About

Registered Number: 05167715
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 37 Preston Park Avenue, Brighton, East Sussex, BN1 6HG

 

Having been setup in 2004, 37 Preston Park Avenue Brighton Ltd are based in East Sussex. The organisation has 11 directors. We don't currently know the number of employees at 37 Preston Park Avenue Brighton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Alex 12 August 2005 - 1
KELLIHER, Kate Vanessa 25 April 2005 - 1
MAUNDRELL, Kinsey, Doctor 01 July 2004 - 1
WATERHOUSE, Emma 06 July 2020 - 1
FRENCH, Madeleine, Doctor 24 May 2005 21 April 2011 1
HUNT, Noreen Bridget 01 July 2004 28 September 2015 1
JONES, Drystan 05 April 2008 04 February 2010 1
MCCLUSKEY, Pauline 05 November 2011 13 January 2017 1
PERRY, Lucy Jane Sinclair 10 February 2014 26 February 2020 1
SWEENEY, Esther Margaret 20 October 2010 10 February 2014 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Paul George 25 April 2005 16 May 2011 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 20 September 2017
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 06 March 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 04 August 2016
AP01 - Appointment of director 20 July 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 29 October 2014
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 25 July 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 25 July 2011
TM02 - Termination of appointment of secretary 26 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 28 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2008
353 - Register of members 28 July 2008
353 - Register of members 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
363a - Annual Return 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
RESOLUTIONS - N/A 14 August 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 31 July 2006
353 - Register of members 31 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
363a - Annual Return 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
RESOLUTIONS - N/A 16 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.