THE BRIGHTON PAD LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 3AN

Company number 03962273
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address 18 DENMARK TERRACE, BRIGHTON, EAST SUSSEX, BN1 3AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 6 ; Termination of appointment of Sophia Danielle Moss as a director on 28 April 2016. The most likely internet sites of THE BRIGHTON PAD LIMITED are www.thebrightonpad.co.uk, and www.the-brighton-pad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The Brighton Pad Limited is a Private Limited Company. The company registration number is 03962273. The Brighton Pad Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of The Brighton Pad Limited is 18 Denmark Terrace Brighton East Sussex Bn1 3an. . LAM, Stephanie Angela is a Secretary of the company. BROWN, Jeffrey is a Director of the company. LAM, Stephanie Angela is a Director of the company. O'RIORDAN, Katharine Jane is a Director of the company. O'RIORDAN, Kathleen Siobhan, Dr is a Director of the company. SAWADA, Naoko is a Director of the company. STEVENS, Catherine Anna Olivia is a Director of the company. Secretary BERARDI, Alessandra has been resigned. Secretary LIVINGSTONE, Sam Duncan has been resigned. Secretary ORIORDAN, Katharine Jane has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BERARDI, Alessandra has been resigned. Director BROCK, Caroline Bernardina Alice has been resigned. Director COLLINS, Alan Oscar Michael has been resigned. Director ELLIS, Caroline Ann has been resigned. Director FITZGERALD, Gavin has been resigned. Director GARNER, Scott has been resigned. Director GONDECH, Susan Toni has been resigned. Director HOWISON, Charlotte has been resigned. Director LIVINGSTONE, Sam Duncan has been resigned. Director MOSS, Sophia Danielle has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director STEVEN, Rachel has been resigned. Director WOOD, Vanessa Carlyon has been resigned. The company operates in "Residents property management".


the brighton pad Key Finiance

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

Current Directors

Secretary
LAM, Stephanie Angela
Appointed Date: 20 December 2005

Director
BROWN, Jeffrey
Appointed Date: 28 April 2016
67 years old

Director
LAM, Stephanie Angela
Appointed Date: 01 July 2004
50 years old

Director
O'RIORDAN, Katharine Jane
Appointed Date: 03 April 2000
53 years old

Director
O'RIORDAN, Kathleen Siobhan, Dr
Appointed Date: 01 November 2013
53 years old

Director
SAWADA, Naoko
Appointed Date: 15 October 2011
53 years old

Director
STEVENS, Catherine Anna Olivia
Appointed Date: 14 June 2003
50 years old

Resigned Directors

Secretary
BERARDI, Alessandra
Resigned: 13 January 2004
Appointed Date: 14 June 2000

Secretary
LIVINGSTONE, Sam Duncan
Resigned: 14 June 2000
Appointed Date: 03 April 2000

Secretary
ORIORDAN, Katharine Jane
Resigned: 20 December 2005
Appointed Date: 14 January 2004

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
BERARDI, Alessandra
Resigned: 24 July 2005
Appointed Date: 03 April 2000
52 years old

Director
BROCK, Caroline Bernardina Alice
Resigned: 31 October 2000
Appointed Date: 03 April 2000
55 years old

Director
COLLINS, Alan Oscar Michael
Resigned: 10 May 2001
Appointed Date: 03 April 2000
63 years old

Director
ELLIS, Caroline Ann
Resigned: 22 September 2011
Appointed Date: 24 July 2005
55 years old

Director
FITZGERALD, Gavin
Resigned: 01 November 2013
Appointed Date: 27 November 2007
48 years old

Director
GARNER, Scott
Resigned: 26 January 2013
Appointed Date: 06 July 2007
51 years old

Director
GONDECH, Susan Toni
Resigned: 27 November 2007
Appointed Date: 03 April 2000
64 years old

Director
HOWISON, Charlotte
Resigned: 13 June 2003
Appointed Date: 31 October 2000
53 years old

Director
LIVINGSTONE, Sam Duncan
Resigned: 01 July 2004
Appointed Date: 03 April 2000
53 years old

Director
MOSS, Sophia Danielle
Resigned: 28 April 2016
Appointed Date: 01 February 2013
40 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
STEVEN, Rachel
Resigned: 06 July 2007
Appointed Date: 10 May 2001
53 years old

Director
WOOD, Vanessa Carlyon
Resigned: 22 September 2011
Appointed Date: 24 July 2005
60 years old

THE BRIGHTON PAD LIMITED Events

15 Jun 2016
Accounts for a dormant company made up to 30 September 2015
24 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6

24 May 2016
Termination of appointment of Sophia Danielle Moss as a director on 28 April 2016
23 May 2016
Appointment of Mr Jeffrey Brown as a director on 28 April 2016
08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
09 May 2000
New director appointed
09 May 2000
New director appointed
09 May 2000
New director appointed
09 May 2000
New secretary appointed;new director appointed
03 Apr 2000
Incorporation