41 UPPER ROCK GARDENS LIMITED
BRIGHTON

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

Company number 02624652
Status Active
Incorporation Date 27 June 1991
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 41 UPPER ROCK GARDENS LIMITED are www.41upperrockgardens.co.uk, and www.41-upper-rock-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. 41 Upper Rock Gardens Limited is a Private Limited Company. The company registration number is 02624652. 41 Upper Rock Gardens Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of 41 Upper Rock Gardens Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . POPLE, Richard is a Secretary of the company. GIDNEY, Mark Andrew John is a Director of the company. HIND, Tracy Anne is a Director of the company. MC CANN, Dermot Gabriel is a Director of the company. MISKIN, Elizabeth Alison Mary is a Director of the company. POPLE, Richard is a Director of the company. POPLE, Vivienne is a Director of the company. STRATFORD, Anna is a Director of the company. Nominee Secretary BRISTOW, Gillian has been resigned. Secretary FEDERA, Audrey Gladys has been resigned. Secretary KEECH, Audrey Gladys, Dir has been resigned. Director BIRD, Charlotte Sarah has been resigned. Director BRYANT, Ann Patricia has been resigned. Director BRYANT, Jim Victor has been resigned. Director DORRINGTON, Darren has been resigned. Director FEDERA, Audrey Gladys has been resigned. Director GANDER, Rachel has been resigned. Director RUTTER, Nadia Ash has been resigned. Director WOODHAMS, Nancy Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POPLE, Richard
Appointed Date: 03 April 2002

Director
GIDNEY, Mark Andrew John
Appointed Date: 25 June 2012
64 years old

Director
HIND, Tracy Anne
Appointed Date: 15 September 2001
59 years old

Director
MC CANN, Dermot Gabriel
Appointed Date: 27 June 1991
80 years old

Director
MISKIN, Elizabeth Alison Mary
Appointed Date: 30 March 1994
58 years old

Director
POPLE, Richard
Appointed Date: 03 April 2002
56 years old

Director
POPLE, Vivienne
Appointed Date: 01 June 2012
60 years old

Director
STRATFORD, Anna
Appointed Date: 15 September 2001
57 years old

Resigned Directors

Nominee Secretary
BRISTOW, Gillian
Resigned: 28 June 1991
Appointed Date: 27 June 1991

Secretary
FEDERA, Audrey Gladys
Resigned: 28 April 2002
Appointed Date: 01 February 1999

Secretary
KEECH, Audrey Gladys, Dir
Resigned: 25 June 1997
Appointed Date: 27 June 1991

Director
BIRD, Charlotte Sarah
Resigned: 10 October 1993
Appointed Date: 27 June 1991
75 years old

Director
BRYANT, Ann Patricia
Resigned: 25 June 2012
Appointed Date: 18 July 2006
72 years old

Director
BRYANT, Jim Victor
Resigned: 25 June 2012
Appointed Date: 21 April 2006
80 years old

Director
DORRINGTON, Darren
Resigned: 17 July 2006
Appointed Date: 10 October 1993
57 years old

Director
FEDERA, Audrey Gladys
Resigned: 28 April 2002
Appointed Date: 27 June 1991
96 years old

Director
GANDER, Rachel
Resigned: 03 April 2002
Appointed Date: 12 May 2000
52 years old

Director
RUTTER, Nadia Ash
Resigned: 30 March 1994
Appointed Date: 27 June 1991
58 years old

Director
WOODHAMS, Nancy Louise
Resigned: 12 May 2000
Appointed Date: 27 June 1991
55 years old

41 UPPER ROCK GARDENS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5

03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
18 Aug 1993
Return made up to 27/06/93; no change of members

16 Apr 1993
Accounts for a small company made up to 30 June 1992

15 Sep 1992
Return made up to 27/06/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed

24 Sep 1991
Ad 07/08/91--------- £ si 3@1=3 £ ic 2/5

27 Jun 1991
Incorporation