SIXTY-ONE GOLDSTONE VILLAS LIMITED
BRIGHTON

Hellopages » West Sussex » Adur » BN42 4FN

Company number 02983179
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address BANK HOUSE, SOUTHWICK SQUARE SOUTHWICK, BRIGHTON, WEST SUSSEX, BN42 4FN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of SIXTY-ONE GOLDSTONE VILLAS LIMITED are www.sixtyonegoldstonevillas.co.uk, and www.sixty-one-goldstone-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Portslade Rail Station is 1.3 miles; to Moulsecoomb Rail Station is 5.1 miles; to Falmer Rail Station is 6.7 miles; to Burgess Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sixty One Goldstone Villas Limited is a Private Limited Company. The company registration number is 02983179. Sixty One Goldstone Villas Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of Sixty One Goldstone Villas Limited is Bank House Southwick Square Southwick Brighton West Sussex Bn42 4fn. . PASCOE, Ulla Christina is a Secretary of the company. PARRATT, Matthew Christopher Elliot is a Director of the company. PASCOE, Ulla Christina is a Director of the company. Secretary BENNETT, Christine Cherie has been resigned. Secretary SEWELL, Julie Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENNETT, Christine Cherie has been resigned. Director BENNETT, Paul Charles has been resigned. Director DENNISON, Tracey Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEWELL, Julie Ann has been resigned. Director WRAIGE, Matthew Vernon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PASCOE, Ulla Christina
Appointed Date: 12 May 2008

Director
PARRATT, Matthew Christopher Elliot
Appointed Date: 01 August 2014
45 years old

Director
PASCOE, Ulla Christina
Appointed Date: 23 December 1996
78 years old

Resigned Directors

Secretary
BENNETT, Christine Cherie
Resigned: 15 June 2000
Appointed Date: 19 October 1994

Secretary
SEWELL, Julie Ann
Resigned: 12 May 2008
Appointed Date: 15 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Director
BENNETT, Christine Cherie
Resigned: 15 June 2000
Appointed Date: 19 October 1994
58 years old

Director
BENNETT, Paul Charles
Resigned: 15 June 2000
65 years old

Director
DENNISON, Tracey Ann
Resigned: 14 February 2003
Appointed Date: 15 June 2000
48 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Director
SEWELL, Julie Ann
Resigned: 17 March 2014
Appointed Date: 28 May 1996
69 years old

Director
WRAIGE, Matthew Vernon
Resigned: 14 February 2003
Appointed Date: 15 June 2000
51 years old

SIXTY-ONE GOLDSTONE VILLAS LIMITED Events

02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 63 more events
31 Oct 1995
Return made up to 25/10/95; full list of members
26 Sep 1995
Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100
04 Nov 1994
Registered office changed on 04/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1994
Incorporation