This company is commonly known as 100 Montgomery Street Limited. The company was founded 26 years ago and was given the registration number 03515846. The firm's registered office is in EAST SUSSEX. You can find them at 100 Montgomery Street, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | 100 MONTGOMERY STREET LIMITED |
---|---|---|
Company Number | : | 03515846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1998 |
End of financial year | : | 28 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Montgomery Street, Hove, East Sussex, BN3 5BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Montgomery Street, Hove, BN3 5BD | Secretary | 11 December 2007 | Active |
100 Montgomery Street, Hove, BN3 5BD | Director | 22 October 2004 | Active |
100a, 100a Montgomery Street, Hove, United Kingdom, BN3 5BD | Director | 14 February 2022 | Active |
Lower Ground Floor Flat, 100 Montgomery Street, Hove, BN3 5BD | Secretary | 14 March 2000 | Active |
100a Montgomery Street, Hove, BN3 5BD | Secretary | 09 January 2002 | Active |
Garden Flat 100a Montgomery Street, Hove, BN3 5BD | Secretary | 24 February 1998 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 24 February 1998 | Active |
100 Montgomery Street, Hove, BN3 5BD | Director | 24 February 1998 | Active |
Montgomery Street, 100a Montgomery Street, Hove, England, BN3 5BD | Director | 22 May 2020 | Active |
Lower Ground Floor Flat, 100 Montgomery Street, Hove, BN3 5BD | Director | 04 May 2000 | Active |
100 Montgomery Street, Hove, East Sussex, BN3 5BD | Director | 15 July 2011 | Active |
100a Montgomery Street, Hove, BN3 5BD | Director | 09 January 2002 | Active |
100a, Montgomery Street, Hove, England, BN3 5BD | Director | 11 December 2007 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 24 February 1998 | Active |
Ms Tina Degner | ||
Notified on | : | 14 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 100a, 100a Montgomery Street, Hove, United Kingdom, |
Nature of control | : |
|
Mr Heb Matthew Bailey | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | English |
Address | : | 100 Montgomery Street, East Sussex, BN3 5BD |
Nature of control | : |
|
Miss Sarah Helen Kestle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | English |
Country of residence | : | Great Britain |
Address | : | 100a, Montgomery Street, Hove, Great Britain, BN3 5BD |
Nature of control | : |
|
Miss Claire Annette De Nervaux | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 100, Montgomery Street, Hove, England, BN3 5BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-27 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-21 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.