THE 21 VERNON TERRACE COMPANY LIMITED

Address:
77 Bohemia Road, Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 77 BOHEMIA ROAD
BOHEMIA ROAD
Post Town ST. LEONARDS-ON-SEA
Post Code TN37 6RJ
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town ST. LEONARDS-ON-SEA
Post Code TN37 6RJ
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

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

Trending Searches