17 GLADSTONE PLACE (BRIGHTON) LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
17 GLADSTONE PLACE (BRIGHTON) LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
17 GLADSTONE PLACE (BRIGHTON) LIMITED was incorporated 17 years ago on 24/10/2006 and has the registered number: 05976264. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
17 GLADSTONE PLACE (BRIGHTON) LIMITED was incorporated 17 years ago on 24/10/2006 and has the registered number: 05976264. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
17 GLADSTONE PLACE (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 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
75 NORTH ROAD
BRIGHTON
BN1 1YD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL MATTHEW SAUNDERS | Aug 1988 | English | Director | 2022-09-03 | CURRENT |
LARA JANE READ | Nov 1967 | British | Director | 2006-10-24 | CURRENT |
MS AMANE AL-TURK | Jun 1972 | British | Director | 2017-09-08 | CURRENT |
STL SECRETARIES LTD | Corporate Secretary | 2006-10-24 UNTIL 2006-10-24 | RESIGNED | ||
NICOLA JULIET HILLENBRAND | Jul 1970 | British | Director | 2006-10-24 UNTIL 2012-07-05 | RESIGNED |
STEVEN TELLETT DAVIES | Jun 1977 | British | Director | 2006-10-24 UNTIL 2011-10-10 | RESIGNED |
DAVID RAFFERTY | Jun 1981 | British | Director | 2012-07-05 UNTIL 2015-11-13 | RESIGNED |
DIRECTOR ROBERT JOHN HUGHES | Nov 1970 | British | Director | 2011-10-15 UNTIL 2021-02-22 | RESIGNED |
TIMOTHY JAMES FIELD | Jun 1979 | British | Director | 2015-11-13 UNTIL 2017-09-08 | RESIGNED |
ROBERT JOHN HUGHES | Secretary | 2012-07-05 UNTIL 2022-06-23 | RESIGNED | ||
THOMAS HILLENBRAND | British | Secretary | 2006-10-24 UNTIL 2012-07-05 | RESIGNED | |
STL DIRECTORS LTD | Corporate Director | 2006-10-24 UNTIL 2006-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Matthew Saunders | 2022-09-03 | 8/1988 | Brighton | Ownership of shares 25 to 50 percent |
Ms Amane Al-Turk | 2017-09-08 | 6/1972 | Brighton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert John Hughes | 2016-10-24 - 2021-02-22 | 11/1970 | Brighton | Ownership of shares 25 to 50 percent |
Mr Timothy James Field | 2016-10-24 - 2017-09-08 | 6/1979 | Haywards Heath | Ownership of shares 25 to 50 percent |
Miss Lara Jane Read | 2016-10-24 | 11/1967 | Brighton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2023-07-19 | 31-10-2022 | |
Micro-entity Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2022-06-29 | 31-10-2021 | |
Micro-entity Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2021-07-31 | 31-10-2020 | £6,864 equity |
Micro-entity Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2020-08-06 | 31-10-2019 | £2,259 equity |
Micro-entity Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2019-07-25 | 31-10-2018 | £1,137 equity |
Micro-entity Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2018-07-28 | 31-10-2017 | £1,792 equity |
Abbreviated Company Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2017-07-29 | 31-10-2016 | £1,085 Cash £1,088 equity |
Abbreviated Company Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2016-07-16 | 31-10-2015 | £979 Cash £982 equity |
Abbreviated Company Accounts - 17 GLADSTONE PLACE (BRIGHTON) LIMITED | 2015-07-23 | 31-10-2014 | £185 Cash £188 equity |