About

Registered Number: 04890522
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Hunters Ltd, 5 Church Road, Burgess Hill, RH15 9BB,

 

Based in Burgess Hill, 23/24 Hanover Crescent Brighton Ltd was registered on 08 September 2003. We don't know the number of employees at the business. This business has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Joanna Kathryn 12 June 2012 - 1
DIXON, Ruth Elizabeth 21 July 2020 - 1
LEEDHAM, Stuart Paul 17 July 2020 - 1
PATHIRANA, Rasanthi Rupika 12 June 2012 - 1
DAVIESONN, Angela 01 June 2010 16 August 2011 1
LAKE, Jacqueline 08 September 2003 21 August 2008 1
NEWTON, Robert Geoffrey 08 September 2003 11 October 2012 1
PARKINSON, Justin 08 September 2003 12 June 2012 1
WATSON, Lauren Elizabeth 01 June 2010 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
CLAYSON, Jon 13 September 2018 - 1
GROVES, James Christopher 22 December 2009 13 September 2018 1
STEAD, Simon James 08 September 2003 20 April 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 13 September 2018
AP03 - Appointment of secretary 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 March 2014
TM01 - Termination of appointment of director 27 February 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 10 September 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 02 October 2010
AA01 - Change of accounting reference date 17 August 2010
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 14 April 2010
AP03 - Appointment of secretary 15 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
TM02 - Termination of appointment of secretary 11 November 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 15 October 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 03 November 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.