47 BUCKINGHAM ROAD BRIGHTON (MANAGEMENT) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 02644164
Status Active
Incorporation Date 9 September 1991
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 4 . The most likely internet sites of 47 BUCKINGHAM ROAD BRIGHTON (MANAGEMENT) LIMITED are www.47buckinghamroadbrightonmanagement.co.uk, and www.47-buckingham-road-brighton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. 47 Buckingham Road Brighton Management Limited is a Private Limited Company. The company registration number is 02644164. 47 Buckingham Road Brighton Management Limited has been working since 09 September 1991. The present status of the company is Active. The registered address of 47 Buckingham Road Brighton Management Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . FAGER, Pia is a Secretary of the company. BAILEY, Oliver James is a Director of the company. DEARMAN, Robert John is a Director of the company. FAGER, Stefan is a Director of the company. ROBERTS, Suzanne Elizabeth is a Director of the company. Secretary HALEWOOD, Amanda has been resigned. Secretary POCOCK, Neil Antony has been resigned. Secretary ROGERS, David John has been resigned. Secretary SMITH, Neil Andrew has been resigned. Secretary WILLIAMSON, David has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Director BEATTY, Elizabeth has been resigned. Director BURGOYNE, Paul Kevin has been resigned. Director HALEWOOD, Amanda has been resigned. Director LUKER, David Jonathan has been resigned. Director POCOCK, Neil Antony has been resigned. Director PROBERT, Sarah has been resigned. Director ROGERS, David John has been resigned. Director SMITH, Neil Andrew has been resigned. Director WILLIAMSON, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAGER, Pia
Appointed Date: 13 April 2012

Director
BAILEY, Oliver James
Appointed Date: 07 February 2011
51 years old

Director
DEARMAN, Robert John
Appointed Date: 09 September 1991
67 years old

Director
FAGER, Stefan
Appointed Date: 09 April 2004
63 years old

Director
ROBERTS, Suzanne Elizabeth
Appointed Date: 13 April 2012
49 years old

Resigned Directors

Secretary
HALEWOOD, Amanda
Resigned: 31 August 1997
Appointed Date: 15 April 1996

Secretary
POCOCK, Neil Antony
Resigned: 15 April 1996
Appointed Date: 09 September 1991

Secretary
ROGERS, David John
Resigned: 07 April 2004
Appointed Date: 02 October 1997

Secretary
SMITH, Neil Andrew
Resigned: 07 February 2011
Appointed Date: 27 April 2004

Secretary
WILLIAMSON, David
Resigned: 02 October 1997
Appointed Date: 31 August 1997

Secretary
PP SECRETARIES LIMITED
Resigned: 27 April 2004
Appointed Date: 07 April 2004

Director
BEATTY, Elizabeth
Resigned: 31 July 1996
Appointed Date: 26 November 1993
64 years old

Director
BURGOYNE, Paul Kevin
Resigned: 26 November 1993
Appointed Date: 09 September 1991
69 years old

Director
HALEWOOD, Amanda
Resigned: 31 August 1997
Appointed Date: 09 September 1991
55 years old

Director
LUKER, David Jonathan
Resigned: 15 May 1998
Appointed Date: 06 January 1997
60 years old

Director
POCOCK, Neil Antony
Resigned: 12 January 1997
Appointed Date: 09 September 1991
62 years old

Director
PROBERT, Sarah
Resigned: 19 December 2001
Appointed Date: 15 May 1998
63 years old

Director
ROGERS, David John
Resigned: 07 April 2004
Appointed Date: 31 July 1996
54 years old

Director
SMITH, Neil Andrew
Resigned: 07 February 2011
Appointed Date: 19 December 2001
64 years old

Director
WILLIAMSON, David
Resigned: 26 October 2006
Appointed Date: 31 August 1997
58 years old

47 BUCKINGHAM ROAD BRIGHTON (MANAGEMENT) LIMITED Events

15 Sep 2016
Confirmation statement made on 9 September 2016 with updates
11 May 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4

17 Sep 2015
Director's details changed for Miss Suzanne Elizabeth Roberts on 9 September 2015
17 Sep 2015
Director's details changed for Mr Stefan Fager on 9 September 2015
...
... and 78 more events
24 Sep 1993
Return made up to 09/09/93; no change of members
  • 363(288) ‐ Director's particulars changed

05 Jan 1993
Full accounts made up to 30 September 1992

30 Sep 1992
Return made up to 09/09/92; full list of members

19 Feb 1992
Registered office changed on 19/02/92 from: 7 the drive hove east sussex BN3 3JS

09 Sep 1991
Incorporation