ELM COURT (BRIGHTON) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 10001775. The registration start date is February 12, 2016. The current status is Active.
Company Number | 10001775 |
Company Name | ELM COURT (BRIGHTON) MANAGEMENT COMPANY LIMITED |
Registered Address |
26 Marlborough Place Brighton BN1 1UB England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2016-02-12 |
Account Ref Day | 29 |
Account Ref Month | 2 |
Accounts Due Date | 2021-11-30 |
Accounts Last Update | 2020-02-29 |
Returns Due Date | 2017-03-12 |
Confirmation Statement Due Date | 2021-03-25 |
Confirmation Statement Last Update | 2020-02-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
26 MARLBOROUGH PLACE |
Post Town | BRIGHTON |
Post Code | BN1 1UB |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
83 DITCHLING ROAD LTD | 26 Marlborough Place, Brighton, BN1 1UB |
OCEANIQUE MANAGEMENT COMPANY LIMITED | 26 Marlborough Place, Brighton, East Sussex, BN1 1UB |
ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED | 26 Marlborough Place, Brighton, BN1 1UB, England |
BOLNEY GRANGE BUSINESS PARK (MANAGEMENT) LIMITED | 26 Marlborough Place, Brighton, East Sussex, BN1 1UB |
HANSHIELDS LIMITED | 26 Marlborough Place, Brighton, BN1 1UB |
Entity Name | Office Address |
---|---|
21 DITCHLING RISE LIMITED | 6 Marlborough Place, Brighton, BN1 1UB, England |
REALIGNED LTD | 12 Marlborough Place, Brighton, BN1 1UB, England |
INTEGRATED PROPERTY DEVELOPMENT LTD | 8 Marlborough Place, Basement Flat, Brighton, BN1 1UB, England |
BEN GOULD LIMITED | 18 Marlborough Place, Brighton, BN1 1UB, United Kingdom |
AKKAR LIMITED | 7 Marlborough Place, Brighton, East Sussex, BN1 1UB, England |
PAGODA SECURITY TRAINING LIMITED | The Office Suite The King & Queen, 13 - 17 Marlborough Place, Brighton, East Sussex, BN1 1UB |
32 MADEIRA AVENUE (WORTHING) RTM COMPANY LIMITED | Coach House, 26 Marlborough Place, Brighton, BN1 1UB, England |
15 STONE STREET LIMITED | The Coach House, 26 Marlborough Place, Brighton, East Sussex, BN1 1UB |
PEARL DEVELOPMENTS BRIGHTON LLP | C/o Breeze & Associates Ltd, 6 Marlborough Place, Brighton, BN1 1UB, England |
THE NURSERIES (LEWES) MANAGEMENT COMPANY LIMITED | 23/24 Marlborough Place, Brighton, East Sussex, BN1 1UB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GRAVES JENKINS | Secretary (Active) | Coach House, Marlborough Place, Brighton, England, BN1 1UB | / 1 October 2016 |
/ |
|
HELLER, Jorg | Director (Active) | 26 Marlborough Place, Brighton, England, BN1 1UB | May 1949 / 12 February 2016 |
British / United Kingdom |
Sales And Marketing |
HOWELL, Pamela Joan | Director (Active) | 26 Marlborough Place, Brighton, England, BN1 1UB | April 1937 / 12 February 2016 |
British / United Kingdom |
Retired |
LAMBERT, Maurice | Director (Active) | Elm Court, 12a Elm Court, Dyke Road, Brighton, East Sussex, England, BN1 5AW | October 1944 / 4 November 2016 |
British / England |
Retired |
MURDOCH, Timothy James | Director (Active) | 26 Marlborough Place, Brighton, England, BN1 1UB | April 1958 / 12 February 2016 |
British / United Kingdom |
Service Manager |
OCKENDEN, Charles John | Director (Active) | 26 Marlborough Place, Brighton, England, BN1 1UB | April 1939 / 12 February 2016 |
British / United Kingdom |
Retired |
SERRE, Madeline Elizabeth | Director (Active) | 26 Marlborough Place, Brighton, England, BN1 1UB | January 1945 / 12 February 2016 |
British / United Kingdom |
Retired |
SERRE, Michel | Director (Active) | 26 Marlborough Place, Brighton, England, BN1 1UB | February 1944 / 12 February 2016 |
British / United Kingdom |
Retired |
URBAN OWNERS LIMITED | Secretary (Resigned) | 89 Charterhouse Street, London, United Kingdom, EC1M 6HR | / 12 February 2016 |
/ |
|
LEE, Geoffrey Francis | Director (Resigned) | 26 Marlborough Place, Brighton, England, BN1 1UB | January 1931 / 12 February 2016 |
British / United Kingdom |
Retired |
LEE, Patricia Francis | Director (Resigned) | 26 Marlborough Place, Brighton, England, BN1 1UB | January 1937 / 12 February 2016 |
British / United Kingdom |
Retired |
Post Town | BRIGHTON |
Post Code | BN1 1UB |
SIC Code | 98000 - Residents property management |
Please provide details on ELM COURT (BRIGHTON) MANAGEMENT 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.