About

Registered Number: 07008410
Date of Incorporation: 03/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Flat 2/ 35, Osmond Road, Hove, East Sussex, BN3 1TD

 

Established in 2009, 15 Buckingham Road (Brighton) Ltd have registered office in Hove in East Sussex, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Bhagat, Jitenkumar Ramesh Chandra, Dean, Tracy, Mehta, Nimisha Pradip, Attree, Timothy John, Bayliss, Helen Nicola, Eddleston, Daniel James, Martinez Suarez, Alberto, Mullett, Stephen Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAGAT, Jitenkumar Ramesh Chandra 12 July 2017 - 1
DEAN, Tracy 03 September 2009 - 1
MEHTA, Nimisha Pradip 12 July 2017 - 1
ATTREE, Timothy John 28 September 2011 30 July 2014 1
BAYLISS, Helen Nicola 03 September 2009 12 July 2017 1
EDDLESTON, Daniel James 03 September 2009 28 September 2011 1
MARTINEZ SUAREZ, Alberto 03 September 2009 12 July 2017 1
MULLETT, Stephen Graham 29 September 2009 30 July 2015 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 23 May 2020
CH03 - Change of particulars for secretary 10 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 06 September 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 04 October 2011
AD01 - Change of registered office address 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 23 November 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
NEWINC - New incorporation documents 03 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.