99 Preston Drove Ltd

General information

Name:

99 Preston Drove Limited

Office Address:

99 Preston Drove BN1 6LD Brighton

Number: 11282917

Incorporation date: 2018-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

99 Preston Drove came into being in 2018 as a company enlisted under no 11282917, located at BN1 6LD Brighton at 99 Preston Drove. This firm has been in business for six years and its state is active. This firm has a history in business name changing. In the past, this firm had two other names. Until 2021 this firm was run as 34 Preston Park and before that the official company name was Amf (mathurst). This business's declared SIC number is 41100 which stands for Development of building projects. 99 Preston Drove Limited reported its account information for the financial year up to 2022-12-31. The firm's most recent confirmation statement was submitted on 2023-04-30.

Due to this specific firm's magnitude, it became unavoidable to formally appoint extra directors: Damian F. and Jennifer A. who have been assisting each other since 2018 to exercise independent judgement of this specific firm.

  • Previous company's names
  • 99 Preston Drove Ltd 2021-11-18
  • 34 Preston Park Ltd 2019-04-16
  • Amf (mathurst) Ltd 2018-03-29

Financial data based on annual reports

Company staff

Damian F.

Role: Director

Appointed: 29 March 2018

Latest update: 6 February 2024

Jennifer A.

Role: Director

Appointed: 29 March 2018

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Damian F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Damian F.
Notified on 26 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer A.
Notified on 26 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nathan T.
Notified on 11 November 2019
Ceased on 26 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Damian F.
Notified on 29 March 2018
Ceased on 11 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer A.
Notified on 29 March 2018
Ceased on 11 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 29 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 20th November 2023 (PSC04)
filed on: 21st, November 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
6
Company Age

Closest Companies - by postcode