126 MARINE PARADE (BRIGHTON) LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
126 MARINE PARADE (BRIGHTON) LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
126 MARINE PARADE (BRIGHTON) LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04125965. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
126 MARINE PARADE (BRIGHTON) LIMITED was incorporated 23 years ago on 15/12/2000 and has the registered number: 04125965. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
126 MARINE PARADE (BRIGHTON) LIMITED - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLAT 1
BRIGHTON
E SUSSEX
BN2 1DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/12/2023 | 29/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARY ANNE EVANS | Mar 1947 | British | Director | 2022-06-08 | CURRENT |
TESSA VAN VELSEN | Jan 1964 | Dutch | Director | 2006-08-05 | CURRENT |
MS MARGARET TAYLOR | Jan 1960 | British | Director | 2013-06-01 | CURRENT |
MS LOUISE COLLETTE AH-WONG | Dec 1977 | British | Director | 2018-05-23 | CURRENT |
MS LOUISE COLLETTE AH-WONG | Secretary | 2018-08-01 | CURRENT | ||
MS JACQUELINE ELIZABETH HEPPARD | Jan 1960 | British | Director | 2000-12-15 UNTIL 2014-07-02 | RESIGNED |
TREVOR MILLINGTON | Oct 1958 | British | Director | 2006-08-04 UNTIL 2012-02-17 | RESIGNED |
ANTHONY JASON MORRIS | Feb 1971 | British | Director | 2000-12-15 UNTIL 2006-08-04 | RESIGNED |
MS CAROLE BIBBY | Aug 1958 | British | Director | 2014-11-03 UNTIL 2015-12-18 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Secretary | 2000-12-15 UNTIL 2000-12-15 | RESIGNED | ||
MR DAVID MICHAEL AMOR | May 1972 | British | Director | 2015-12-21 UNTIL 2022-06-08 | RESIGNED |
JACKI HEPPPARD | British | Secretary | 2006-08-05 UNTIL 2014-07-02 | RESIGNED | |
TREVOR JOHN MILLINGTON | British | Secretary | 2000-12-15 UNTIL 2006-08-05 | RESIGNED | |
DR STEPHANIE JANE TILSTON | Secretary | 2015-05-01 UNTIL 2018-05-23 | RESIGNED | ||
WILLIAM MAYO THOMPSON | May 1950 | British | Director | 2002-09-14 UNTIL 2004-07-31 | RESIGNED |
DR STEPHANIE TILSTON | Nov 1974 | British | Director | 2004-06-23 UNTIL 2018-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Louise Collette Ah-Wong | 2018-12-14 - 2022-12-01 | 12/1977 | Brighton E Sussex | Significant influence or control |
Dr Stephanie Tilston Jane | 2016-04-06 - 2018-12-14 | 11/1974 | Brighton East Sussex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
126 Marine Parade (Brighton) Limited | 2022-10-18 | 31-12-2021 | £4 equity |
126 Marine Parade (Brighton) Limited | 2021-09-22 | 31-12-2020 | £4 equity |
126 Marine Parade (Brighton) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-15 | 31-12-2019 | £2,178 equity |
126 Marine Parade (Brighton) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-24 | 31-12-2018 | £3,779 equity |
126 Marine Parade (Brighton) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-25 | 31-12-2017 | £2,738 equity |
126 Marine Parade (Brighton) Limited - Accounts to registrar - small 17.2 | 2017-09-16 | 31-12-2016 | £4,097 equity |
126 Marine Parade (Brighton) Limited - Abbreviated accounts 16.1 | 2016-09-27 | 31-12-2015 | £3,353 Cash £4,496 equity |
126 Marine Parade (Brighton) Limited - Limited company - abbreviated - 11.6 | 2015-04-15 | 31-12-2014 | £2,697 Cash £2,481 equity |