About

Registered Number: 03745106
Date of Incorporation: 01/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: CHARLES BENNETT, 111 Havelock Road, Brighton, East Sussex, BN1 6GN

 

The 28 Springfield Road Residents' Company Ltd was founded on 01 April 1999 and are based in Brighton in East Sussex, it's status at Companies House is "Active". There are 11 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACTON, Penelope Ann 22 December 2009 - 1
BENNETT, Charles 10 September 2007 - 1
HORROCKS, Lauretta 24 March 2010 - 1
COLEMAN, Kathryn Nicola 01 April 1999 09 September 2004 1
DUFFY, Eloise Ada Ann 08 December 2000 29 April 2005 1
FRENCH, Perry Richard 01 April 1999 08 December 2000 1
MOUNTAIN, Lucy Anne 25 January 2006 09 January 2010 1
NIEMAN, Tessa Maria 15 October 2000 05 June 2004 1
STEVENS, Christopher John 16 July 2005 20 December 2005 1
TROCINO, Massimiliano 16 July 2005 22 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Charles 23 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AP03 - Appointment of secretary 25 January 2010
AP01 - Appointment of director 02 November 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 01 March 2005
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 10 February 2004
AA - Annual Accounts 23 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
287 - Change in situation or address of Registered Office 24 May 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.