THE 21 VERNON TERRACE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03215486. The registration start date is June 24, 1996. The current status is Active.
Company Number | 03215486 |
Company Name | THE 21 VERNON TERRACE COMPANY LIMITED |
Registered Address |
77 Bohemia Road Bohemia Road St. Leonards-on-sea TN37 6RJ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-06-24 |
Account Ref Day | 5 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-05 |
Accounts Last Update | 2020-04-05 |
Returns Due Date | 2017-07-22 |
Returns Last Update | 2016-06-24 |
Confirmation Statement Due Date | 2021-07-08 |
Confirmation Statement Last Update | 2020-06-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
77 BOHEMIA ROAD BOHEMIA ROAD |
Post Town | ST. LEONARDS-ON-SEA |
Post Code | TN37 6RJ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
1 BEDFORD PLACE MANAGEMENT COMPANY LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
MEDIEVAL KNIGHTS LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
MEDIEVAL KNIGHTS PRODUCTIONS AND EVENTS LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
ECOSOLVEUK LTD | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
B AND S PROPERTY HOLDINGS LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
PLANNED PROPERTY INVESTMENTS LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
BUILD INSURE LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
MRO LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
PIZZAZZ MEDIA LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
SIMPLANTEX EUROPE LIMITED | 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DEVERE, Marie Anne | Secretary (Active) | Ground Floor Flat 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | / 15 May 1997 |
/ |
|
DE LACEY, Jane | Director (Active) | 21 Vernon Terrace, Brighton, Sussex, BN1 3JH | March 1957 / 22 January 1999 |
British / United Kingdom |
Fashion Designer |
DEVERE, Marie Anne | Director (Active) | Ground Floor Flat 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | August 1954 / 14 August 1996 |
British / England |
Public Relations |
HILL, Louise | Director (Active) | Top Floor Flat 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | March 1975 / 24 July 1997 |
British / United Kingdom |
Student |
KING, Melanie Lisa | Director (Active) | 21 Vernon Terrace, Brighton, Sussex, BN1 3JH | January 1981 / 28 March 2008 |
British / England |
Teacher |
MADISON, Greg | Director (Active) | Third Floor Flat, 21 Vernon Terrace, Brighton, East Sussex, England, BN1 3JH | September 1961 / 11 September 2015 |
Irish / United Kingdom |
Psychologist |
VOCHELLE, Yann Yves Lucien | Director (Active) | 21 Vernon Terrace, Brighton, Sussex, England, BN1 3JH | April 1981 / 28 March 2008 |
French / England |
Highways Engineer |
BACK, Daryl Ann | Secretary (Resigned) | Top Flat 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | / 18 July 1996 |
/ |
|
TROTTER, Andrew James | Secretary (Resigned) | The Little Manor, Selmeston, Polegate, East Sussex, BN26 6XB | / 24 June 1996 |
/ |
|
FARRAR, John David | Director (Resigned) | Basement 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | May 1958 / 18 July 1996 |
British / England |
Director |
HAMBLETT, Karen | Director (Resigned) | 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | July 1952 / 16 September 1999 |
British / |
Bookseller |
HUDDLESTON, Nigel | Director (Resigned) | Flat 2, 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | July 1965 / 19 September 2001 |
British / |
Journalist |
JAGO, Leo Francis | Director (Resigned) | 11 West Hill Street, Brighton, East Sussex, BN1 3RR | March 1938 / 18 July 1996 |
British / |
Charity Executive |
LONG, Michael John | Director (Resigned) | 5 Welbeck Avenue, Hove, East Sussex, BN3 4JP | March 1947 / 24 June 1996 |
British / United Kingdom |
Solicitor |
OWEN, David Glynne | Director (Resigned) | Gff 26 Montpelier Crescent, Brighton, East Sussex, BN1 3JJ | June 1957 / 16 September 1999 |
British / |
Lecturer |
POWLEY, Amanda Jane | Director (Resigned) | Flat 2 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | October 1962 / 18 July 1996 |
British / |
Restautanteur |
RADCLIFFE, Jannette Susan | Director (Resigned) | 21 Vernon Terrace, Brighton, Sussex, England, BN1 3JH | May 1966 / 11 June 2008 |
British / England |
Secretary |
RIMINGTON, Ian David | Director (Resigned) | Top Flat 21 Vernon Terrace, Brighton, East Sussex, BN1 3JH | February 1964 / 18 July 1996 |
British / |
Theatre Director |
SAMANDI, Katrina Mary | Director (Resigned) | 32 Tongdean Road, Hove, BN3 6QE | April 1960 / 18 July 1996 |
British / |
Housewife |
TROTTER, Andrew James | Director (Resigned) | The Little Manor, Selmeston, Polegate, East Sussex, BN26 6XB | March 1947 / 24 June 1996 |
British / |
Solicitor |
Post Town | ST. LEONARDS-ON-SEA |
Post Code | TN37 6RJ |
SIC Code | 98000 - Residents property management |
Please provide details on THE 21 VERNON TERRACE COMPANY 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.