About

Registered Number: 09033544
Date of Incorporation: 12/05/2014 (10 years ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP,

 

Brighton Site Management Ltd was founded on 12 May 2014 with its registered office in East Sussex, it's status is listed as "Active". We don't know the number of employees at Brighton Site Management Ltd. The organisation has 9 directors listed as Browning, Susan Lesley, Carson, Gregory Thomas, Douglas, Kirstie Louise, Padgett, Robin Brian, Russell, Ian John, Professor, Watson, Sau Yoke, Allum, Kathleen Lucy, Douglas, Janet, Milton, Jane Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Gregory Thomas 30 April 2016 - 1
DOUGLAS, Kirstie Louise 18 July 2020 - 1
PADGETT, Robin Brian 30 April 2016 - 1
RUSSELL, Ian John, Professor 30 April 2016 - 1
WATSON, Sau Yoke 30 April 2016 - 1
DOUGLAS, Janet 30 October 2018 18 July 2020 1
MILTON, Jane Marie 29 April 2016 27 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWNING, Susan Lesley 29 April 2016 - 1
ALLUM, Kathleen Lucy 12 May 2014 21 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
AP01 - Appointment of director 18 July 2020
TM01 - Termination of appointment of director 18 July 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 09 May 2019
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 12 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 30 April 2016
AP01 - Appointment of director 30 April 2016
AP01 - Appointment of director 30 April 2016
AD01 - Change of registered office address 29 April 2016
AP01 - Appointment of director 29 April 2016
AP03 - Appointment of secretary 29 April 2016
AD01 - Change of registered office address 29 April 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 02 June 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
NEWINC - New incorporation documents 12 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.