Warning: file_put_contents(c/edcf38cce0407e0b22844f3509fa85b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e67fcfadf87cd9783e6e29f630cb09f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vibe Co Living Brighton Limited, EC2A 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIBE CO LIVING BRIGHTON LIMITED

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

This company is commonly known as Vibe Co Living Brighton Limited. The company was founded 6 years ago and was given the registration number 11016981. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VIBE CO LIVING BRIGHTON LIMITED
Company Number:11016981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:86-90 Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Director17 October 2018Active
86-90, Paul Street, London, England, EC2A 4NE

Director17 October 2018Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary17 October 2017Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director17 October 2017Active

People with Significant Control

Brundell Investments Limited
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Miss Ceri Manfield
Notified on:17 October 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type dormant.

Download
2021-07-20Resolution

Resolution.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2019-12-09Resolution

Resolution.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2018-11-30Resolution

Resolution.

Download
2018-11-26Capital

Capital allotment shares.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Address

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

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2017-10-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.