23 ARUNDEL STREET FREEHOLD LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
23 ARUNDEL STREET FREEHOLD LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
23 ARUNDEL STREET FREEHOLD LIMITED was incorporated 17 years ago on 09/11/2006 and has the registered number: 05993821. The accounts status is DORMANT and accounts are next due on 31/08/2024.
23 ARUNDEL STREET FREEHOLD LIMITED was incorporated 17 years ago on 09/11/2006 and has the registered number: 05993821. The accounts status is DORMANT and accounts are next due on 31/08/2024.
23 ARUNDEL STREET FREEHOLD 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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
23A ARUNDEL STREET
BRIGHTON
EAST SUSSEX
BN2 5TG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CARLEY-JAYNE ROLFE | Nov 1978 | British | Director | 2022-12-01 | CURRENT |
MRS ALEXANDRA LUCY MAY PACEY | Secretary | 2010-03-30 | CURRENT | ||
ADAM TARRY | British | Secretary | 2007-11-08 UNTIL 2010-03-03 | RESIGNED | |
STL DIRECTORS LTD | Corporate Director | 2006-11-09 UNTIL 2006-11-09 | RESIGNED | ||
PETER WILEMAN | Feb 1968 | British | Director | 2016-08-15 UNTIL 2022-05-04 | RESIGNED |
MS KAREN FIONA O'ROURKE | Jun 1972 | British | Director | 2015-09-28 UNTIL 2022-05-04 | RESIGNED |
JUDITH ANNE SKIPPER | Mar 1957 | British | Director | 2006-11-09 UNTIL 2007-11-26 | RESIGNED |
STL SECRETARIES LTD | Corporate Secretary | 2006-11-09 UNTIL 2006-11-09 | RESIGNED | ||
LUCY CLAIRE CAHALIN | Aug 1976 | British | Director | 2007-11-26 UNTIL 2015-03-02 | RESIGNED |
KATHLEEN ANNE PHILLIPS | British | Secretary | 2006-11-09 UNTIL 2007-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Alexandra Lucy May Pacey | 2016-11-05 | 5/1978 | Arundel | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2023-07-27 | 30-11-2022 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2022-08-05 | 30-11-2021 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2021-08-03 | 30-11-2020 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2020-10-27 | 30-11-2019 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2019-07-31 | 30-11-2018 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2018-07-31 | 30-11-2017 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2017-08-22 | 30-11-2016 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2016-08-02 | 30-11-2015 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2015-09-29 | 30-11-2014 | £2 equity |
Dormant Company Accounts - 23 ARUNDEL STREET FREEHOLD LIMITED | 2014-08-13 | 30-11-2013 | £2 equity |