32-33 UPPER ROCK GARDENS (BRIGHTON) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 1QF

Company number 03256172
Status Active
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address GFF 33 UPPER ROCK GARDENS, BRIGHTON, EAST SUSSEX, BN2 1QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of William Kingdom Ellis as a director on 31 January 2016; Confirmation statement made on 1 January 2017 with updates; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of 32-33 UPPER ROCK GARDENS (BRIGHTON) LIMITED are www.3233upperrockgardensbrighton.co.uk, and www.32-33-upper-rock-gardens-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. 32 33 Upper Rock Gardens Brighton Limited is a Private Limited Company. The company registration number is 03256172. 32 33 Upper Rock Gardens Brighton Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of 32 33 Upper Rock Gardens Brighton Limited is Gff 33 Upper Rock Gardens Brighton East Sussex Bn2 1qf. The cash in hand is £5.74k. It is £0.29k against last year. And the total assets are £6.03k, which is £0.32k against last year. VEDI, Sinjon is a Secretary of the company. ELLIS, William Kingdom is a Director of the company. WATSON, Sally Teresa is a Director of the company. Secretary GURNEY-RANDALL, Ross Alexander Churchill has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director AMIR, Aharon has been resigned. Director COLLINS, James Isaac has been resigned. Director ELLIS, William Kingdom has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


32-33 upper rock gardens (brighton) Key Finiance

LIABILITIES n/a
CASH £5.74k
+5%
TOTAL ASSETS £6.03k
+5%
All Financial Figures

Current Directors

Secretary
VEDI, Sinjon
Appointed Date: 25 June 2001

Director
ELLIS, William Kingdom
Appointed Date: 23 April 2015
45 years old

Director
WATSON, Sally Teresa
Appointed Date: 27 September 1996
83 years old

Resigned Directors

Secretary
GURNEY-RANDALL, Ross Alexander Churchill
Resigned: 29 June 2001
Appointed Date: 27 September 1996

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Director
AMIR, Aharon
Resigned: 04 August 2004
Appointed Date: 27 September 1996
58 years old

Director
COLLINS, James Isaac
Resigned: 16 February 2015
Appointed Date: 01 October 2004
55 years old

Director
ELLIS, William Kingdom
Resigned: 31 January 2016
Appointed Date: 23 April 2015
45 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Persons With Significant Control

Sally Teresa Watson
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors

William Kingdom Ellis
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

William Kingdom Ellis
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Sally Teresa Watson
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

32-33 UPPER ROCK GARDENS (BRIGHTON) LIMITED Events

09 Feb 2017
Termination of appointment of William Kingdom Ellis as a director on 31 January 2016
13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Oct 2016
Confirmation statement made on 27 September 2016 with updates
06 Oct 2016
Appointment of William Kingdom Ellis as a director on 23 April 2015
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 43 more events
29 Oct 1996
New director appointed
21 Oct 1996
Director resigned
21 Oct 1996
Secretary resigned
21 Oct 1996
Registered office changed on 21/10/96 from: po box 55 7 spa road london SE16 3QQ
27 Sep 1996
Incorporation