CENTENARY ESTATE (BRIGHTON) LIMITED
Overview
Company Name | CENTENARY ESTATE (BRIGHTON) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01873620 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTENARY ESTATE (BRIGHTON) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CENTENARY ESTATE (BRIGHTON) LIMITED located?
Registered Office Address | 168 Church Road Hove BN3 2DL East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTENARY ESTATE (BRIGHTON) LIMITED?
Company Name | From | Until |
---|---|---|
DAYSILL LIMITED | Dec 20, 1984 | Dec 20, 1984 |
What are the latest accounts for CENTENARY ESTATE (BRIGHTON) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CENTENARY ESTATE (BRIGHTON) LIMITED?
Last Confirmation Statement Made Up To | Dec 22, 2025 |
---|---|
Next Confirmation Statement Due | Jan 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 22, 2024 |
Overdue | No |
What are the latest filings for CENTENARY ESTATE (BRIGHTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Pitt as a director on Dec 01, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Graeme Lewis as a director on Mar 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CENTENARY ESTATE (BRIGHTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAXTON, Lee Robert | Director | Norwich Drive BN2 4LE Brighton 79a East Sussex | England | British | Dir | 90345970002 | ||||
SAUNDERS, Douglas | Director | Hart Close TN22 2DA Uckfield 37 East Sussex | England | British | Director | 134789490001 | ||||
BUSHBY, Mark | Secretary | 169 Downsway BN42 4WF Southwick | British | Accountant | 76947910001 | |||||
CHOWEN, Michael David Lincoln | Secretary | 24 The Cliff Roedean BN2 5RE Brighton East Sussex | British | 107675200001 | ||||||
GORBOLD, Anthony Stuart | Secretary | Orchard Cottage Bury Common Bury RH20 1NR Pulborough West Sussex | British | Director | 17496180001 | |||||
HAYWARD, Norman Charles | Secretary | 18 The Saffrons London Road RH15 8TB Burgess Hill Sussex | British | 15502780001 | ||||||
BILLINGS, Brian Clive | Director | Winterfold Cottage 46 Folders Lane RH15 0DX Burgess Hill West Sussex | British | Company Director | 8280700001 | |||||
BUSHBY, Mark | Director | 169 Downsway BN42 4WF Southwick | British | Accountant | 76947910001 | |||||
CLARK, Anthony John | Director | 50 Kings Drive BN21 2PB Eastbourne East Sussex | British | Company Director | 12384660001 | |||||
CLARKE, James Samuel | Director | Dormers The Downs Givons Grove KT22 8LH Leatherhead Surrey | British | Company Director | 3695320001 | |||||
DELMON, Simon | Director | 19 Battle Road BN27 1DU Hailsham E Sussex | British | Network Manager | 33644360001 | |||||
GIBBS, Michael Roy | Director | 29 Westdown Road BN25 2LD Seaford East Sussex | United Kingdom | British | Conference Producer | 26392000002 | ||||
GORBOLD, Anthony Stuart | Director | Orchard Cottage Bury Common Bury RH20 1NR Pulborough West Sussex | British | Director | 17496180001 | |||||
GORBOLD, Anthony Stuart | Director | Orchard Cottage Bury Common Bury RH20 1NR Pulborough West Sussex | British | Operations | 17496180001 | |||||
HAYWARD, Norman Charles | Director | 18 The Saffrons London Road RH15 8TB Burgess Hill Sussex | British | Business Advisor | 15502780001 | |||||
HICKS, James Walter | Director | 3 Lockitt Way Kingston BN7 3LG Lewes East Sussex | British | Electronics Engineer | 37299760001 | |||||
LEWIS, Graeme | Director | 46 Roedean Crescent BN2 5RH Brighton East Sussex | United Kingdom | British | Managing Director | 19711180002 | ||||
NASH, Benjamin Joliffe | Director | Shaleshurst Shalesbrook Lane RH18 5LS Forest Row East Sussex | British | Marketing Director | 25635740002 | |||||
NEWTON, Peter William | Director | 10 Rufus Close BN7 1BG Lewes East Sussex | British | Director General Manager | 21522390001 | |||||
PHEASANT, Robert John | Director | Sandpit Cottage Southdown Road BN25 4JR Seaford East Sussex | England | British | Greetings Card Wholesaler | 5447560001 | ||||
PITT, Nigel | Director | 115 Chanctonbury Road RH15 9HE Burgess Hill West Sussex | United Kingdom | British | Autoglass Branch Manager | 40649930001 | ||||
PITTS, Ian Michael | Director | 28 Second Avenue BN9 9HP Newhaven East Sussex | United Kingdom | British | Director | 91947620001 | ||||
SHAW, Lance Glenn Bridgman | Director | 18 Underhill Park Road RH2 9LX Reigate Surrey | United Kingdom | British | Chartered Accountant | 10786840001 | ||||
TOWNSEND, Christine | Director | 135 Maple Drive RH15 8DE Burgess Hill Sussex | British | Branch Manager | 29901720001 | |||||
TURNER, Russell Mark | Director | 41 Vernon Avenue Woodingdean BN2 6BF Brighton East Sussex | British | Dealer Principal Paladin Jaguar Brighton | 24897130001 |
Who are the persons with significant control of CENTENARY ESTATE (BRIGHTON) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Douglas Saunders | Apr 06, 2016 | Hart Close TN22 2DA Uckfield 37 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0