You are here: bizstats.co.uk > a-z index > 1 list > 12 list

126 Ebury Street Rtm Company Limited BRIGHTON


126 Ebury Street Rtm Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06744199. The 126 Ebury Street Rtm Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brighton at C/o Stiles Harold Williams Partnership Llp Lees House. Postal code: BN1 3FE.

The company has 2 directors, namely Timothy O., Wendy S.. Of them, Wendy S. has been with the company the longest, being appointed on 17 June 2010 and Timothy O. has been with the company for the least time - from 31 July 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

126 Ebury Street Rtm Company Limited Address / Contact

Office Address C/o Stiles Harold Williams Partnership Llp Lees House
Office Address2 Dyke Road
Town Brighton
Post code BN1 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06744199
Date of Incorporation Fri, 7th Nov 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Stiles Harold Williams Llp

Position: Corporate Secretary

Appointed: 25 February 2022

Timothy O.

Position: Director

Appointed: 31 July 2012

Wendy S.

Position: Director

Appointed: 17 June 2010

Wendy S.

Position: Secretary

Appointed: 30 July 2012

Resigned: 01 January 2022

Lisa W.

Position: Director

Appointed: 07 November 2008

Resigned: 23 June 2010

Lisa W.

Position: Secretary

Appointed: 07 November 2008

Resigned: 23 June 2010

Frances H.

Position: Director

Appointed: 07 November 2008

Resigned: 01 November 2011

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Wendy S. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Timothy O. This PSC and has 25-50% voting rights.

Wendy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Timothy O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search