This company is commonly known as The Van Alen Management Company Limited. The company was founded 24 years ago and was given the registration number 03934889. The firm's registered office is in BRIGHTON. You can find them at Carlton House 28/29 Carlton Terrace, Portslade, Brighton, . This company's SIC code is 98000 - Residents property management.
Name | : | THE VAN ALEN MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03934889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton House 28/29 Carlton Terrace, Portslade, Brighton, England, BN41 1UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, 28/29 Carlton Terrace, Portslade, Brighton, England, BN41 1UR | Director | 01 May 2015 | Active |
3 Van Alen Mews, Camelford Street, Brighton, England, BN2 1WQ | Director | 18 November 2019 | Active |
13 The Van Alen, 24-30 Marine Parade, Brighton, England, BN2 1WP | Director | 18 November 2019 | Active |
Carlton House, 28/29 Carlton Terrace, Portslade, Brighton, England, BN41 1UR | Director | 12 December 2023 | Active |
Marlings, Orchard Dell, West Chiltington, Pulborough, RH20 2LB | Secretary | 28 February 2000 | Active |
37 The Van Alen Building, 24-30 Marine Parade, Brighton, BN2 1WP | Secretary | 14 August 2005 | Active |
37 The Van Alen Building, Marine Parade, Brighton, BN2 1WP | Secretary | 28 April 2006 | Active |
51, Old Steine, Brighton, England, BN1 1HU | Corporate Secretary | 16 May 2013 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 16 May 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 28 February 2000 | Active |
Marlings, Orchard Dell, West Chiltington, Pulborough, RH20 2LB | Director | 28 February 2000 | Active |
3 The Van Alen Building, Marine Parade, Brighton, BN2 1WP | Director | 16 May 2002 | Active |
Flat 10 The Van Alen Building, Marine Parade, Brighton, BN2 1WP | Director | 08 February 2007 | Active |
1 Kingsmead Road, Broadbridge Heath, RH12 1AY | Director | 28 February 2000 | Active |
4 The Van Alen Building, Marine Parade, Brighton, BN2 1WP | Director | 15 April 2003 | Active |
Flat 26, The Van Alen Building, 24 - 30 Marine Parade, Brighton, England, BN2 1WP | Director | 14 May 2018 | Active |
51, Old Steine, Brighton, England, BN1 1HU | Director | 16 May 2013 | Active |
Flat 18, The Van Alen Building, 24-30 Marine Parade, Brighton, BN2 1WP | Director | 16 May 2002 | Active |
The Van Alen Building, 24-30 Marine Parade, Brighton, BN2 1WP | Director | 12 June 2009 | Active |
4 Van Alen Mews, Camelford Street, Brighton, BN2 1WQ | Director | 01 June 2007 | Active |
37 The Van Alen Building, 24-30 Marine Parade, Brighton, BN2 1WP | Director | 28 April 2006 | Active |
37 The Van Alen Building, Marine Parade, Brighton, BN2 1WP | Director | 20 May 2003 | Active |
Flat 10 The Van Alen Building, 24-30 Marine Parade, Brighton, BN2 1WP | Director | 16 May 2002 | Active |
25 Van Alen Building, Marine Parade, Brighton, BN2 1WP | Director | 20 May 2005 | Active |
51, Old Steine, Brighton, BN1 1HU | Director | 01 May 2015 | Active |
37 Van Alen, 24 Marine Parade, Brighton, Brighton, United Kingdom, BN2 1WP | Director | 21 May 2010 | Active |
Carlton House, 28/29 Carlton Terrace, Portslade, Brighton, England, BN41 1UR | Director | 16 May 2013 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 28 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-12 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.