23 Ditchling Rise (brighton) Limited


Founded in 2003, 23 Ditchling Rise (brighton), classified under reg no. 04823114 is an active company. Currently registered at 23 Ditchling Rise BN1 4QL, the company has been in the business for twenty one years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on Fri, 24th Jun 2022.

At present there are 4 directors in the the firm, namely Ian B., Cyrus Y. and Annie T. and others. In addition one secretary - Ian B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

23 Ditchling Rise (brighton) Limited Address / Contact

Office Address 23 Ditchling Rise
Office Address2 Brighton
Town
Post code BN1 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04823114
Date of Incorporation Mon, 7th Jul 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 24th June
Company age 21 years old
Account next due date Sun, 24th Mar 2024 (34 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Ian B.

Position: Secretary

Appointed: 02 January 2024

Ian B.

Position: Director

Appointed: 02 January 2024

Cyrus Y.

Position: Director

Appointed: 02 January 2024

Annie T.

Position: Director

Appointed: 04 September 2020

Thomas S.

Position: Director

Appointed: 28 September 2012

Thomas S.

Position: Secretary

Appointed: 28 September 2012

Resigned: 01 January 2024

Michael M.

Position: Secretary

Appointed: 12 May 2011

Resigned: 06 September 2012

Ian B.

Position: Director

Appointed: 12 May 2011

Resigned: 01 August 2023

John W.

Position: Director

Appointed: 28 March 2006

Resigned: 01 August 2013

Jason C.

Position: Director

Appointed: 21 January 2004

Resigned: 27 January 2006

Andrew K.

Position: Secretary

Appointed: 07 July 2003

Resigned: 12 May 2011

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 07 July 2003

Resigned: 07 July 2003

Richard P.

Position: Director

Appointed: 07 July 2003

Resigned: 01 January 2024

Andrew K.

Position: Director

Appointed: 07 July 2003

Resigned: 12 May 2011

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 07 July 2003

Resigned: 07 July 2003

Michael M.

Position: Director

Appointed: 07 July 2003

Resigned: 06 September 2012

Karen S.

Position: Director

Appointed: 07 July 2003

Resigned: 13 December 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Thomas S. The abovementioned PSC has significiant influence or control over the company,.

Thomas S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
New secretary appointment on Tue, 2nd Jan 2024
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements