37 ROUNDHILL CRESCENT (BTN) LIMITED
OFF DUKE STREET

Hellopages » East Sussex » Brighton and Hove » BN1 1BS
Company number 03124682
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address PETER AUGUSTE & CO, 1 DUKES PASSAGE, OFF DUKE STREET, BN1 1BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 3 . The most likely internet sites of 37 ROUNDHILL CRESCENT (BTN) LIMITED are www.37roundhillcrescentbtn.co.uk, and www.37-roundhill-crescent-btn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. 37 Roundhill Crescent Btn Limited is a Private Limited Company. The company registration number is 03124682. 37 Roundhill Crescent Btn Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of 37 Roundhill Crescent Btn Limited is Peter Auguste Co 1 Dukes Passage Off Duke Street Bn1 1bs. . CAMPBELL, Jill is a Secretary of the company. ATKINSON, Claudette Marcia is a Director of the company. CAMPBELL, Jill is a Director of the company. Secretary CAMP, Andrea has been resigned. Secretary SINGER, Claudia Mary has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CAMP, Andrea has been resigned. Director SINGER, Claudia Mary has been resigned. Director TOOLEY, Trevor Raymond has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMPBELL, Jill
Appointed Date: 29 September 2000

Director
ATKINSON, Claudette Marcia
Appointed Date: 16 August 2001
60 years old

Director
CAMPBELL, Jill
Appointed Date: 10 November 1995
67 years old

Resigned Directors

Secretary
CAMP, Andrea
Resigned: 29 September 2000
Appointed Date: 09 July 1998

Secretary
SINGER, Claudia Mary
Resigned: 19 June 1998
Appointed Date: 10 November 1995

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

Director
CAMP, Andrea
Resigned: 29 September 2000
Appointed Date: 10 November 1995
63 years old

Director
SINGER, Claudia Mary
Resigned: 19 June 1998
Appointed Date: 10 November 1995
78 years old

Director
TOOLEY, Trevor Raymond
Resigned: 20 December 2006
Appointed Date: 29 September 2000
78 years old

Persons With Significant Control

Claudette Marcia Atkinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jill Campbell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Ross Clayton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

37 ROUNDHILL CRESCENT (BTN) LIMITED Events

13 Jan 2017
Confirmation statement made on 10 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3

...
... and 45 more events
24 Jun 1997
Compulsory strike-off action has been discontinued
20 Jun 1997
Return made up to 10/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

27 May 1997
First Gazette notice for compulsory strike-off
15 Nov 1995
Secretary resigned
10 Nov 1995
Incorporation