About

Registered Number: 04313253
Date of Incorporation: 30/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Dalewood Ltd, 103 Newland Road, Worthing, West Sussex, BN11 1LB,

 

Established in 2001, Prince Regent's Court (Brighton) Ltd are based in Worthing, it has a status of "Active". Currently we aren't aware of the number of employees at the Prince Regent's Court (Brighton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Brian 24 July 2007 - 1
SYKES, Michael Anthony 20 April 2012 - 1
BAKER, Colin 22 January 2002 20 April 2012 1
BARTON, Paul 28 November 2001 17 September 2003 1
BLOOM, Judi 26 July 2005 20 April 2012 1
HINE, Margaret Alice 31 October 2001 22 April 2004 1
KHAN, Tauseef Ahmed 06 November 2003 26 July 2005 1
OWEN-PHILLIPS, Rhys 20 April 2012 17 August 2017 1
WILLIAMSON, Andrew Colin 22 April 2004 29 July 2004 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Vanessa Ann 22 January 2002 28 July 2009 1
WILLIAMS, Stephen 28 July 2009 30 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 09 July 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
PSC04 - N/A 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
AA01 - Change of accounting reference date 21 February 2018
CS01 - N/A 04 December 2017
TM01 - Termination of appointment of director 08 September 2017
PSC07 - N/A 08 September 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 08 May 2017
AD01 - Change of registered office address 10 March 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 23 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 25 January 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 23 October 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
363s - Annual Return 05 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 02 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
225 - Change of Accounting Reference Date 14 February 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.