BRIGHTON HOUSING TRUST

Hellopages » East Sussex » Brighton and Hove » BN1 4PH

Company number 01618610
Status Active
Incorporation Date 2 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 144 LONDON ROAD, BRIGHTON, BN1 4PH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-eight events have happened. The last three records are Termination of appointment of Anne Marie Caborn as a director on 25 April 2017; Director's details changed for Mrs Kirsty Coates on 23 August 2016; Director's details changed for Mr Bill Randall on 20 January 2017. The most likely internet sites of BRIGHTON HOUSING TRUST are www.brightonhousing.co.uk, and www.brighton-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Brighton Housing Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01618610. Brighton Housing Trust has been working since 02 March 1982. The present status of the company is Active. The registered address of Brighton Housing Trust is 144 London Road Brighton Bn1 4ph. . BRIDGER, Catherine Louise is a Secretary of the company. BURNETT, Hugh Thomas is a Director of the company. COATES, Kirsty is a Director of the company. DANIEL, Leona is a Director of the company. FOREMAN, Stephen is a Director of the company. FREEMAN, Peter is a Director of the company. MILLAR, Ian Gordon is a Director of the company. MORTIMER, Joan is a Director of the company. RANDALL, Bill is a Director of the company. Secretary ALLEN, Richard Charles Harvey has been resigned. Secretary GUSSONE, Renata Margareta has been resigned. Secretary NORMAN, Patricia Margaret has been resigned. Secretary THOMAS, Katie Louise has been resigned. Secretary URQUHART, Simon has been resigned. Director ALLEN, Lynne has been resigned. Director ALLEN, Patrick has been resigned. Director ALLEN, Richard Charles Harvey has been resigned. Director BERRY, Patrick John has been resigned. Director BIGGS, David James, The Reverend has been resigned. Director BLAKE-STANDING, David has been resigned. Director BROCKLEHURST, Roger John Leslie has been resigned. Director BROWNE, John Joseph has been resigned. Director BURKE, John has been resigned. Director CABORN, Anne Marie has been resigned. Director CAULFIELD, Maria has been resigned. Director COLE, Andrew has been resigned. Director CRAWFORD, Charly Anita has been resigned. Director CRISTOFOLI, Robert John has been resigned. Director CROME, Janet has been resigned. Director CROSBY, Keith, Group Captain has been resigned. Director DILLON, Winifred has been resigned. Director DOBSON, Paul Bernard Young has been resigned. Director GILMORE, Sumaya has been resigned. Director GRANT, Heather Clare has been resigned. Director HANCOCK, David William has been resigned. Director HAYNES, Gillian has been resigned. Director HENDERSON, Diane has been resigned. Director HEYS, Martin has been resigned. Director HEYWORTH, Margaret Elizabeth has been resigned. Director HOXEY, George has been resigned. Director JAGO, Keith William Donald has been resigned. Director JORDAN, Bernard, Cllr has been resigned. Director KEMP, Elizabeth has been resigned. Director KING, Arthur Borrow, Cllr has been resigned. Director KNIBBS, Vivien Mary has been resigned. Director LARKIN, Ruth has been resigned. Director LAWRENCE, Robert has been resigned. Director LE SUEUR, Jerry has been resigned. Director LLOYD, Bernard Clive has been resigned. Director MAUNDERS, Graham has been resigned. Director MCKITTRICK, Douglas Henry, Venerable has been resigned. Director MCMILLAN, Douglas has been resigned. Director MULHOLLAND, Valentine has been resigned. Director NORMAN, Patricia Margaret has been resigned. Director PARRY, Irene has been resigned. Director PERRY, Mark has been resigned. Director POWELL, David has been resigned. Director REEVES, Nicholas has been resigned. Director RIORDAN, Samantha Yvonne has been resigned. Director ROBINSON, Martin Richard has been resigned. Director SIER, Ian has been resigned. Director SJOVORR, Kristin Marina has been resigned. Director STAMMERS, Neil, Doctor has been resigned. Director STARKE, Christopher Charles has been resigned. Director STOKOE, Bernadette has been resigned. Director SWIRSKY, Karen has been resigned. Director SYCAMORE, Rebecca has been resigned. Director TURNER, Desmond has been resigned. Director URQUHART, Simon has been resigned. Director WALKER, Dominic, Rev has been resigned. Director WALKER, Terry has been resigned. Director WALOFF, Nicholas Peter Christian has been resigned. Director WHITWELL, Chris Brian has been resigned. Director WYATT, Chris, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
BRIDGER, Catherine Louise
Appointed Date: 01 April 2014

Director
BURNETT, Hugh Thomas
Appointed Date: 30 November 2010
85 years old

Director
COATES, Kirsty
Appointed Date: 15 December 2014
38 years old

Director
DANIEL, Leona
Appointed Date: 26 November 2012
78 years old

Director
FOREMAN, Stephen
Appointed Date: 15 December 2014
75 years old

Director
FREEMAN, Peter
Appointed Date: 26 November 2012
77 years old

Director
MILLAR, Ian Gordon
Appointed Date: 15 December 2014
66 years old

Director
MORTIMER, Joan
Appointed Date: 01 February 2011
72 years old

Director
RANDALL, Bill
Appointed Date: 14 December 2015
82 years old

Resigned Directors

Secretary
ALLEN, Richard Charles Harvey
Resigned: 25 November 2002
Appointed Date: 10 June 2002

Secretary
GUSSONE, Renata Margareta
Resigned: 10 June 2002
Appointed Date: 27 July 1998

Secretary
NORMAN, Patricia Margaret
Resigned: 11 December 1995

Secretary
THOMAS, Katie Louise
Resigned: 01 April 2014
Appointed Date: 25 November 2002

Secretary
URQUHART, Simon
Resigned: 23 July 1998
Appointed Date: 11 December 1995

Director
ALLEN, Lynne
Resigned: 01 June 1992
73 years old

Director
ALLEN, Patrick
Resigned: 23 September 2013
Appointed Date: 27 September 1995
72 years old

Director
ALLEN, Richard Charles Harvey
Resigned: 17 May 2004
104 years old

Director
BERRY, Patrick John
Resigned: 15 December 2014
Appointed Date: 07 July 2009
84 years old

Director
BIGGS, David James, The Reverend
Resigned: 15 December 2003
Appointed Date: 19 November 2001
69 years old

Director
BLAKE-STANDING, David
Resigned: 12 October 1994
82 years old

Director
BROCKLEHURST, Roger John Leslie
Resigned: 22 September 2014
Appointed Date: 01 May 2007
83 years old

Director
BROWNE, John Joseph
Resigned: 16 May 1994
Appointed Date: 01 June 1992
87 years old

Director
BURKE, John
Resigned: 14 July 1997
Appointed Date: 26 February 1996
70 years old

Director
CABORN, Anne Marie
Resigned: 25 April 2017
Appointed Date: 18 March 2013
71 years old

Director
CAULFIELD, Maria
Resigned: 26 May 2015
Appointed Date: 26 November 2012
52 years old

Director
COLE, Andrew
Resigned: 01 June 1992
72 years old

Director
CRAWFORD, Charly Anita
Resigned: 01 October 2006
Appointed Date: 17 May 2004
55 years old

Director
CRISTOFOLI, Robert John
Resigned: 19 November 2001
87 years old

Director
CROME, Janet
Resigned: 08 September 2016
Appointed Date: 06 January 2014
77 years old

Director
CROSBY, Keith, Group Captain
Resigned: 26 October 1998
106 years old

Director
DILLON, Winifred
Resigned: 01 May 2007
Appointed Date: 01 September 2006
78 years old

Director
DOBSON, Paul Bernard Young
Resigned: 23 July 2012
Appointed Date: 22 March 1999
78 years old

Director
GILMORE, Sumaya
Resigned: 17 September 2012
Appointed Date: 29 November 2010
53 years old

Director
GRANT, Heather Clare
Resigned: 17 November 2008
Appointed Date: 17 May 2004
64 years old

Director
HANCOCK, David William
Resigned: 23 September 2013
Appointed Date: 17 May 2004
74 years old

Director
HAYNES, Gillian
Resigned: 23 January 1995
Appointed Date: 23 March 1992
77 years old

Director
HENDERSON, Diane
Resigned: 27 September 1993
71 years old

Director
HEYS, Martin
Resigned: 19 April 2008
Appointed Date: 17 May 2004
80 years old

Director
HEYWORTH, Margaret Elizabeth
Resigned: 13 December 2009
Appointed Date: 17 May 2004
76 years old

Director
HOXEY, George
Resigned: 29 September 1997
108 years old

Director
JAGO, Keith William Donald
Resigned: 20 May 2014
Appointed Date: 25 November 2013
75 years old

Director
JORDAN, Bernard, Cllr
Resigned: 12 October 1994
101 years old

Director
KEMP, Elizabeth
Resigned: 10 September 2001
74 years old

Director
KING, Arthur Borrow, Cllr
Resigned: 01 June 1992
101 years old

Director
KNIBBS, Vivien Mary
Resigned: 31 July 2004
Appointed Date: 13 January 2003
67 years old

Director
LARKIN, Ruth
Resigned: 17 May 2004
98 years old

Director
LAWRENCE, Robert
Resigned: 01 June 1992
76 years old

Director
LE SUEUR, Jerry
Resigned: 17 May 2004
Appointed Date: 10 September 2001
77 years old

Director
LLOYD, Bernard Clive
Resigned: 16 May 1994
Appointed Date: 22 November 1993
91 years old

Director
MAUNDERS, Graham
Resigned: 31 July 2004
Appointed Date: 13 January 2003
67 years old

Director
MCKITTRICK, Douglas Henry, Venerable
Resigned: 29 October 2001
Appointed Date: 24 May 1999
72 years old

Director
MCMILLAN, Douglas
Resigned: 14 November 2004
Appointed Date: 17 May 2004
58 years old

Director
MULHOLLAND, Valentine
Resigned: 08 November 2016
Appointed Date: 15 December 2014
61 years old

Director
NORMAN, Patricia Margaret
Resigned: 17 May 2004
101 years old

Director
PARRY, Irene
Resigned: 03 September 1999
103 years old

Director
PERRY, Mark
Resigned: 23 July 2012
Appointed Date: 07 July 2009
61 years old

Director
POWELL, David
Resigned: 23 July 2012
Appointed Date: 19 September 2011
66 years old

Director
REEVES, Nicholas
Resigned: 28 January 2002
Appointed Date: 23 November 1998
70 years old

Director
RIORDAN, Samantha Yvonne
Resigned: 30 November 2002
Appointed Date: 04 March 2002
64 years old

Director
ROBINSON, Martin Richard
Resigned: 27 March 1995
Appointed Date: 01 June 1992
74 years old

Director
SIER, Ian
Resigned: 13 March 2015
Appointed Date: 08 March 2010
74 years old

Director
SJOVORR, Kristin Marina
Resigned: 16 May 1994
Appointed Date: 22 March 1993
61 years old

Director
STAMMERS, Neil, Doctor
Resigned: 16 July 2007
Appointed Date: 04 March 2002
75 years old

Director
STARKE, Christopher Charles
Resigned: 31 July 2004
Appointed Date: 13 January 2003
62 years old

Director
STOKOE, Bernadette
Resigned: 14 July 1994
Appointed Date: 22 November 1993
66 years old

Director
SWIRSKY, Karen
Resigned: 01 June 1992
68 years old

Director
SYCAMORE, Rebecca
Resigned: 22 September 2014
Appointed Date: 29 November 2010
54 years old

Director
TURNER, Desmond
Resigned: 01 June 1992
86 years old

Director
URQUHART, Simon
Resigned: 16 October 2000
Appointed Date: 23 March 1992
76 years old

Director
WALKER, Dominic, Rev
Resigned: 27 January 1997
77 years old

Director
WALKER, Terry
Resigned: 26 July 2011
Appointed Date: 17 May 2004
70 years old

Director
WALOFF, Nicholas Peter Christian
Resigned: 23 April 2001
Appointed Date: 24 November 1997
74 years old

Director
WHITWELL, Chris Brian
Resigned: 31 March 2004
Appointed Date: 07 July 2000
80 years old

Director
WYATT, Chris, Dr
Resigned: 10 December 2010
Appointed Date: 20 March 2006
62 years old

BRIGHTON HOUSING TRUST Events

26 Apr 2017
Termination of appointment of Anne Marie Caborn as a director on 25 April 2017
24 Jan 2017
Director's details changed for Mrs Kirsty Coates on 23 August 2016
24 Jan 2017
Director's details changed for Mr Bill Randall on 20 January 2017
16 Nov 2016
Termination of appointment of Valentine Mulholland as a director on 8 November 2016
16 Nov 2016
Full accounts made up to 31 March 2016
...
... and 238 more events
09 Feb 1987
Annual return made up to 29/12/86

07 Feb 1987
Registered office changed on 07/02/87 from: 70 grand parade brighton BN2 3JA

09 Dec 1986
Particulars of mortgage/charge

07 Jul 1986
Registered office changed on 07/07/86 from: 10 ditchling rise brighton BN1 4QL e sussex

02 Mar 1982
Certificate of incorporation

BRIGHTON HOUSING TRUST Charges

24 April 2014
Charge code 0161 8610 0025
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings k/a baird house 45-47 chapel…
27 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: William Sutton Housing Association Limited
Description: 144 heath hill avenue brighton east sussex.
27 January 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: William Sutton Housing Association Limited
Description: 54 egremont place brighton.
8 November 2002
Charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Brighton and Hove City Primary Care Trust
Description: The leasehold property known as 3 aymer road hove brighton…
6 September 2002
Charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Brighton and Hove City Primary Care Trust
Description: The l/h property k/a 38 carlisle road, hove, brighton and…
5 September 1994
Legal charge
Delivered: 21 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land lying to the north east…
5 September 1994
Floating charge
Delivered: 21 September 1994
Status: Satisfied on 23 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Floating charge all the undertaking property assets and…
25 March 1993
Legal charge
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 152, 153 and 154 marine parade and 1 and 2 eastern street…
23 November 1992
Loan agreement and legal charge
Delivered: 24 November 1992
Status: Outstanding
Persons entitled: The Housing Corporation
Description: The old golf house roedale hollingbury brighton east sussex.
13 August 1992
Legal charge
Delivered: 27 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a land lying to the north…
7 November 1990
Loan agreement & legal charge
Delivered: 13 November 1990
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 13 grantham road brighton.
29 December 1989
Loan agreement & legal charge
Delivered: 4 January 1990
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Land situate north of the junction at hollingbury rise west…
4 May 1988
Loan agreement and legal charge.
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: The Housing Corporation.
Description: 25, chatsworth road, brighton east sussex.
27 January 1988
Loan agreement & legal charge
Delivered: 5 February 1988
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H 4,5 & 6 richmond place and 14 & 14A albion street…
27 January 1988
Loan agreement & legal charge
Delivered: 5 February 1988
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H 7 richmond place and 1,2 & 3 richmond gardens brighton…
15 January 1988
Loan agreement & legal charge
Delivered: 16 January 1988
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 2 stephens road brighton.
4 November 1987
Loan agreement and legal charge
Delivered: 11 November 1987
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H property k/a 9, portland road, hove, east sussex.
24 August 1987
Loan agreement legal charge
Delivered: 3 September 1987
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H 65-67 springfield road brighton east sussex.
18 May 1987
Loan agreement and legal charge
Delivered: 3 June 1987
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 14 belle vue gardens brighton east sussex.
19 November 1986
Loan agreement
Delivered: 9 December 1986
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 54, egremont place brighton east sussex.
6 September 1985
Legal charge pursuant to a order of court dated 9/4/86
Delivered: 11 April 1986
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 25-30 high street brighton east sussex.
12 June 1985
Legal charge
Delivered: 13 June 1985
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H 18-32 (even) walton bank brighton east sussex title no…
13 February 1985
Agreement & legal charge
Delivered: 6 March 1985
Status: Outstanding
Persons entitled: The Housing Corporation
Description: 5 egremont place, brighton, east sussex title no esx 64025.
21 January 1985
Agreement and legal charge
Delivered: 22 January 1985
Status: Outstanding
Persons entitled: The Housing Corporation
Description: Land at evelyn terrace brighton, east sussex.
16 January 1983
Legal charge
Delivered: 7 July 1983
Status: Outstanding
Persons entitled: The Housing Corporation
Description: F/H 8 waterloo street hove, county of east sussex title no…