About

Registered Number: 05698613
Date of Incorporation: 06/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ,

 

54 & 55 Marine Parade Residents Association (Brighton) Ltd was founded on 06 February 2006 with its registered office in East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This company has 6 directors listed as Gribcic, Zoran, Nevill, Jane, Harper, Kevin John, Hutter, Susan Patricia, Johnson, Angela Maureen, Read, Steven David George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Kevin John 27 September 2017 18 February 2020 1
HUTTER, Susan Patricia 18 August 2006 15 October 2007 1
JOHNSON, Angela Maureen 04 September 2013 06 January 2016 1
READ, Steven David George 21 March 2006 18 August 2006 1
Secretary Name Appointed Resigned Total Appointments
GRIBCIC, Zoran 21 March 2006 18 August 2006 1
NEVILL, Jane 29 September 2017 24 April 2019 1

Filing History

Document Type Date
PSC07 - N/A 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 06 December 2019
AA01 - Change of accounting reference date 17 October 2019
AA - Annual Accounts 17 October 2019
TM02 - Termination of appointment of secretary 21 May 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 11 January 2019
AD01 - Change of registered office address 14 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 02 October 2017
PSC01 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
CH03 - Change of particulars for secretary 29 September 2017
PSC01 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
AP03 - Appointment of secretary 29 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 06 November 2015
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 14 October 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 18 February 2013
SH01 - Return of Allotment of shares 18 February 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 28 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 12 January 2009
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
CERTNM - Change of name certificate 01 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.