PRESTON GRANGE (BRIGHTON) LIMITED

Address:
Preston Grange, Grange Close, Brighton, BN1 6BH

PRESTON GRANGE (BRIGHTON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02744021. The registration start date is September 1, 1992. The current status is Active.

Company Overview

Company Number 02744021
Company Name PRESTON GRANGE (BRIGHTON) LIMITED
Registered Address c/o PRESTON GRANGE OFFICE
Preston Grange
Grange Close
Brighton
BN1 6BH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-09-01
Account Ref Day 25
Account Ref Month 6
Accounts Due Date 2021-06-25
Accounts Last Update 2019-06-24
Returns Due Date 2016-11-14
Returns Last Update 2015-10-17
Confirmation Statement Due Date 2021-09-24
Confirmation Statement Last Update 2020-09-10
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address PRESTON GRANGE
GRANGE CLOSE
Post Town BRIGHTON
Post Code BN1 6BH

Companies with the same post code

Entity Name Office Address
MARR SECURITY SERVICE LTD 48 Preston Grange, Grange Close, Hove, BN1 6BH, United Kingdom
AHK PROPERTY LIMITED 18 Preston Grange, Grange Close, Brighton, BN1 6BH, England
BRIGHTON ACCOUNTS LTD 48 Preston Grange, Grange Close, Brighton, BN1 6BH, England
CRE8 DIGITAL LIMITED 16 Preston Grange Preston Grange, Grange Close, Brighton, BN1 6BH
HANTEL LIMITED 6 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH

Companies with the same post town

Entity Name Office Address
21 DITCHLING RISE LIMITED 6 Marlborough Place, Brighton, BN1 1UB, England
BLOCKCHAIN BRIGHTON LIMITED 4 Tremola Avenue, Saltdean, Brighton, East Sussex, BN2 8AT, England
BONNEVIE LIMITED 11 Whiterock Place, Brighton, West Sussex, BN42 4AG, United Kingdom
JJ'S TAVERNS LTD 10b Tichborne Street, Brighton, East Sussex, BN1 1UR, United Kingdom
LESTERS & CO HOLDINGS 1 LIMITED 9 Millcroft, Brighton, East Sussex, BN1 5HA, United Kingdom
LILYLUSH DESIGN LTD 10 Cromwell Street, Brighton, BN2 9XN, England
LOVINGLYLOCAL LTD Flat 5, 7, Pavilion Parade, Brighton, East Sussex, BN2 1RA, United Kingdom
PHOENIX WOODWORKS LTD 35 Tarner Road, Brighton, BN2 9QT, England
S HARPER ADVISORY LTD 72 Kimberley Road, Brighton, East Sussex, BN2 4EP, United Kingdom
URBAN G CLOTHING LTD 32 St. Georges Road, Brighton, BN2 1ED, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLEMAS, Julian Graham Secretary (Active) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH /
1 September 2006
British /
BARTHOLOMEW, Steve Bath Director (Active) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH November 1979 /
11 November 2016
British /
England
Landscape Gardener
TIERNAN, Marion Denise Director (Active) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH October 1948 /
10 November 2000
British /
United Kingdom
Property Accountant
WINSLETT, Colin Edward Director (Active) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH September 1958 /
18 June 2009
British /
United Kingdom
Engineer
BLACKMAN, Erica Jane Secretary (Resigned) 25 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH /
21 February 1997
/
BURFORD, Harold Kenneth Secretary (Resigned) 43 Preston Grange, Brighton, East Sussex, BN1 6BH /
14 November 1992
/
RIGGS, David Secretary (Resigned) 36 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH /
28 June 2002
/
WATHEN, Anna Secretary (Resigned) 2 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH /
30 September 1999
/
ATKINS, William Kenneth Director (Resigned) 30 Preston Grange, Brighton, East Sussex, BN1 6BH February 1926 /
14 November 1992
British /
Retired
BALMER, Lindsey Director (Resigned) 38 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH February 1971 /
14 November 2002
British /
Teacher
BARTHOLOMEW, Steve Director (Resigned) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH January 1990 /
9 November 2016
British /
England
Landscape Gardener
BEBBER, Sidney Alfred Director (Resigned) 35 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH December 1911 /
14 November 1992
British /
Retired
BLACKMAN, Erica Jane Director (Resigned) 25 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH September 1966 /
13 May 1994
British /
Clerical Assistant
BROWN, Petra Director (Resigned) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH June 1954 /
26 November 2009
British /
United Kingdom
Nurse
COOMBER, Patricia Director (Resigned) Flat 46 Preston Grange, Preston Road, Brighton, East Sussex, BN1 6BH July 1946 /
12 March 1993
British /
Director
GERRARD, Alexander Wilson Director (Resigned) Flat No 12 Preston Grange, Grange Close Preston Road, Brighton, East Sussex, BN1 6BH March 1923 /
12 September 1995
British /
Company Director
GLYNN, Brian Edmund Director (Resigned) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH June 1928 /
13 November 1998
British /
United Kingdom
Retired
RIGGS, David Director (Resigned) 36 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH August 1944 /
15 April 1994
British /
Systems Administrator
STOBART, Richard Keith Director (Resigned) 45 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH September 1956 /
14 November 2002
British /
University Professor
TAYLOR, Peter Director (Resigned) 26 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH July 1943 /
18 November 1999
British /
Architect
WARD, Anthony Herbert Director (Resigned) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH June 1966 /
14 October 2004
British /
United Kingdom
Engineer
WATHEN, Anna Director (Resigned) 2 Preston Grange, Grange Close, Brighton, East Sussex, BN1 6BH April 1942 /
4 February 1996
British /
Accounts Manager
WOLPERT, Malcolm Director (Resigned) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH May 1949 /
1 July 2011
British /
England
Retired
WOOLARD, Edward James Director (Resigned) Flat 20 Preston Grange, Preston Road, Brighton, East Sussex, BN1 6BH February 1958 /
12 March 1993
British /
Electrical Engineer
WOOLLARD, Edward Director (Resigned) Preston Grange Office, Preston Grange, Grange Close, Brighton, BN1 6BH February 1958 /
11 September 2008
British /
United Kingdom
Electrical Contractor
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
1 September 1992
/

Competitor

Search similar business entities

Post Town BRIGHTON
Post Code BN1 6BH
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on PRESTON GRANGE (BRIGHTON) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches