49 OSSINGTON STREET FREEHOLD LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 08549910
Status Active
Incorporation Date 30 May 2013
Company Type Private Limited Company
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 4 ; Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU. The most likely internet sites of 49 OSSINGTON STREET FREEHOLD LIMITED are www.49ossingtonstreetfreehold.co.uk, and www.49-ossington-street-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. 49 Ossington Street Freehold Limited is a Private Limited Company. The company registration number is 08549910. 49 Ossington Street Freehold Limited has been working since 30 May 2013. The present status of the company is Active. The registered address of 49 Ossington Street Freehold Limited is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £11.36k, which is £3.02k against last year. STILES HAROLD WILLIAMS LLP is a Secretary of the company. HAWLEY, Frank Jordan is a Director of the company. SANDITEN, Harold Andrew is a Director of the company. DELESSERT DE MALIGNY LLP is a Director of the company. Secretary STILES HAROLD WILLIAMS has been resigned. Director WRIGHT, Alexander Charles Richard has been resigned. The company operates in "Residents property management".


49 ossington street freehold Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £11.36k
+36%
All Financial Figures

Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 13 June 2016

Director
HAWLEY, Frank Jordan
Appointed Date: 30 May 2013
65 years old

Director
SANDITEN, Harold Andrew
Appointed Date: 30 May 2013
69 years old

Director
DELESSERT DE MALIGNY LLP
Appointed Date: 30 May 2013

Resigned Directors

Secretary
STILES HAROLD WILLIAMS
Resigned: 13 June 2016
Appointed Date: 01 January 2014

Director
WRIGHT, Alexander Charles Richard
Resigned: 20 March 2014
Appointed Date: 30 May 2013
51 years old

49 OSSINGTON STREET FREEHOLD LIMITED Events

13 Sep 2016
Total exemption small company accounts made up to 24 December 2015
14 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4

14 Jun 2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
13 Jun 2016
Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
13 Jun 2016
Appointment of Stiles Harold Williams Llp as a secretary on 13 June 2016
...
... and 9 more events
24 Jun 2014
Register inspection address has been changed
24 Jun 2014
Secretary's details changed for Stiles Harold Williams on 1 June 2014
25 Feb 2014
Appointment of Stiles Harold Williams as a secretary
25 Feb 2014
Registered office address changed from 49 Ossington Street London W2 4LY United Kingdom on 25 February 2014
30 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)