SHAFTESBURY ROAD MANAGEMENT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 7GJ

Company number 03778416
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address 81 BARNETT ROAD, BRIGHTON, ENGLAND, BN1 7GJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Grant Ashley Taylor as a director on 27 February 2017; Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Max Denyer as a director on 1 July 2016. The most likely internet sites of SHAFTESBURY ROAD MANAGEMENT LIMITED are www.shaftesburyroadmanagement.co.uk, and www.shaftesbury-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Shaftesbury Road Management Limited is a Private Limited Company. The company registration number is 03778416. Shaftesbury Road Management Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Shaftesbury Road Management Limited is 81 Barnett Road Brighton England Bn1 7gj. . CARR, Andrew John is a Director of the company. TAYLOR, Grant Ashley is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LONGHURST, Jane(Katherine) has been resigned. Secretary MACKENZIE, Robert Christopher has been resigned. Secretary OWEN, Jonathan David has been resigned. Secretary REILLY-SZOSTAK, Raphaella has been resigned. Secretary ROBINSON, Alice has been resigned. Director BULLOCK, Elizabeth Mary has been resigned. Director DENYER, Max has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MACKENZIE, Robert Christopher has been resigned. Director MACKENZIE, Robert Christopher has been resigned. Director OWEN, Jonathan David has been resigned. Director REILLY-SZOSTAK, Raphaella has been resigned. Director ROBINSON, Alice has been resigned. The company operates in "Residents property management".


shaftesbury road management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CARR, Andrew John
Appointed Date: 05 February 2000
66 years old

Director
TAYLOR, Grant Ashley
Appointed Date: 27 February 2017
62 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 27 May 1999
Appointed Date: 27 May 1999

Secretary
LONGHURST, Jane(Katherine)
Resigned: 14 March 2003
Appointed Date: 05 February 2000

Secretary
MACKENZIE, Robert Christopher
Resigned: 27 May 2009
Appointed Date: 17 August 2007

Secretary
OWEN, Jonathan David
Resigned: 05 February 2000
Appointed Date: 27 May 1999

Secretary
REILLY-SZOSTAK, Raphaella
Resigned: 17 August 2007
Appointed Date: 05 September 2005

Secretary
ROBINSON, Alice
Resigned: 05 September 2005
Appointed Date: 14 March 2003

Director
BULLOCK, Elizabeth Mary
Resigned: 05 February 2000
Appointed Date: 27 May 1999
61 years old

Director
DENYER, Max
Resigned: 01 July 2016
Appointed Date: 12 June 2009
40 years old

Nominee Director
DOYLE, Betty June
Resigned: 27 May 1999
Appointed Date: 27 May 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 27 May 1999
Appointed Date: 27 May 1999
84 years old

Director
MACKENZIE, Robert Christopher
Resigned: 12 June 2009
Appointed Date: 17 August 2007
60 years old

Director
MACKENZIE, Robert Christopher
Resigned: 17 August 2007
Appointed Date: 17 August 2007
60 years old

Director
OWEN, Jonathan David
Resigned: 05 February 2000
Appointed Date: 27 May 1999
59 years old

Director
REILLY-SZOSTAK, Raphaella
Resigned: 17 August 2007
Appointed Date: 05 September 2005
43 years old

Director
ROBINSON, Alice
Resigned: 05 September 2005
Appointed Date: 05 February 2000
52 years old

Persons With Significant Control

Mr Grant Ashley Taylor
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAFTESBURY ROAD MANAGEMENT LIMITED Events

28 Feb 2017
Appointment of Mr Grant Ashley Taylor as a director on 27 February 2017
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Termination of appointment of Max Denyer as a director on 1 July 2016
22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
22 Feb 2017
Registered office address changed from C/O Max Denyer 87 Shaftesbury Road Brighton BN1 4NG to 81 Barnett Road Brighton BN1 7GJ on 22 February 2017
...
... and 68 more events
09 Jun 1999
New secretary appointed;new director appointed
09 Jun 1999
New director appointed
09 Jun 1999
Registered office changed on 09/06/99 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1999
Registered office changed on 09/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
27 May 1999
Incorporation