You are here: bizstats.co.uk > a-z index > N list > NO list

No.7 Limited EAST SUSSEX


No.7 started in year 2001 as Private Limited Company with registration number 04213412. The No.7 company has been functioning successfully for 23 years now and its status is active. The firm's office is based in East Sussex at 38-42 Brunswick Street West. Postal code: BN3 1EL.

Currently there are 2 directors in the the company, namely Fiona P. and David J.. In addition one secretary - Fiona P. - is with the firm. Currently 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.

No.7 Limited Address / Contact

Office Address 38-42 Brunswick Street West
Office Address2 Hove
Town East Sussex
Post code BN3 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04213412
Date of Incorporation Thu, 10th May 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Fiona P.

Position: Director

Appointed: 31 August 2023

Fiona P.

Position: Secretary

Appointed: 31 August 2023

David J.

Position: Director

Appointed: 20 March 2023

Ian C.

Position: Secretary

Appointed: 30 August 2022

Resigned: 30 April 2023

Ian C.

Position: Director

Appointed: 30 August 2022

Resigned: 30 April 2023

Bernard Y.

Position: Secretary

Appointed: 31 August 2021

Resigned: 23 June 2022

Bernard Y.

Position: Director

Appointed: 28 February 2019

Resigned: 23 June 2022

David J.

Position: Director

Appointed: 04 November 2015

Resigned: 28 February 2019

Adam C.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 August 2021

Nicholas F.

Position: Director

Appointed: 17 October 2012

Resigned: 01 June 2015

Nicholas F.

Position: Secretary

Appointed: 17 October 2012

Resigned: 01 June 2015

Vaseema H.

Position: Director

Appointed: 14 November 2011

Resigned: 28 February 2019

Adam C.

Position: Secretary

Appointed: 14 November 2011

Resigned: 17 October 2012

Adam C.

Position: Director

Appointed: 14 November 2011

Resigned: 20 March 2023

David M.

Position: Director

Appointed: 14 November 2011

Resigned: 25 January 2016

Kevin N.

Position: Director

Appointed: 15 May 2001

Resigned: 15 September 2011

Daniel D.

Position: Nominee Director

Appointed: 10 May 2001

Resigned: 15 May 2001

Daniel D.

Position: Nominee Secretary

Appointed: 10 May 2001

Resigned: 10 May 2001

Sarah C.

Position: Secretary

Appointed: 10 May 2001

Resigned: 27 September 2011

Sarah C.

Position: Director

Appointed: 10 May 2001

Resigned: 27 September 2011

Kevin N.

Position: Director

Appointed: 10 May 2001

Resigned: 10 May 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Bimm Limited from Hove, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bimm Limited

38-42 Brunswick Street West, Hove, BN3 1EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06347465
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Wednesday 31st August 2022
filed on: 22nd, May 2023
Free Download (9 pages)

Company search

Advertisements