About

Registered Number: 04811984
Date of Incorporation: 26/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 70 Ditchling Rise, Brighton, East Sussex, BN1 4QP

 

Based in East Sussex, 70 Ditchling Rise Brighton Ltd was founded on 26 June 2003, it's status is listed as "Active". The company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDAID, Margaret Patricia 14 July 2003 - 1
NIEROBISZ, Piotr 03 April 2018 - 1
WAPINSKA-NIEROBISZ, Daria Karolina 03 April 2018 - 1
FREEMAN, Euan Norman Harvey 14 July 2003 26 February 2007 1
FREEMAN, Hamish Donald 26 February 2007 31 January 2014 1
FREEMAN, Jessica Jane 14 July 2003 26 February 2007 1
FREEMAN, Patricia Mary 26 February 2007 31 January 2014 1
LEAVER, Daniel John 10 April 2014 08 February 2018 1
NICHOLS, Richard 14 July 2003 21 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 14 June 2020
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 08 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 26 June 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
PSC08 - N/A 20 March 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 July 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 11 August 2007
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 19 July 2006
363s - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.