About

Registered Number: 02557211
Date of Incorporation: 12/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL,

 

10 Devonshire Place Brighton Ltd was registered on 12 November 1990 and has its registered office in East Sussex. The companies directors are listed as Cova, Deborah, Gilchrist, Penny Jane, Southworth, Mark Anthony, Hempling, Marc, Lorton, Georgina Anna, Carter, Alan, Carter, Joanne, Clark, Nathan James, Deighton, Sascha Louisa, Gaye, Alice, Heweth, Joanna, Koulouris, Lamprothedorus, Lyonsdown Properties 3 Plc, Notley, Charles, Parker, John Hyde, Senanayake, Eshan, Dr, Smedley, Philip, Strange, Michael John, Windsor, Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVA, Deborah 01 December 2011 - 1
GILCHRIST, Penny Jane 11 November 2000 - 1
SOUTHWORTH, Mark Anthony 20 December 2013 - 1
CARTER, Alan 23 July 1996 30 November 1998 1
CARTER, Joanne N/A 15 November 1992 1
CLARK, Nathan James 12 April 2001 20 December 2013 1
DEIGHTON, Sascha Louisa 29 May 1998 14 June 2000 1
GAYE, Alice N/A 29 May 1998 1
HEWETH, Joanna N/A 19 August 1998 1
KOULOURIS, Lamprothedorus 19 November 2000 22 June 2002 1
LYONSDOWN PROPERTIES 3 PLC 27 November 1992 12 April 2001 1
NOTLEY, Charles N/A 26 November 1999 1
PARKER, John Hyde 26 November 1999 30 September 2004 1
SENANAYAKE, Eshan, Dr 30 September 2004 22 December 2009 1
SMEDLEY, Philip 07 September 1998 30 November 1999 1
STRANGE, Michael John 13 August 2002 23 January 2007 1
WINDSOR, Ann N/A 23 July 1996 1
Secretary Name Appointed Resigned Total Appointments
HEMPLING, Marc 23 January 2007 01 August 2008 1
LORTON, Georgina Anna 15 August 2003 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 27 September 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
CS01 - N/A 16 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 March 2016
AD01 - Change of registered office address 08 March 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 16 January 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 04 January 2012
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 19 November 2011
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 04 February 2009
353 - Register of members 03 February 2009
287 - Change in situation or address of Registered Office 04 November 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
287 - Change in situation or address of Registered Office 09 June 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 17 May 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 21 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 13 August 1996
287 - Change in situation or address of Registered Office 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 19 April 1995
AUD - Auditor's letter of resignation 03 March 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 12 August 1994
288 - N/A 09 January 1994
363s - Annual Return 13 December 1993
288 - N/A 13 December 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 25 September 1992
363b - Annual Return 23 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 November 1990
NEWINC - New incorporation documents 12 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.