Company number 02758369
Status Active
Incorporation Date 23 October 1992
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Appointment of Daniel James Rees as a director on 1 October 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of 14 WILBURY GARDENS LIMITED are www.14wilburygardens.co.uk, and www.14-wilbury-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. 14 Wilbury Gardens Limited is a Private Limited Company.
The company registration number is 02758369. 14 Wilbury Gardens Limited has been working since 23 October 1992.
The present status of the company is Active. The registered address of 14 Wilbury Gardens Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . GOODALL, Christopher Peter is a Secretary of the company. BURY, Judy Sheila is a Director of the company. GOODALL, Christopher Peter is a Director of the company. REES, Daniel James is a Director of the company. Secretary JOYCE, Elizabeth Louise, Doctor has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Corrine Ann Francis Hamilton has been resigned. Director JOYCE, Elizabeth Louise, Doctor has been resigned. Director LORAM, Andrew has been resigned. Director THOMAS, Pauline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 1992
Appointed Date: 23 October 1992
Director
LORAM, Andrew
Resigned: 14 June 2010
Appointed Date: 04 May 2004
49 years old
Director
THOMAS, Pauline
Resigned: 04 May 2004
Appointed Date: 03 November 2001
56 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 1992
Appointed Date: 23 October 1992
Persons With Significant Control
Judy Sheila Bury
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher Peter Goodall
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
14 WILBURY GARDENS LIMITED Events
14 Oct 2016
Appointment of Daniel James Rees as a director on 1 October 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
21 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 62 more events
03 Nov 1992
Secretary resigned;new secretary appointed;new director appointed
03 Nov 1992
Director resigned;new director appointed
23 Oct 1992
Incorporation