Active
Company Information for 3 FLORENCE ROAD LIMITED
100 CHURCH STREET, BRIGHTON, BN1 1UJ,
|
Company Registration Number
03611697
Private Limited Company
Active |
Company Name | |
---|---|
3 FLORENCE ROAD LIMITED | |
Legal Registered Office | |
100 CHURCH STREET BRIGHTON BN1 1UJ Other companies in BN1 | |
Company Number | 03611697 | |
---|---|---|
Company ID Number | 03611697 | |
Date formed | 1998-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/09/2023 | |
Account next due | 28/06/2025 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-09 02:11:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
3 FLORENCE ROAD, LLC | 16 STARBOARD ROAD Suffolk HAMPTON BAYS NY 11946 | Active | Company formed on the 2013-03-14 |
Officer | Role | Date Appointed |
---|---|---|
SILVIA ELKE BAIER |
||
SILVIA ELKE BAIER |
||
STEPHEN RICHARD JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM LEWIS EVANS |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23 | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/17 | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CH01 | Director's details changed for Silvia Elke Baier on 2017-01-01 | |
PSC04 | Change of details for Silvia Elke Baier as a person with significant control on 2017-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SILVIA ELKE BAIER on 2017-01-01 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/08/17 TO 28/09/17 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SILVIA ELKE BAIER / 26/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JONES / 26/07/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SILVIA ELKE BAIER / 15/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JONES / 15/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SILVIA ELKE BAIER / 15/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SILVIA ELKE BAIER / 15/06/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SILVIA ELKE BAIER / 15/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JONES / 15/06/2016 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/15 FROM 3 Florence Road Brighton BN1 6DL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD JONES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SILVIA ELKE BAIER / 01/12/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 25/08/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOROBANE LIMITED CERTIFICATE ISSUED ON 04/09/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 FLORENCE ROAD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 3 FLORENCE ROAD 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 |
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. |