BRIGHTON ESTATES LIMITED (THE)
COWBEECH

Hellopages » East Sussex » Wealden » BN27 4QR

Company number 01016505
Status Active
Incorporation Date 2 July 1971
Company Type Private Limited Company
Address THE OLD FARM, TROLLILOES, COWBEECH, EAST SUSSEX, BN27 4QR
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 eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BRIGHTON ESTATES LIMITED (THE) are www.brightonestateslimited.co.uk, and www.brighton-estates-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Pevensey & Westham Rail Station is 6.7 miles; to Cooden Beach Rail Station is 7.2 miles; to Eastbourne Rail Station is 10 miles; to Crowborough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brighton Estates Limited The is a Private Limited Company. The company registration number is 01016505. Brighton Estates Limited The has been working since 02 July 1971. The present status of the company is Active. The registered address of Brighton Estates Limited The is The Old Farm Trolliloes Cowbeech East Sussex Bn27 4qr. The company`s financial liabilities are £190.46k. It is £17.62k against last year. And the total assets are £241.83k, which is £16.16k against last year. POLLARD, Thomas James Clive is a Secretary of the company. POLLARD, Thomas James Clive is a Director of the company. SMITH, Nigel Andrew is a Director of the company. Secretary GUNZ, Olga has been resigned. Secretary LIEBERMAN, Lilian has been resigned. Director GUNZ, Jakob has been resigned. Director LIEBERMAN, Lilian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brighton estates limited Key Finiance

LIABILITIES £190.46k
+10%
CASH n/a
TOTAL ASSETS £241.83k
+7%
All Financial Figures

Current Directors

Secretary
POLLARD, Thomas James Clive
Appointed Date: 03 March 2004

Director
POLLARD, Thomas James Clive
Appointed Date: 03 March 2004
77 years old

Director
SMITH, Nigel Andrew
Appointed Date: 03 March 2004
74 years old

Resigned Directors

Secretary
GUNZ, Olga
Resigned: 03 March 2004

Secretary
LIEBERMAN, Lilian
Resigned: 03 March 2004

Director
GUNZ, Jakob
Resigned: 03 March 2004
104 years old

Director
LIEBERMAN, Lilian
Resigned: 03 March 2004
93 years old

Persons With Significant Control

Worldcopy Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BRIGHTON ESTATES LIMITED (THE) Events

13 Apr 2017
Total exemption full accounts made up to 31 March 2017
23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

05 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
12 Feb 1988
Full accounts made up to 31 July 1986
12 Feb 1988
Return made up to 16/12/86; full list of members
16 Dec 1986
First gazette

10 Dec 1986
Full accounts made up to 31 July 1985
10 Dec 1986
Annual return made up to 10/12/85

BRIGHTON ESTATES LIMITED (THE) Charges

1 April 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property being units 10, 11 and 29 and 30 rye…
1 April 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property being links close links road portslade t/n…
1 April 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets both…
13 April 1972
Legal charge
Delivered: 3 May 1972
Status: Satisfied on 4 April 2003
Persons entitled: Barclays Bank PLC
Description: 302/304 westborough rd westcliff on sea essex.
20 July 1971
Charge
Delivered: 29 July 1971
Status: Satisfied on 4 April 2003
Persons entitled: Barclays Bank LTD
Description: 1-24(Incl)links close,links road,portslade,sussex.