About

Registered Number: 06534166
Date of Incorporation: 13/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE,

 

One Brighton (New England Quarter) Management Ltd was registered on 13 March 2008 with its registered office in Brighton. The current directors of this organisation are listed as Walker, Stephen, Whiteley, Christopher Mark, Dr, Mallett, Gary, Partington, Peter Robin, Stuttard, Emily-jane. We do not know the number of employees at One Brighton (New England Quarter) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Stephen 12 February 2016 - 1
WHITELEY, Christopher Mark, Dr 29 March 2016 - 1
MALLETT, Gary 31 October 2012 17 July 2015 1
PARTINGTON, Peter Robin 20 October 2015 05 July 2016 1
STUTTARD, Emily-Jane 27 October 2015 15 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 28 March 2018
PSC02 - N/A 28 March 2018
PSC09 - N/A 28 March 2018
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 30 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2016
AP04 - Appointment of corporate secretary 29 March 2016
AP01 - Appointment of director 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AP01 - Appointment of director 25 February 2016
AP01 - Appointment of director 21 January 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 03 November 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 19 March 2015
CH04 - Change of particulars for corporate secretary 19 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 13 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 24 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP04 - Appointment of corporate secretary 21 December 2011
AD01 - Change of registered office address 21 December 2011
AD01 - Change of registered office address 20 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 18 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 23 December 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
RESOLUTIONS - N/A 18 September 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
353 - Register of members 07 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
353 - Register of members 25 April 2008
NEWINC - New incorporation documents 13 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.