About

Registered Number: 04195600
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Active
Registered Address: Flat 12a Hanover Lofts, 8 Finsbury Road, Brighton, BN2 9YU,

 

37 Upper Rock Gardens (Brighton) Management Ltd was founded on 06 April 2001 and has its registered office in Brighton, it's status at Companies House is "Active". Worton, Graham, Crook, Melissa Clare, Naylor, Jenny, Rhodes, Frances, Butler, Dean Robert, Di Michele, Maria Romina, Dowling, John Kevin, Leach, Sarah, Malyan, Beresford Edward, Rawle, Derek, Rawle, Steven are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Melissa Clare 01 January 2006 - 1
BUTLER, Dean Robert 10 January 2003 15 March 2013 1
DI MICHELE, Maria Romina 06 April 2001 10 January 2003 1
DOWLING, John Kevin 20 November 2003 01 January 2006 1
LEACH, Sarah 06 April 2001 20 November 2003 1
MALYAN, Beresford Edward 03 May 2001 20 November 2003 1
RAWLE, Derek 03 December 2013 01 March 2019 1
RAWLE, Steven 03 December 2013 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
WORTON, Graham 14 December 2016 - 1
NAYLOR, Jenny 09 August 2006 01 March 2019 1
RHODES, Frances 06 April 2001 09 August 2006 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 05 May 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 16 January 2017
AD01 - Change of registered office address 20 December 2016
AP03 - Appointment of secretary 20 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 02 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
287 - Change in situation or address of Registered Office 30 April 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.