About

Registered Number: 05863466
Date of Incorporation: 30/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 36 Pasture Hill Road, Haywards Heath, RH16 1LX,

 

25 Albert Road (Brighton) Ltd was registered on 30 June 2006 and has its registered office in Haywards Heath, it has a status of "Active". There are 4 directors listed as Miles, Richard Edward Hauxwell, Jarman, Michael Garth, Dobinson, Steven Welford, Milne, Janine Hailey for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARMAN, Michael Garth 30 June 2006 - 1
DOBINSON, Steven Welford 01 June 2009 30 November 2012 1
MILNE, Janine Hailey 30 June 2006 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MILES, Richard Edward Hauxwell 01 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 18 January 2019
PSC07 - N/A 29 December 2018
TM01 - Termination of appointment of director 29 December 2018
TM02 - Termination of appointment of secretary 29 December 2018
CS01 - N/A 14 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 05 July 2017
AD01 - Change of registered office address 07 May 2017
AP03 - Appointment of secretary 07 May 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 25 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.