25 SILLWOOD ROAD (BRIGHTON) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 05481495
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 25 SILLWOOD ROAD (BRIGHTON) LIMITED are www.25sillwoodroadbrighton.co.uk, and www.25-sillwood-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. 25 Sillwood Road Brighton Limited is a Private Limited Company. The company registration number is 05481495. 25 Sillwood Road Brighton Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of 25 Sillwood Road Brighton Limited is Preston Park House South Road Brighton East Sussex Bn1 6sb. . HATCH, Christopher Benjamin is a Secretary of the company. LEE, Kenneth James is a Director of the company. Secretary LEE, Kenneth James has been resigned. Secretary WEBSTER, Robin has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director GARNER, Johnson Daniel has been resigned. Director GARNER, Marzena has been resigned. Director MURRAY, Daniel Rueben James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HATCH, Christopher Benjamin
Appointed Date: 12 February 2014

Director
LEE, Kenneth James
Appointed Date: 14 November 2012
69 years old

Resigned Directors

Secretary
LEE, Kenneth James
Resigned: 14 November 2012
Appointed Date: 15 June 2005

Secretary
WEBSTER, Robin
Resigned: 21 January 2014
Appointed Date: 14 November 2012

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

Director
GARNER, Johnson Daniel
Resigned: 12 March 2009
Appointed Date: 26 February 2007
56 years old

Director
GARNER, Marzena
Resigned: 14 November 2012
Appointed Date: 12 March 2009
44 years old

Director
MURRAY, Daniel Rueben James
Resigned: 26 February 2007
Appointed Date: 15 June 2005
50 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

25 SILLWOOD ROAD (BRIGHTON) LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4

17 Sep 2015
Total exemption small company accounts made up to 30 June 2015
18 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4

04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
10 Jul 2005
Director resigned
10 Jul 2005
Registered office changed on 10/07/05 from: po box 55 7 spa road london SE16 3QQ
10 Jul 2005
New secretary appointed
10 Jul 2005
New director appointed
15 Jun 2005
Incorporation