PIER PROPERTIES (SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

PIER PROPERTIES (SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05057995

Incorporation date

26/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon10/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2011
First Gazette notice for compulsory strike-off
dot icon13/10/2010
Previous accounting period extended from 2010-02-28 to 2010-07-31
dot icon08/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon21/06/2009
Return made up to 27/02/09; full list of members
dot icon21/06/2009
Director's Change of Particulars / patrick kneath / 01/02/2009 / HouseName/Number was: , now: mallards; Street was: mallards, now: 51 fairlight avenue; Area was: 51 fairlight avenue, now: telscombe cliffs; Post Town was: telscome cliffs, now: peacehaven
dot icon21/06/2009
Secretary's Change of Particulars / louise kneath / 01/02/2009 / Title was: , now: mrs; HouseName/Number was: , now: mallards; Street was: 1 english business park, now: 51 fairlight avenue; Area was: english close, now: telscombe cliffs; Post Town was: hove, now: peacehaven; Post Code was: BN3 7ET, now: BN10 7BS
dot icon26/04/2009
Total exemption small company accounts made up to 2008-02-29
dot icon09/03/2008
Return made up to 27/02/08; full list of members
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2007
Return made up to 27/02/07; full list of members
dot icon15/11/2007
Registered office changed on 16/11/07 from: maria house 35 millers road brighton east sussex BN1 5NP
dot icon14/05/2007
Particulars of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon31/10/2006
Particulars of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
New secretary appointed
dot icon02/08/2006
Secretary resigned
dot icon26/07/2006
Particulars of mortgage/charge
dot icon24/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed
dot icon20/04/2006
New secretary appointed
dot icon10/04/2006
Secretary resigned
dot icon24/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 27/02/06; full list of members
dot icon07/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/09/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon06/03/2005
Return made up to 27/02/05; full list of members
dot icon21/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Ad 27/02/04--------- £ si 100@1=100 £ ic 1/101
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon03/03/2004
Registered office changed on 04/03/04 from: regent house 316 beulah hill london SE19 3HF
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Director resigned
dot icon26/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
26/02/2004 - 26/02/2004
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
26/02/2004 - 26/02/2004
5153
Patrick John Kneath
Director
26/02/2004 - Present
9
Comer, Pauline Carole
Secretary
09/04/2006 - 26/06/2006
12
Comer, Pauline Carole
Secretary
26/02/2004 - 29/03/2006
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIER PROPERTIES (SUSSEX) LIMITED

PIER PROPERTIES (SUSSEX) LIMITED is an(a) Dissolved company incorporated on 26/02/2004 with the registered office located at Maria House, 35 Millers Road, Brighton BN1 5NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIER PROPERTIES (SUSSEX) LIMITED?

toggle

PIER PROPERTIES (SUSSEX) LIMITED is currently Dissolved. It was registered on 26/02/2004 and dissolved on 10/10/2011.

Where is PIER PROPERTIES (SUSSEX) LIMITED located?

toggle

PIER PROPERTIES (SUSSEX) LIMITED is registered at Maria House, 35 Millers Road, Brighton BN1 5NP.

What does PIER PROPERTIES (SUSSEX) LIMITED do?

toggle

PIER PROPERTIES (SUSSEX) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PIER PROPERTIES (SUSSEX) LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via compulsory strike-off.