About

Registered Number: 04104992
Date of Incorporation: 09/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 41 Guildford Street, Brighton, BN1 3LS

 

8 Sillwood Road Brighton Ltd was registered on 09 November 2000 and has its registered office in Brighton, it's status in the Companies House registry is set to "Active". The organisation has 10 directors listed as Hughes, Sara, Smith, Stephen, Spencer, Kirsty Louisa, Walsh, Bernadine Collette, White, Nicola Dawn, White, Nicola Dawn, Archer, Stephanie, Minall, Vanessa, Smith, John, Symonds, Keith Philip in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Sara 18 August 2008 - 1
SMITH, Stephen 14 September 2017 - 1
SPENCER, Kirsty Louisa 01 September 2006 - 1
WALSH, Bernadine Collette 20 August 2018 - 1
ARCHER, Stephanie 24 October 2002 19 April 2006 1
MINALL, Vanessa 05 December 2003 20 February 2008 1
SMITH, John 02 February 2006 20 August 2018 1
SYMONDS, Keith Philip 16 November 2001 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Nicola Dawn 18 April 2006 18 August 2008 1
WHITE, Nicola Dawn 16 November 2001 02 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 02 July 2019
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 18 July 2018
AP01 - Appointment of director 07 December 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 18 July 2017
SH01 - Return of Allotment of shares 22 May 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 November 2013
AD01 - Change of registered office address 09 November 2013
CH01 - Change of particulars for director 09 November 2013
CH03 - Change of particulars for secretary 09 November 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 20 July 2010
CH01 - Change of particulars for director 17 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
363a - Annual Return 13 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2008
353 - Register of members 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 30 September 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 24 November 2003
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 21 October 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
DISS40 - Notice of striking-off action discontinued 29 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
GAZ1 - First notification of strike-off action in London Gazette 02 October 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.