4 ARUNDEL TERRACE LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
4 ARUNDEL TERRACE LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
4 ARUNDEL TERRACE LIMITED was incorporated 18 years ago on 30/09/2005 and has the registered number: 05580151. The accounts status is MICRO ENTITY and accounts are next due on 29/12/2024.
4 ARUNDEL TERRACE LIMITED was incorporated 18 years ago on 30/09/2005 and has the registered number: 05580151. The accounts status is MICRO ENTITY and accounts are next due on 29/12/2024.
4 ARUNDEL TERRACE LIMITED - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 29/03/2023 | 29/12/2024 |
Registered Office
PERIOD PROPERTY MANAGEMENT
CHESTER COURT
BRIGHTON
EAST SUSSEX
BN2 1FJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
PERIOD PROPERTY MANAGEMENT
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHEE PENG CHONG | May 1972 | British | Director | 2024-04-08 | CURRENT |
MR HOWARD JOHN SMITH | Dec 1986 | British | Director | 2024-04-08 | CURRENT |
MS AMANDA KENNERLEY | May 1969 | British | Director | 2018-11-12 | CURRENT |
MRS POLLY MELINDA MCGOVERN | Dec 1975 | British | Director | 2012-11-20 | CURRENT |
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2005-09-30 UNTIL 2005-10-03 | RESIGNED | ||
STEPHEN GEOFFREY KNOTT | Jan 1959 | British | Director | 2006-10-24 UNTIL 2017-09-30 | RESIGNED |
NICOLA JAYNE NIELD | Aug 1973 | British | Director | 2006-06-08 UNTIL 2011-08-31 | RESIGNED |
JOHN WILLIAM HAMMOND | Feb 1972 | British | Director | 2005-11-03 UNTIL 2012-09-13 | RESIGNED |
FIONA COX | Jun 1983 | British | Director | 2015-11-01 UNTIL 2021-10-18 | RESIGNED |
KEVIN GEORGE DILTON HILL | Jun 1949 | Irish | Director | 2005-11-03 UNTIL 2017-09-30 | RESIGNED |
JUDITH ANNIS CORCHO | Feb 1950 | British | Director | 2005-11-03 UNTIL 2007-08-15 | RESIGNED |
KEVIN GEORGE DILTON HILL | Jun 1949 | Irish | Secretary | 2005-11-03 UNTIL 2014-10-28 | RESIGNED |
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2005-09-30 UNTIL 2005-10-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 4 ARUNDEL TERRACE LIMITED | 2024-04-12 | 29-03-2024 | £19,777 equity |
Micro-entity Accounts - 4 ARUNDEL TERRACE LIMITED | 2023-04-28 | 29-03-2023 | £19,777 equity |
Micro-entity Accounts - 4 ARUNDEL TERRACE LIMITED | 2022-05-11 | 29-03-2022 | £19,777 equity |
Micro-entity Accounts - 4 ARUNDEL TERRACE LIMITED | 2021-04-15 | 29-03-2021 | £19,777 equity |
Micro-entity Accounts - 4 ARUNDEL TERRACE LIMITED | 2020-04-30 | 29-03-2020 | £19,777 equity |
Micro-entity Accounts - 4 ARUNDEL TERRACE LIMITED | 2019-04-10 | 29-03-2019 | £19,777 equity |
Micro-entity Accounts - 4 ARUNDEL TERRACE LIMITED | 2018-05-01 | 29-03-2018 | £19,777 equity |
Micro-entity Accounts - 4 ARUNDEL TERRACE LIMITED | 2017-05-18 | 29-03-2017 | £19,777 equity |
Abbreviated Company Accounts - 4 ARUNDEL TERRACE LIMITED | 2016-10-11 | 29-03-2016 | £2,322 Cash £19,771 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-04 | 29-03-2015 | 6 equity |
ACCOUNTS - Final Accounts preparation | 2014-12-23 | 29-03-2014 | 6 equity |