17 DENMARK TERRACE (BRIGHTON) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 3AN

Company number 05333691
Status Active
Incorporation Date 17 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 DENMARK TERRACE, BRIGHTON, EAST SUSSEX, BN1 3AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 13 February 2017 with updates; Appointment of Mrs Teresa Suzanne Harrison as a secretary on 13 February 2017. The most likely internet sites of 17 DENMARK TERRACE (BRIGHTON) LIMITED are www.17denmarkterracebrighton.co.uk, and www.17-denmark-terrace-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. 17 Denmark Terrace Brighton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05333691. 17 Denmark Terrace Brighton Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of 17 Denmark Terrace Brighton Limited is 17 Denmark Terrace Brighton East Sussex Bn1 3an. . HARRISON, Teresa Suzanne is a Secretary of the company. HARRISON, Russell Glyn is a Director of the company. MASTER, Jamsheed is a Director of the company. Secretary GILBERT, Teresa has been resigned. Secretary JAMES, Naomi Clare has been resigned. Director JAMES, Naomi Clare has been resigned. Director JONES, Penny Fordom has been resigned. Director SPANI, Rosalin Maria has been resigned. Director SPANI, Rosalin Maria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRISON, Teresa Suzanne
Appointed Date: 13 February 2017

Director
HARRISON, Russell Glyn
Appointed Date: 04 August 2006
51 years old

Director
MASTER, Jamsheed
Appointed Date: 01 December 2014
46 years old

Resigned Directors

Secretary
GILBERT, Teresa
Resigned: 13 February 2017
Appointed Date: 01 July 2013

Secretary
JAMES, Naomi Clare
Resigned: 15 March 2007
Appointed Date: 17 January 2005

Director
JAMES, Naomi Clare
Resigned: 15 March 2007
Appointed Date: 17 January 2005
58 years old

Director
JONES, Penny Fordom
Resigned: 04 August 2006
Appointed Date: 17 January 2005
52 years old

Director
SPANI, Rosalin Maria
Resigned: 18 July 2014
Appointed Date: 02 April 2014
53 years old

Director
SPANI, Rosalin Maria
Resigned: 01 April 2014
Appointed Date: 17 January 2005
53 years old

Persons With Significant Control

Mr Russell Glyn Harrison Bsc Hons D Pod Med
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamsheed Master
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalin Maria Spani
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 DENMARK TERRACE (BRIGHTON) LIMITED Events

27 Feb 2017
Micro company accounts made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
13 Feb 2017
Appointment of Mrs Teresa Suzanne Harrison as a secretary on 13 February 2017
13 Feb 2017
Termination of appointment of Teresa Gilbert as a secretary on 13 February 2017
22 Mar 2016
Micro company accounts made up to 30 June 2015
...
... and 37 more events
04 Sep 2006
Total exemption full accounts made up to 30 June 2006
04 Sep 2006
Accounting reference date extended from 31/01/06 to 30/06/06
11 Aug 2006
Director resigned
24 Jan 2006
Annual return made up to 17/01/06
17 Jan 2005
Incorporation