control

Bimm Limited
Notified on:15 June 2020
Status:Active
Country of residence:England
Address:38-42, Brunswick Street West, Hove, England, BN3 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip James Geoffrey Radcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:38-42, Brunswick Street West, East Sussex, United Kingdom, BN3 1EL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Appoint person secretary company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.