BRIGHTON CITY PROPERTY LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 2UW
Company number 04435499
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address 29 TAMWORTH DRIVE, FLEET, HAMPSHIRE, GU51 2UW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 . The most likely internet sites of BRIGHTON CITY PROPERTY LIMITED are www.brightoncityproperty.co.uk, and www.brighton-city-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Ash Vale Rail Station is 4.9 miles; to Ash Rail Station is 6 miles; to Bagshot Rail Station is 7.7 miles; to Bentley (Hants) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brighton City Property Limited is a Private Limited Company. The company registration number is 04435499. Brighton City Property Limited has been working since 10 May 2002. The present status of the company is Active. The registered address of Brighton City Property Limited is 29 Tamworth Drive Fleet Hampshire Gu51 2uw. . BUCKTON, Graham, Professor is a Secretary of the company. BUCKTON, Alexander Graham is a Director of the company. BUCKTON, Graham, Professor is a Director of the company. BUCKTON, Katherine Elizabeth is a Director of the company. CHATHAM, Sarah Marianna, Dr is a Director of the company. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director BUCKTON, Alexander Graham has been resigned. Director BUCKTON, Alexander Graham has been resigned. Director CHATHAM, Sarah Marianna has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUCKTON, Graham, Professor
Appointed Date: 10 May 2002

Director
BUCKTON, Alexander Graham
Appointed Date: 06 November 2015
28 years old

Director
BUCKTON, Graham, Professor
Appointed Date: 10 May 2002
65 years old

Director
BUCKTON, Katherine Elizabeth
Appointed Date: 01 February 2013
33 years old

Director
CHATHAM, Sarah Marianna, Dr
Appointed Date: 01 February 2013
65 years old

Resigned Directors

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Director
BUCKTON, Alexander Graham
Resigned: 27 June 2015
Appointed Date: 29 May 2015
28 years old

Director
BUCKTON, Alexander Graham
Resigned: 11 February 2015
Appointed Date: 22 September 2014
28 years old

Director
CHATHAM, Sarah Marianna
Resigned: 16 March 2011
Appointed Date: 10 May 2002
65 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 10 May 2002
Appointed Date: 10 May 2002

Persons With Significant Control

Professor Graham Buckton
Notified on: 1 August 2016
65 years old
Nature of control: Has significant influence or control

BRIGHTON CITY PROPERTY LIMITED Events

06 May 2017
Confirmation statement made on 5 May 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Nov 2015
Appointment of Mr Alexander Graham Buckton as a director on 6 November 2015
...
... and 44 more events
11 Jul 2002
New secretary appointed;new director appointed
17 May 2002
Director resigned
17 May 2002
Secretary resigned
17 May 2002
Registered office changed on 17/05/02 from: 27 west lane freshfield merseyside L37 7AY
10 May 2002
Incorporation

BRIGHTON CITY PROPERTY LIMITED Charges

19 October 2015
Charge code 0443 5499 0005
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The leasehold land being flat 3, 9 buckingham street…
30 September 2015
Charge code 0443 5499 0004
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 96A morrell avenue oxford…
2 March 2015
Charge code 0443 5499 0003
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 43 wintney street fleet hampshire…
2 March 2015
Charge code 0443 5499 0002
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 3 9 buckingham street brighton…
2 March 2015
Charge code 0443 5499 0001
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 5 wellington court 1-2 waterloo street brighton…