UKBizDB.co.uk

TSA BRIGHTON LIMITED

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

This company is commonly known as Tsa Brighton Limited. The company was founded 14 years ago and was given the registration number 07249701. The firm's registered office is in BRIGHTON. You can find them at 14 Grand Parade, , Brighton, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TSA BRIGHTON LIMITED
Company Number:07249701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:14 Grand Parade, Brighton, East Sussex, England, BN2 9QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Grand Parade, Brighton, England, BN2 9QB

Director05 July 2010Active
4, Charlotte Street, Brighton, England, BN2 1AG

Director14 July 2015Active
4, Adrian Mews, London, United Kingdom, SW10 9AE

Director11 May 2010Active

People with Significant Control

Miss Lynne Marie Templeton
Notified on:26 June 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:14 Grand Parade, Brighton, England, BN2 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jenny Lynne Templeton
Notified on:12 May 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:4 Adrian Mews, London, United Kingdom, SW10 9AE
Nature of control:
  • Voting rights 50 to 75 percent
Mr Christopher John Anthony Kraft
Notified on:12 May 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:4, Charlotte Street, Brighton, England, BN2 1AG
Nature of control:
  • Significant influence or control
Mr Paul William Templeton
Notified on:12 May 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:Gibraltar
Address:1404 Serenity Majestic Ocean Plaza, Ocean Village, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Hugh Templeton
Notified on:12 May 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:14 Grand Parade, Brighton, England, BN2 9QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Address

Change registered office address company with date old address new address.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.