About

Registered Number: 05580138
Date of Incorporation: 30/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: PERIOD PROPERTY MANAGEMENT, Chester Court, 3 Sussex Square, Brighton, East Sussex, BN2 1FJ

 

4 Belgrave Place Brighton Ltd was registered on 30 September 2005 and are based in Brighton, East Sussex, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of this business are Laishley, Joanne Kathleen, Bish, Nigel, Dr, Jackson, Robert, Marshall, Stephen, Notley, Frederica Jane, Ritter, James, Sass, Bernd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAISHLEY, Joanne Kathleen 03 December 2012 - 1
BISH, Nigel, Dr 30 September 2005 30 September 2007 1
JACKSON, Robert 30 September 2005 12 December 2008 1
MARSHALL, Stephen 23 May 2006 01 September 2014 1
NOTLEY, Frederica Jane 10 November 2005 10 December 2009 1
RITTER, James 03 December 2007 19 December 2008 1
SASS, Bernd 03 December 2012 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 30 September 2017
TM01 - Termination of appointment of director 30 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 30 October 2015
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 06 July 2014
AD01 - Change of registered office address 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2013
AD04 - Change of location of company records to the registered office 18 November 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 23 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 22 October 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 11 December 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
363a - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
RESOLUTIONS - N/A 03 April 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 23 October 2006
353 - Register of members 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
225 - Change of Accounting Reference Date 01 June 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.