54 & 55 Marine Parade Residents Association (brighton) Ltd

General information

Name:

54 & 55 Marine Parade Residents Association (brighton) Limited

Office Address:

Parkers Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 05698613

Incorporation date: 2006-02-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called 54 & 55 Marine Parade Residents Association (brighton) was established on 2006/02/06 as a Private Limited Company. This business's headquarters can be reached at Hove on Parkers Cornelius House, 178-180 Church Road. If you need to reach this firm by post, the zip code is BN3 2DJ. The official reg. no. for 54 & 55 Marine Parade Residents Association (brighton) Ltd is 05698613. The firm debuted under the business name 54 & 55 Marine Parade (brighton), though for the last eighteen years has operated under the business name 54 & 55 Marine Parade Residents Association (brighton) Ltd. This business's declared SIC number is 98000 which means Residents property management. 54 & 55 Marine Parade Residents Association (brighton) Limited reported its latest accounts for the period up to 2022-09-30. The firm's most recent confirmation statement was filed on 2023-02-06.

According to the latest update, there’s only one director in the company: Zoran G. (since 2021/01/06). Since 2021/01/06 Gavin S., had performed the duties for this business until the resignation one year ago. In addition a different director, including Howard L. resigned in 2020.

  • Previous company's names
  • 54 & 55 Marine Parade Residents Association (brighton) Ltd 2006-03-01
  • 54 & 55 Marine Parade (brighton) Ltd 2006-02-06

Financial data based on annual reports

Company staff

Zoran G.

Role: Director

Appointed: 06 January 2021

Latest update: 24 February 2024

People with significant control

Zoran G. is the individual with significant control over this firm, has substantial control or influence over the company.

Zoran G.
Notified on 6 January 2021
Nature of control:
substantial control or influence
Gavin S.
Notified on 6 January 2021
Ceased on 12 June 2023
Nature of control:
substantial control or influence
Kevin H.
Notified on 29 September 2017
Ceased on 18 February 2020
Nature of control:
substantial control or influence
Jane N.
Notified on 29 September 2017
Ceased on 29 September 2017
Nature of control:
substantial control or influence
Steven R.
Notified on 5 February 2017
Ceased on 27 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 07 February 2014
End Date For Period Covered By Report 06 February 2015
Date Approval Accounts 6 November 2015
Annual Accounts 14 May 2016
Start Date For Period Covered By Report 07 February 2015
End Date For Period Covered By Report 06 February 2016
Date Approval Accounts 14 May 2016
Annual Accounts
Start Date For Period Covered By Report 07 February 2016
End Date For Period Covered By Report 06 February 2017
Annual Accounts
Start Date For Period Covered By Report 07 February 2017
End Date For Period Covered By Report 06 February 2018
Annual Accounts
Start Date For Period Covered By Report 07 February 2018
End Date For Period Covered By Report 06 February 2019
Annual Accounts
Start Date For Period Covered By Report 07 February 2019
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on Mon, 12th Jun 2023 (TM01)
filed on: 3rd, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

HQ address,
2016

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Accountant/Auditor,
2015 - 2016

Name:

Gordon Whelan Associates Limited

Address:

Chartered Accountants 130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode