THE SQUARE BRIGHTON LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE SQUARE BRIGHTON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE SQUARE BRIGHTON LIMITED was incorporated 23 years ago on 27/03/2001 and has the registered number: 04187600. The accounts status is FULL and accounts are next due on 30/09/2024.
THE SQUARE BRIGHTON LIMITED was incorporated 23 years ago on 27/03/2001 and has the registered number: 04187600. The accounts status is FULL and accounts are next due on 30/09/2024.
THE SQUARE BRIGHTON LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
ST HELEN'S
LONDON
EC3P 3DQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KRISTOFFER MALCOLM MCPHAIL | May 1981 | British | Director | 2022-12-01 | CURRENT |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-08-06 | CURRENT | ||
ADAM IRWIN | May 1987 | British | Director | 2022-12-01 | CURRENT |
MR IAN SHERVELL | Oct 1978 | British | Director | 2017-09-08 UNTIL 2022-12-01 | RESIGNED |
FERGUS JAMES HELLIWELL | Oct 1981 | British | Director | 2015-06-17 UNTIL 2017-09-06 | RESIGNED |
MR IAN BRYAN WOMACK | Jul 1953 | British | Director | 2007-07-26 UNTIL 2015-06-30 | RESIGNED |
MR JAMES ROBSON EDWIN TARRY | Jan 1974 | British | Director | 2017-09-08 UNTIL 2022-12-01 | RESIGNED |
PHILIP JOHN CLARK | Feb 1965 | British | Director | 2003-08-06 UNTIL 2007-07-09 | RESIGNED |
DOUGLAS JOHN CRAWSHAW | Sep 1972 | British | Director | 2003-08-06 UNTIL 2007-08-15 | RESIGNED |
MR DAVID ALEXANDRE SIMON DAHAN | Oct 1969 | French | Director | 2012-10-04 UNTIL 2015-06-30 | RESIGNED |
MR PHILIP FREDERICK ELLIS | Dec 1961 | British | Director | 2007-07-26 UNTIL 2012-11-07 | RESIGNED |
MR JULIUS GOTTLIEB | Jun 1968 | British | Director | 2007-07-26 UNTIL 2008-06-13 | RESIGNED |
MR CHRIS JAMES WENTWORTH LAXTON | Jul 1960 | British | Director | 2007-07-26 UNTIL 2012-09-15 | RESIGNED |
MR SEAN KENT MCLACHLAN | Jun 1970 | British | Director | 2016-08-24 UNTIL 2022-12-01 | RESIGNED |
MS HELEN MURPHY | Apr 1981 | Irish | Director | 2015-06-17 UNTIL 2016-08-24 | RESIGNED |
MR SHENTHURAN RAVINDRA | Oct 1979 | British | Director | 2016-08-24 UNTIL 2017-09-08 | RESIGNED |
MILL ASSET MANAGEMENT GROUP LIMITED | Corporate Secretary | 2002-01-22 UNTIL 2003-08-06 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Secretary | 2001-03-27 UNTIL 2002-01-22 | RESIGNED | ||
MIKJON LIMITED | Corporate Director | 2001-03-27 UNTIL 2002-01-22 | RESIGNED | ||
MILL PROPERTIES LIMITED | Corporate Director | 2002-01-22 UNTIL 2003-08-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nu Developments (Brighton) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |