About

Registered Number: 03825883
Date of Incorporation: 16/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 2 Church Street, Brighton, East Sussex, BN1 1UJ

 

Established in 1999, Woodside Lodge (Tivoli Crescent Brighton) Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Opoku, Bridget Ann, Erygit-madzwamuse, Suna, Dr, Opoku, Bridget Ann, Bush, Bernard Thomas, Chatfield, Brian David, Chatfield Smith, Debra Ann, Chatfield Smith, Simon Peter, Roberts, Martyn Alun, Wanstall, Neil Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERYGIT-MADZWAMUSE, Suna, Dr 27 February 2018 - 1
OPOKU, Bridget Ann 07 January 2012 - 1
BUSH, Bernard Thomas 16 August 1999 07 July 2010 1
CHATFIELD, Brian David 10 May 2008 22 January 2012 1
CHATFIELD SMITH, Debra Ann 16 August 1999 22 February 2006 1
CHATFIELD SMITH, Simon Peter 11 March 2006 12 December 2011 1
ROBERTS, Martyn Alun 16 August 1999 12 December 2003 1
WANSTALL, Neil Robert 16 August 1999 17 May 2005 1
Secretary Name Appointed Resigned Total Appointments
OPOKU, Bridget Ann 24 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 08 April 2020
CH01 - Change of particulars for director 01 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 06 May 2019
CH01 - Change of particulars for director 16 October 2018
CH03 - Change of particulars for secretary 16 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 14 May 2018
AP01 - Appointment of director 27 February 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 September 2012
AP03 - Appointment of secretary 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 17 May 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363s - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
AA - Annual Accounts 02 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 17 November 2000
225 - Change of Accounting Reference Date 10 November 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
NEWINC - New incorporation documents 16 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.