About

Registered Number: 05583783
Date of Incorporation: 05/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 62 Lawrence Road Lawrence Road, Hove, BN3 5QD,

 

56 Buckingham Road Brighton Ltd was founded on 05 October 2005 with its registered office in Hove, it has a status of "Active". There are 15 directors listed as Bradridge, Lucy Jane, Cocum, Barry Charles, Davies, Cassie, Eldred, Michael James, Ewen, Alistair George, Ewen, Alistair, Sakamoto, Leo, Bradridge, Lucy, Casey Dean, Natasha Suzanne, Davies, Howard Charles, Demetriou, Christopher Andrew, Ewen, Ali, Kindinger, Matthew Martin, Rankin, Philip Anthony, Dr, Thomas, James for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCUM, Barry Charles 02 June 2013 - 1
DAVIES, Cassie 07 July 2015 - 1
ELDRED, Michael James 20 November 2019 - 1
EWEN, Alistair George 20 November 2019 - 1
BRADRIDGE, Lucy 05 October 2005 20 November 2019 1
CASEY DEAN, Natasha Suzanne 30 November 2007 21 October 2015 1
DAVIES, Howard Charles 12 January 2007 05 October 2011 1
DEMETRIOU, Christopher Andrew 01 September 2015 01 September 2016 1
EWEN, Ali 07 July 2015 30 November 2015 1
KINDINGER, Matthew Martin 01 September 2016 18 September 2019 1
RANKIN, Philip Anthony, Dr 01 September 2016 01 October 2019 1
THOMAS, James 24 November 2005 12 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BRADRIDGE, Lucy Jane 20 November 2019 - 1
EWEN, Alistair 21 October 2015 20 November 2019 1
SAKAMOTO, Leo 23 July 2014 26 August 2015 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AP01 - Appointment of director 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 28 November 2019
AP03 - Appointment of secretary 28 November 2019
CH01 - Change of particulars for director 28 November 2019
AD01 - Change of registered office address 28 November 2019
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 July 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AR01 - Annual Return 21 October 2015
AP03 - Appointment of secretary 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AD01 - Change of registered office address 21 October 2015
TM02 - Termination of appointment of secretary 27 August 2015
AA - Annual Accounts 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 25 October 2014
AA - Annual Accounts 15 August 2014
AP03 - Appointment of secretary 24 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 June 2013
AP01 - Appointment of director 02 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
287 - Change in situation or address of Registered Office 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
AA - Annual Accounts 05 November 2007
363s - Annual Return 30 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.