Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED
Company Information for

3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED

3 Queen Square, Brighton, BN1 3FD,
Company Registration Number
03189655
Private Limited Company
Active

Company Overview

About 3 Queens Square Brighton Management Ltd
3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED was founded on 1996-04-23 and has its registered office in Brighton. The organisation's status is listed as "Active". 3 Queens Square Brighton Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED
 
Legal Registered Office
3 Queen Square
Brighton
BN1 3FD
Other companies in BN3
 
Filing Information
Company Number 03189655
Company ID Number 03189655
Date formed 1996-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 09:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BYFIELD
Director 1998-05-22
CHRISTOPHER GARNER
Director 2015-06-03
BRIDIE BEATRICE PHILLIPS
Director 2007-05-26
MARK MICHAEL STEVENS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDIE BEATRICE PHILLIPS
Company Secretary 2007-05-26 2013-06-13
HENRY PHILLIPS
Director 2003-07-11 2013-04-24
ZACHARY RAWLINSON
Director 1996-04-23 2011-04-19
PETER DAVID LINES
Director 1996-04-23 2008-01-16
PETER DAVID LINES
Company Secretary 1997-02-01 2007-05-26
JANE ELIZABETH BUNCE
Director 1997-05-23 2003-07-11
RHONDA BARROW
Director 1998-02-23 1999-11-22
EDWARD JAMES ALFRED KIRKLAND MITCHEL
Director 1996-04-23 1998-03-31
MICHAEL PETER ASHTON
Director 1996-04-23 1998-02-23
PATRICK EDMUND FERRIDAY
Director 1996-04-23 1997-05-23
PATRICK EDMUND FERRIDAY
Company Secretary 1996-04-23 1997-02-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-04-23 1996-04-23
COMBINED NOMINEES LIMITED
Nominated Director 1996-04-23 1996-04-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-04-23 1996-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BYFIELD ADLG LTD Director 2015-12-22 CURRENT 2015-12-22 Dissolved 2016-11-01
MICHAEL JOHN BYFIELD MBPI LTD Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
MICHAEL JOHN BYFIELD KLG LTD Director 2015-02-24 CURRENT 2015-02-24 Liquidation
MICHAEL JOHN BYFIELD PLG LTD Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
MICHAEL JOHN BYFIELD QLG LTD Director 2014-10-29 CURRENT 2014-10-29 Liquidation
MICHAEL JOHN BYFIELD NOODLE MARKETING LIMITED Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-08-20AP01DIRECTOR APPOINTED MR MICHAEL BYFIELD
2022-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN ZASIKOWSKI
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM 7 Lawnswood Station Road Beaconsfield Buckinghamshire HP9 1AB England
2022-04-19CH01Director's details changed for Ms Maria Christina Nicholas on 2022-04-13
2022-04-13AP01DIRECTOR APPOINTED MS MARIA CHRISTINA NICHOLAS
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BYFIELD
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 9 Isfield Road Brighton BN1 7FE England
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR BRIDIE BEATRICE PHILLIPS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIDIE BEATRICE PHILLIPS
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-27REGISTERED OFFICE CHANGED ON 27/12/21 FROM 5 Rutherford House Packhorse Road Gerrards Cross SL9 8GZ England
2021-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/21 FROM 5 Rutherford House Packhorse Road Gerrards Cross SL9 8GZ England
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM 3 Queen Square Brighton BN1 3FD England
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-09AP01DIRECTOR APPOINTED MRS KATY PIRAYESH
2020-01-03AP01DIRECTOR APPOINTED MR DAMIEN ZASIKOWSKI
2019-12-24CH01Director's details changed for Mr Michael John Byfield on 2019-12-24
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNER
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM 168 Church Road Hove East Sussex BN3 2DL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-19AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15AP01DIRECTOR APPOINTED CHRISTOPHER GARNER
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-26AR0123/04/15 ANNUAL RETURN FULL LIST
2015-05-26CH01Director's details changed for Ms Bridie Beatrice Phillips on 2015-04-23
2015-04-20AP01DIRECTOR APPOINTED MARK MICHAEL STEVENS
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYFIELD / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYFIELD / 06/10/2014
2014-10-06AR0123/04/14 ANNUAL RETURN FULL LIST
2014-09-06DISS40Compulsory strike-off action has been discontinued
2014-08-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PHILLIPS
2013-07-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-15DISS40Compulsory strike-off action has been discontinued
2013-06-13LATEST SOC13/06/13 STATEMENT OF CAPITAL;GBP 5
2013-06-13AR0123/04/13 ANNUAL RETURN FULL LIST
2013-06-13CH01Director's details changed for Bridie Beatrice Phillips on 2013-06-13
2013-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIDIE PHILLIPS
2013-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-06AR0123/04/12 FULL LIST
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O MS B PHILLIPS 50 GLOUCESTER DRIVE LONDON N4 2LN ENGLAND
2012-02-03AA30/04/11 TOTAL EXEMPTION FULL
2011-05-13AR0123/04/11 FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY RAWLINSON
2011-01-17AA30/04/10 TOTAL EXEMPTION FULL
2010-05-20AR0123/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY RAWLINSON / 23/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY PHILLIPS / 23/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDIE BEATRICE PHILLIPS / 23/04/2010
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM FLAT 2 3 QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD
2010-02-03AA30/04/09 TOTAL EXEMPTION FULL
2009-07-16363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION FULL
2008-05-09363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR PETER LINES
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-05-18353LOCATION OF REGISTER OF MEMBERS
2007-05-18363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-25363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-04287REGISTERED OFFICE CHANGED ON 04/08/03 FROM: FLAT 5 3 QUEENS SQUARE BRIGHTON EAST SUSSEX BN1 3FD
2003-07-19288aNEW DIRECTOR APPOINTED
2003-06-29288bDIRECTOR RESIGNED
2003-05-17363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-18363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-04-23363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-06-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-09363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-28363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1999-04-27288aNEW DIRECTOR APPOINTED
1999-04-27363(288)DIRECTOR RESIGNED
1999-04-27363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-14288aNEW DIRECTOR APPOINTED
1997-11-02288aNEW DIRECTOR APPOINTED
1997-10-14AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-12288bDIRECTOR RESIGNED
1997-06-02363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1997-06-02288aNEW SECRETARY APPOINTED
1997-06-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-26
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-05-01 £ 22,468
Creditors Due Within One Year 2011-05-01 £ 299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 5
Called Up Share Capital 2011-05-01 £ 5
Cash Bank In Hand 2012-05-01 £ 4,272
Current Assets 2012-05-01 £ 26,457
Current Assets 2011-05-01 £ 3,790
Debtors 2012-05-01 £ 22,185
Debtors 2011-05-01 £ 3,790
Shareholder Funds 2012-05-01 £ 3,989
Shareholder Funds 2011-05-01 £ 3,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED
Trademarks
We have not found any records of 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITEDEvent Date2014-08-26
 
Initiating party Event TypeProposal to Strike Off
Defending party3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.