About

Registered Number: 05843658
Date of Incorporation: 12/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: ELLMAN HENDERSON, 43 Church Road, Hove, East Sussex, BN3 2BE

 

Founded in 2006, 93 Stanford Road Brighton Ltd have registered office in Hove, East Sussex, it's status at Companies House is "Active". The current directors of 93 Stanford Road Brighton Ltd are listed as Smith, Dominic John Patrick, Tuckley, Oliver William Home, Barnes, Yvonne in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Dominic John Patrick 01 June 2011 - 1
BARNES, Yvonne 21 April 2008 24 June 2011 1
Secretary Name Appointed Resigned Total Appointments
TUCKLEY, Oliver William Home 22 June 2007 10 July 2008 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 17 February 2012
TM02 - Termination of appointment of secretary 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 29 June 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 May 2009
353 - Register of members 01 May 2009
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
363a - Annual Return 13 September 2007
363(353) - N/A 13 September 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.