DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED
BRIGHTON

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

Company number 01474687
Status Active
Incorporation Date 23 January 1980
Company Type Private Limited Company
Address FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED are www.downsideinvestmentsbrighton.co.uk, and www.downside-investments-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Downside Investments Brighton Limited is a Private Limited Company. The company registration number is 01474687. Downside Investments Brighton Limited has been working since 23 January 1980. The present status of the company is Active. The registered address of Downside Investments Brighton Limited is Fourth Floor Park Gate 161 163 Preston Road Brighton Bn1 6af. . TROTMAN, Nathaniel Tod is a Secretary of the company. TROTMAN, Nathaniel Tod is a Director of the company. TROTMAN, Sally Louise is a Director of the company. WARNER, John Douglas is a Director of the company. WARNER, Tracey Ann is a Director of the company. Director PANNELL, John Terence Vickers has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
TROTMAN, Sally Louise
Appointed Date: 01 July 2014
74 years old

Director
WARNER, John Douglas

74 years old

Director
WARNER, Tracey Ann
Appointed Date: 31 March 2009
57 years old

Resigned Directors

Director
PANNELL, John Terence Vickers
Resigned: 22 April 2005
Appointed Date: 02 January 1996
85 years old

Persons With Significant Control

Downside Developments (Brighton) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jun 2016
Total exemption full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 67 more events
12 Jun 1987
Return made up to 31/12/86; full list of members

13 Mar 1987
Full accounts made up to 31 December 1985

11 Dec 1986
Return made up to 31/12/85; full list of members

09 Sep 1986
First gazette

23 Jan 1980
Certificate of incorporation

DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Charges

5 March 1990
Mortgage debenture
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 April 1985
Legal charge
Delivered: 22 April 1985
Status: Outstanding
Persons entitled: George Harry Warner.
Description: Ground floor flat, 27 tisbury road, hove. East sussex.