About

Registered Number: 04009804
Date of Incorporation: 07/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: THE FREEHOLDERS, 74 Marine Parade Marine Parade, Brighton, BN2 1AE,

 

Established in 2000, 74 Marine Parade Brighton Ltd are based in Brighton, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Raeburn, Robert Anthony, Barker, Judith Lesley, Barraclough, Sharon, Carson, John, Green, Darren Andrew, Green, Simon, Raeburn, Robert Anthony, Mosley, Nicholas George, Ansell, Anthony Eric, Cobb, Jacqueline, Eastwood, Martin Paul, Potter, Roisin Nancy, Raeburn, Robert Anthony, Sheridan, Eleanor Ray, Taylor, Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Judith Lesley 05 October 2012 - 1
BARRACLOUGH, Sharon 04 September 2018 - 1
CARSON, John 24 September 2012 - 1
GREEN, Darren Andrew 21 June 2017 - 1
GREEN, Simon 24 September 2012 - 1
RAEBURN, Robert Anthony 14 December 2010 - 1
ANSELL, Anthony Eric 18 February 2003 31 October 2005 1
COBB, Jacqueline 26 June 2000 04 March 2002 1
EASTWOOD, Martin Paul 18 June 2017 17 September 2018 1
POTTER, Roisin Nancy 26 June 2000 04 March 2002 1
RAEBURN, Robert Anthony 14 December 2010 14 December 2010 1
SHERIDAN, Eleanor Ray 26 June 2000 01 August 2001 1
TAYLOR, Arthur 26 June 2000 18 February 2003 1
Secretary Name Appointed Resigned Total Appointments
RAEBURN, Robert Anthony 15 May 2017 - 1
MOSLEY, Nicholas George 13 October 2010 16 June 2016 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 23 March 2019
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 28 June 2017
AP01 - Appointment of director 18 June 2017
CS01 - N/A 07 June 2017
AP03 - Appointment of secretary 16 May 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 17 January 2017
TM02 - Termination of appointment of secretary 08 July 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AD01 - Change of registered office address 16 June 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 06 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 23 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 11 November 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AD01 - Change of registered office address 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.