SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED - BRIGHTON


Company Profile Company Filings

Overview

SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED was incorporated 40 years ago on 23/11/1983 and has the registered number: 01772444. The accounts status is MICRO ENTITY and accounts are next due on 23/03/2025.

SEYMOUR SQUARE RESIDENTS ASSOCIATION (BRIGHTON) LIMITED - BRIGHTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
23 / 6 23/06/2023 23/03/2025

Registered Office

1 DUKES PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER AUGUSTE Secretary 2012-04-13 CURRENT
MR ANDREW ALLEN-TIDY Sep 1959 British Director 2021-06-07 CURRENT
MS JANE CARO Jul 1960 British Director 2024-01-18 CURRENT
MICHAEL HENRY HENLEY Oct 1950 British Director 2018-10-18 CURRENT
EDWARD CHARLES OSBORN Nov 1944 British Director 2008-09-18 CURRENT
DR KERRY HOWARD-CHONG Oct 1965 British Director 2022-10-31 CURRENT
MR SAMUEL DAVID SHARD LORAM Jun 1988 British Director 2022-10-31 CURRENT
DAVID FRANK SANDERS Jun 1935 British Director 2001-02-16 UNTIL 2008-09-18 RESIGNED
BARRY FRANK UNDERWOOD Mar 1933 British Director 2001-02-16 UNTIL 2002-10-11 RESIGNED
MRS JANNA STUART SHAW Sep 1924 British Director RESIGNED
MELVIN GREGORY CLAYTON MARCHANT May 1947 British Director 1995-09-13 UNTIL 1999-12-06 RESIGNED
CAROL ANN SCOTT-BRISTOW Dec 1950 British Director 2015-10-22 UNTIL 2021-11-15 RESIGNED
MRS GLADYS ST JOHN TURNER Oct 1916 British Director RESIGNED
CHRISTOPHER SANDLAND May 1954 British Director 2013-10-10 UNTIL 2021-11-15 RESIGNED
JUNE MARY WILLIAMS Jun 1930 British Director 1992-05-01 UNTIL 1994-06-10 RESIGNED
RUSSELL JAMES ROGERS Aug 1934 British Director 2001-02-16 UNTIL 2003-11-28 RESIGNED
DR EVA SIU MEI POON SCOTT Oct 1951 British Director 2012-10-08 UNTIL 2014-03-05 RESIGNED
MR EDWARD CHARLES OSBORN Nov 1944 British Director RESIGNED
MR PETER DEREK VERNON PERRY May 1949 British Director RESIGNED
JONATHAN PRANGNELL Sep 1961 British Director 2003-11-28 UNTIL 2006-04-11 RESIGNED
DR TIMOTHY STEPHEN SALES Oct 1970 British Director 2006-09-21 UNTIL 2007-05-24 RESIGNED
RALPH ANTHONY PORTER Dec 1931 Secretary 1996-09-09 UNTIL 2004-03-17 RESIGNED
MR MARTIN PHILIP WORKMAN Jun 1949 British Director 1991-05-04 UNTIL 2001-12-07 RESIGNED
PETER AUGUSTE & CO Corporate Secretary 2004-03-17 UNTIL 2012-04-13 RESIGNED
PETER WILLIAM FERGUSON Jan 1930 British Director 1999-12-06 UNTIL 2003-03-31 RESIGNED
CHRISTOPHER PAUL BARON Apr 1949 Secretary RESIGNED
DR SEAMUS LYNCH May 1943 British Director 2003-11-28 UNTIL 2008-09-18 RESIGNED
PATRICIA ANN JENSEN Mar 1943 British Director 2008-03-19 UNTIL 2014-10-09 RESIGNED
ERIK JAMES JACOBSEN May 1966 British Director 2015-10-22 UNTIL 2017-10-12 RESIGNED
ANTHONY GRAEME CRAIG HERITAGE Jan 1937 British Director 2001-02-16 UNTIL 2004-02-02 RESIGNED
ANTHONY GRAEME CRAIG HERITAGE Jan 1947 British Director 2008-09-18 UNTIL 2010-09-30 RESIGNED
MR THOMAS HARRIS Aug 1923 British Director 1998-11-13 UNTIL 2001-01-10 RESIGNED
SUSAN CHRISTINE FINCH Apr 1951 British Director 2008-09-18 UNTIL 2014-10-09 RESIGNED
BARRY FRANK UNDERWOOD Mar 1933 British Director RESIGNED
LAUREN LEIGH COX Feb 1965 British Director 2017-10-12 UNTIL 2021-06-08 RESIGNED
MARIJE BROM Nov 1973 Dutch Director 2008-09-18 UNTIL 2021-06-08 RESIGNED
REVEREND DOCTOR ANDREW HENRY MANSON-BRAILSFORD Dec 1964 British Director 2008-09-18 UNTIL 2009-01-28 RESIGNED
IAN RALSTON CLARK MAIN May 1923 British Director RESIGNED
MR EDWARD CHARLES OSBORN Nov 1944 British Director 1993-04-11 UNTIL 1992-05-01 RESIGNED
IAN RALSTON CLARK MAIN May 1923 British Director 1994-06-10 UNTIL 1994-11-04 RESIGNED
JUNE MARY WILLIAMS Jun 1930 British Director 1994-11-04 UNTIL 1995-11-17 RESIGNED
MR ALASDAIR IAIN WARWOOD Jul 1948 British Director 2010-09-30 UNTIL 2012-07-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ULTIMA HORA TRAVEL LIMITED EAST SUSSEX Dissolved... DORMANT 96090 - Other service activities n.e.c.
AUTOTRAX LIMITED HOOK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
BLINK.UK.NET LIMITED EASTBOURNE ENGLAND Active MICRO ENTITY 41100 - Development of building projects
59 WINCHESTER STREET LIMITED LONDON Active DORMANT 98000 - Residents property management
ST GEORGE'S NEIGHBOURHOOD NURSERY LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
MS CHONG LIMITED Active MICRO ENTITY 86220 - Specialists medical practice activities
BRIGHTON AND SUSSEX CARE LIMITED WARRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
ASSOCIATION OF PROFESSIONAL DEBT SOLUTION INTERMEDIARIES LIMITED CARDIFF Dissolved... MICRO ENTITY 94120 - Activities of professional membership organizations
THE SPIRE ARTS LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
TOGETHER IN SUSSEX HOVE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DRS HOWARD AND CHONG MEDICAL PRACTICE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities

Free Reports Available

Report Date Filed Date of Report Assets
Seymour Square Residents Association (Brighton) Limited 2023-10-06 23-06-2023 £115,691 equity
Seymour Square Residents Association (Brighton) Limited 2023-06-20 23-06-2022 £112,282 equity
Seymour Square Residents Association (Br - Accounts to registrar (filleted) - small 18.2 2022-06-21 23-06-2021 £116,704 equity
SEYMOUR_SQUARE_RESIDENTS_ - Accounts 2020-11-04 23-06-2020 £112,681 equity
SEYMOUR_SQUARE_RESIDENTS_ - Accounts 2020-03-24 23-06-2019 £108,316 equity
SEYMOUR_SQUARE_RESIDENTS_ - Accounts 2018-09-27 23-06-2018 £104,933 equity
Seymour Square Residents Association (Brighton) Limited Micro-entity accounts 2018-03-22 23-06-2017 £105,374 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANGDALE SUSSEX LTD BRIGHTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
MEET YOU AT THE BARRE LTD BRIGHTON UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
BOK IP LTD BRIGHTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BAY PROPERTIES SUSSEX LTD BRIGHTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BEN GRIFFITHS CONSULTING LTD BRIGHTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FSMB PROPERTY LTD BRIGHTON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BOK OFFICE MANAGEMENT LTD BRIGHTON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
LIME TREE CLOSE (EAST PRESTON) MANAGEMENT LIMITED BRIGHTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
SENSOR DEVELOPMENTS LTD BRIGHTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
PROPERTY SECURITY MANAGEMENT READING LTD BRIGHTON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate