31 ST GEORGE'S TERRACE (BRIGHTON) LIMITED - BRIGHTON


Company Profile Company Filings

Overview

31 ST GEORGE'S TERRACE (BRIGHTON) LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
31 ST GEORGE'S TERRACE (BRIGHTON) LIMITED was incorporated 33 years ago on 29/01/1991 and has the registered number: 02577723. The accounts status is MICRO ENTITY and accounts are next due on 01/11/2024.

31 ST GEORGE'S TERRACE (BRIGHTON) LIMITED - BRIGHTON

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
1 / 2 01/02/2023 01/11/2024

Registered Office

31 ST GEORGES TERRACE
BRIGHTON
EAST SUSSEX
BN2 1JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VIVEK KAUL Apr 1961 British Director 2016-07-20 CURRENT
MR CHRISTIAN NORMAN TYSON Aug 1959 British Director 2016-07-28 CURRENT
SONIA ANN HAWKES Mar 1972 British Director 1997-07-24 CURRENT
MRS NORA MAY WADEY Feb 1915 British Director 1991-02-06 UNTIL 1995-01-08 RESIGNED
HILLARY OLIVE BARMBY British Secretary 2005-06-09 UNTIL 2016-08-01 RESIGNED
MR HAROLD JOHN ENTICKNAP English Secretary 1992-07-01 UNTIL 2004-07-19 RESIGNED
ROBERT WILLIAM GATES British Secretary 2004-07-19 UNTIL 2005-06-09 RESIGNED
MS SONIA HAWKES Secretary 2016-08-01 UNTIL 2024-01-02 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1991-01-29 UNTIL 1991-02-06 RESIGNED
MR SAMUEL GEORGE ALAN LLOYD Mar 1960 British Nominee Director 1991-01-29 UNTIL 1991-02-06 RESIGNED
MRS NORA MAY WADEY Feb 1915 British Secretary 1991-02-06 UNTIL 1995-01-08 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1991-01-29 UNTIL 1991-02-06 RESIGNED
MALCOLM LEE JEFFERY Apr 1969 British Director 2004-07-19 UNTIL 2016-08-01 RESIGNED
AILSA MADELINE CLARE GLEN Jun 1970 British Director 2000-02-21 UNTIL 2005-01-28 RESIGNED
DEBORAH LEWIS Apr 1974 British Director 1997-07-24 UNTIL 2000-12-21 RESIGNED
HILLARY OLIVE BARMBY British Director 2004-07-19 UNTIL 2016-08-01 RESIGNED
ROBERT WILLIAM GATES British Director 2004-07-19 UNTIL 2005-06-09 RESIGNED
MRS HAZEL JEAN ENTICKNAP Mar 1942 British Director 1991-02-06 UNTIL 2004-07-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Sonia Ann Hawkes 2016-08-01 3/1972 Brighton   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PAINTBALL CENTRE LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 9272 - Other recreational activities nec
ACTION DAYS LIMITED BRIGHTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
ADO EVENTS LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LONDON YOUTH ACTION LTD DORKING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE NUTS CHALLENGE LTD DORKING ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
BUNKER 51 LIMITED LONDON Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
JAYVEE MOTORS LIMITED BRIGHTON UNITED KINGDOM Dissolved... 45112 - Sale of used cars and light motor vehicles
V. KAUL & SONS LTD HOVE UNITED KINGDOM Dissolved... DORMANT 43390 - Other building completion and finishing

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TVTV LIMITED BRIGHTON ENGLAND Active DORMANT 59113 - Television programme production activities
IMPACTSPHEREDIGITAL LTD BRIGHTON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.