KINGSBURY ESTATE (BRIGHTON) LIMITED

Maria House Maria House, Brighton, BN1 5NP, England
StatusACTIVE
Company No.10861384
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

KINGSBURY ESTATE (BRIGHTON) LIMITED is an active private limited company with number 10861384. It was incorporated 6 years, 11 months, 3 days ago, on 12 July 2017. The company address is Maria House Maria House, Brighton, BN1 5NP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-29

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Bedford Taylor

Termination date: 2023-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108613840003

Charge creation date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Mar 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Bedford Taylor

Appointment date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 06 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-06

Psc name: Mr Roderick Bedford Taylor

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 06 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Anne Taylor

Change date: 2021-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

New address: Maria House 35 Millers Road Brighton BN1 5NP

Old address: Maria House 35 Millers Road Brighton BN1 5NP England

Change date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Nicholas Taylor

Appointment date: 2018-11-15

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-18

Charge number: 108613840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-18

Charge number: 108613840001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Old address: Maria House Millers Road Brighton BN1 5NP England

New address: Maria House 35 Millers Road Brighton BN1 5NP

Change date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Anne Taylor

Change date: 2017-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Mrs Gillian Anne Taylor

Documents

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALZIZ INTERNATIONAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11924664
Status:ACTIVE
Category:Private Limited Company

CYCLE STORES WEST LIMITED

111 HEATH ROAD,TWICKENHAM,TW1 4AF

Number:07542142
Status:ACTIVE
Category:Private Limited Company

ELEMENTS OF CREATIVITY LIMITED

5B THE OLD COURTHOUSE,DUKINFIELD,SK16 4DY

Number:10994431
Status:ACTIVE
Category:Private Limited Company

MALCI CONSTRUCTION LIMITED

23 NEELD CRESCENT,LONDON,NW4 3RP

Number:10830943
Status:ACTIVE
Category:Private Limited Company

SUPERSERVE CONSULTANTS LIMITED

11 ST. MARYS STREET,BRIDGNORTH,WV16 4DW

Number:05364532
Status:ACTIVE
Category:Private Limited Company

THE HAPPY GARDENER COMPANY LIMITED

74 HIGH STREET,BEDFORD,MK45 1DX

Number:03273502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source