4 BATH STREET (BRIGHTON) LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
4 BATH STREET (BRIGHTON) LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
4 BATH STREET (BRIGHTON) LIMITED was incorporated 12 years ago on 10/11/2011 and has the registered number: 07842477. The accounts status is DORMANT and accounts are next due on 31/08/2024.
4 BATH STREET (BRIGHTON) LIMITED was incorporated 12 years ago on 10/11/2011 and has the registered number: 07842477. The accounts status is DORMANT and accounts are next due on 31/08/2024.
4 BATH STREET (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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
GROUND FLOOR FLAT
BRIGHTON
EAST SUSSEX
BN1 3TB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS KARLY SAMANTHA WOOD | Feb 1983 | British | Director | 2018-04-10 | CURRENT |
MR MARK PACKHAM | Jun 1984 | British | Director | 2017-11-12 | CURRENT |
DR CHRIS SIMON JOHN LOBSTEIN-ADAMS | Sep 1986 | British | Director | 2016-11-13 | CURRENT |
MISS ELLA LEWIS-COLLINS | Jun 1986 | British | Director | 2017-11-12 | CURRENT |
DAVID JAMES WINCH | Aug 1976 | British | Director | 2011-11-10 UNTIL 2016-11-13 | RESIGNED |
MS LETESIA LOUISE GIBSON | Sep 1975 | British | Director | 2011-11-10 UNTIL 2017-11-12 | RESIGNED |
MRS LYNN HUGHES | Jul 1959 | British | Director | 2011-11-10 UNTIL 2011-11-10 | RESIGNED |
AMANDA JANE FAULKNER | Oct 1977 | British | Director | 2011-11-10 UNTIL 2018-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Karly Samantha Wood | 2018-02-27 | 2/1983 | Brighton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Packham | 2017-06-25 | 6/1984 | Brighton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Chris Simon John Lobstein-Adams | 2016-08-18 | 9/1986 | Brighton East Sussex | Significant influence or control |
Amanda Jane Faulkner | 2016-04-06 - 2018-02-27 | 10/1977 | Brighton East Sussex | Significant influence or control |
Ms Letesia Louise Gibson | 2016-04-06 - 2017-11-12 | 9/1975 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2023-07-22 | 30-11-2022 | £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2022-08-02 | 30-11-2021 | £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2021-07-24 | 30-11-2020 | £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2020-07-31 | 30-11-2019 | £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2019-09-13 | 30-11-2018 | £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2018-08-11 | 30-11-2017 | £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2017-08-22 | 30-11-2016 | £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2016-08-26 | 30-11-2015 | £3 Cash £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2015-08-29 | 30-11-2014 | £3 equity |
Dormant Company Accounts - 4 BATH STREET (BRIGHTON) LIMITED | 2014-08-30 | 30-11-2013 | £3 equity |