BRIGHTON SERVICED APARTMENTS LIMITED
BRIGHTON ACTIVE FINANCIAL ADVICE LIMITED ACTIVE MORTGAGE ADVICE LIMITED PURSUIT SOLUTIONS LTD

Hellopages » East Sussex » Brighton and Hove » BN2 1EG

Company number 03715572
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address 45 EATON PLACE, BRIGHTON, EAST SUSSEX, BN2 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of BRIGHTON SERVICED APARTMENTS LIMITED are www.brightonservicedapartments.co.uk, and www.brighton-serviced-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Brighton Serviced Apartments Limited is a Private Limited Company. The company registration number is 03715572. Brighton Serviced Apartments Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Brighton Serviced Apartments Limited is 45 Eaton Place Brighton East Sussex Bn2 1eg. . MCDONALD, Martin is a Secretary of the company. WEBB, Daniel Christian is a Director of the company. Nominee Secretary PICCADILLY COMPANY SERVICES LTD. has been resigned. Secretary ROBERTS, Oliver has been resigned. Secretary HILLS & PEEKS SECRETARIES LIMITED has been resigned. Nominee Director PICCADILLY COMPANY FORMATIONS LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCDONALD, Martin
Appointed Date: 13 October 2006

Director
WEBB, Daniel Christian
Appointed Date: 22 February 1999
51 years old

Resigned Directors

Nominee Secretary
PICCADILLY COMPANY SERVICES LTD.
Resigned: 22 February 1999
Appointed Date: 18 February 1999

Secretary
ROBERTS, Oliver
Resigned: 25 May 2005
Appointed Date: 24 February 1999

Secretary
HILLS & PEEKS SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 25 May 2005

Nominee Director
PICCADILLY COMPANY FORMATIONS LTD.
Resigned: 22 February 1999
Appointed Date: 18 February 1999

Persons With Significant Control

Mr Daniel Christian Webb
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

BRIGHTON SERVICED APARTMENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 18 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

01 Oct 2015
Micro company accounts made up to 31 December 2014
26 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1

...
... and 50 more events
05 Mar 1999
New secretary appointed
05 Mar 1999
Director resigned
05 Mar 1999
Secretary resigned
05 Mar 1999
Registered office changed on 05/03/99 from: 213 piccadilly london W1V 9LD
18 Feb 1999
Incorporation

BRIGHTON SERVICED APARTMENTS LIMITED Charges

18 March 2002
Rent deposit deed
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: John Robert Fitzpatrick
Description: L/Hold property known as ground floor and basement 22…