Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED
Company Information for

10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED

C/O UHY HACKER YOUNG, 168 CHURCH ROAD, HOVE, BN3 2DL,
Company Registration Number
03197422
Private Limited Company
Active

Company Overview

About 10 Buckingham Place, Brighton Residents Company Ltd
10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED was founded on 1996-05-13 and has its registered office in Hove. The organisation's status is listed as "Active". 10 Buckingham Place, Brighton Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED
 
Legal Registered Office
C/O UHY HACKER YOUNG
168 CHURCH ROAD
HOVE
BN3 2DL
Other companies in BN1
 
Filing Information
Company Number 03197422
Company ID Number 03197422
Date formed 1996-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 20:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) 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 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LINDA HEYWORTH
Director 2013-06-20
SIMON MASTERS
Director 2007-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SANDERS
Director 2005-04-19 2015-06-05
SIMON IAN MASTERS
Company Secretary 2011-02-12 2014-06-28
VIRGINIA WINIFRED WEBB
Director 1996-05-14 2014-06-28
THOMAS EDWARD GEORGE HEYWORTH
Director 2007-04-16 2013-06-08
MARK SANDERS
Company Secretary 2007-08-01 2011-02-12
REBECCA ANN RIDGERS
Director 1996-05-14 2007-08-01
VIRGINIA WINIFRED WEBB
Company Secretary 1996-05-14 2007-07-31
JEAN VERONICA GREEN
Director 1996-05-14 2004-07-01
DAVID MALCOLM GREEN
Director 1996-05-14 2004-03-30
BIANCA SARRI
Company Secretary 2001-03-23 2003-12-10
BIANCA SARRI
Director 2000-03-07 2003-12-10
HAROLD CEDRIC WOLFERS
Director 2001-04-24 2002-03-20
JUNE IRENE BROADBERY
Director 1996-05-14 2001-03-23
GEMMA SARRI
Director 1996-05-14 2000-11-15
KIM OLIVER
Director 1999-06-25 1999-12-17
MARGARET MARY WATKINS
Nominated Secretary 1996-05-13 1996-05-14
ANGELA JEAN MCCOLLUM
Nominated Director 1996-05-13 1996-05-14

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
2023-05-30CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MARGARET PILBEAM
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HEYWORTH
2021-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-10-22CH01Director's details changed for Ms Heather Pilbeam on 2019-10-18
2019-10-20CH01Director's details changed for Mrs Naomi Rachael Grimes on 2019-10-18
2019-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON IAN MASTERS
2019-10-20AP01DIRECTOR APPOINTED MRS NAOMI RACHAEL GRIMES
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM 168 C/O Uhy Hacker Young Church Road Hove BN3 2DL England
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM C/O Simon Masters Flat 4 10 Buckingham Place Brighton BN1 3TD
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 7
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-22AR0113/05/16 ANNUAL RETURN FULL LIST
2015-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANDERS
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-06AR0113/05/15 ANNUAL RETURN FULL LIST
2015-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/14
2014-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON MASTERS
2014-06-28CH01Director's details changed for Mark Sanders on 2014-06-13
2014-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WEBB
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-19AR0113/05/14 ANNUAL RETURN FULL LIST
2013-06-20AP01DIRECTOR APPOINTED MS LINDA HEYWORTH
2013-06-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HEYWORTH
2013-06-05AR0113/05/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-03AR0113/05/12 ANNUAL RETURN FULL LIST
2012-06-03CH01Director's details changed for Simon Masters on 2011-12-01
2011-10-05AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0113/05/11 ANNUAL RETURN FULL LIST
2011-05-17CH01Director's details changed for Thomas Edward George Heyworth on 2011-05-11
2011-02-15AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 2.05 ARAGON TWOER GEORGE BEARD ROAD LONDON SE8 3AH
2011-02-13AP03SECRETARY APPOINTED MR SIMON IAN MASTERS
2011-02-13TM02APPOINTMENT TERMINATED, SECRETARY MARK SANDERS
2010-05-25AR0113/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA WINIFRED WEBB / 13/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MASTERS / 13/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SANDERS / 13/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GEORGE HEYWORTH / 13/05/2010
2010-02-20AA31/05/09 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK SANDERS / 03/04/2009
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM FLAT 5 10 BUCKINGHAM PLACE BRIGHTON EAST SUSSEX BN1 3TD UK
2009-03-20AA31/05/08 TOTAL EXEMPTION FULL
2008-05-28363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA WEBB / 27/05/2008
2008-03-27AA31/05/07 TOTAL EXEMPTION FULL
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM FLAT 2 10 BUCKINGHAM PLACE BRIGHTON EAST SUSSEX BN1 3TD
2007-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/07
2007-09-20363sRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: FLAT 2 10 BUCKINGHAM PLACE BRIGHTON EAST SUSSEX BN1 3TD
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-26363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-06-06363(288)DIRECTOR RESIGNED
2005-06-06363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-05-06363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2004-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-06363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-10-10363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-26288bDIRECTOR RESIGNED
2002-03-13363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-03-13363(288)DIRECTOR RESIGNED
2002-02-08288aNEW DIRECTOR APPOINTED
2001-04-25288aNEW SECRETARY APPOINTED
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY 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

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 7
Cash Bank In Hand 2012-06-01 £ 4,007
Current Assets 2012-06-01 £ 4,007
Fixed Assets 2012-06-01 £ 2,535
Shareholder Funds 2012-06-01 £ 6,549

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY 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 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY 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 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY 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 10 BUCKINGHAM PLACE, BRIGHTON RESIDENTS COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4