Company number 03676471
Status Active
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address THE PLAISANCE, ALBANY ROAD, BISHOPS WALTHAM, SOUTHAMPTON, SO32 1BY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
GBP 3
. The most likely internet sites of 44 WARLEIGH ROAD (BRIGHTON) LIMITED are www.44warleighroadbrighton.co.uk, and www.44-warleigh-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Shawford Rail Station is 6.2 miles; to Swaythling Rail Station is 6.5 miles; to Fareham Rail Station is 7.4 miles; to Winchester Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.44 Warleigh Road Brighton Limited is a Private Limited Company.
The company registration number is 03676471. 44 Warleigh Road Brighton Limited has been working since 01 December 1998.
The present status of the company is Active. The registered address of 44 Warleigh Road Brighton Limited is The Plaisance Albany Road Bishops Waltham Southampton So32 1by. The cash in hand is £0k. It is £0k against last year. . GROOM, Kathleen Elizabeth is a Secretary of the company. CLEANTHI, Christo Emmanuel is a Director of the company. Secretary KNIGHT, James Edgar has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director GRAY, Amanda Jane has been resigned. Director KNIGHT, James Edgar has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".
44 warleigh road (brighton) Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 December 1998
Appointed Date: 01 December 1998
Director
GRAY, Amanda Jane
Resigned: 10 July 1999
Appointed Date: 01 December 1998
60 years old
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 01 December 1998
Appointed Date: 01 December 1998
Persons With Significant Control
Mr Christo Emmanuel Cleanthi
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Kathleen Elizabeth Groom
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon Robert Oclford Brooke
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
44 WARLEIGH ROAD (BRIGHTON) LIMITED Events
04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Dec 2014
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-28
...
... and 36 more events
09 Dec 1998
Director resigned
09 Dec 1998
Registered office changed on 09/12/98 from: 110 whitchurch road cardiff CF4 3LY
09 Dec 1998
New director appointed
09 Dec 1998
New secretary appointed;new director appointed
01 Dec 1998
Incorporation