UKBizDB.co.uk

11 BLATCHINGTON ROAD HOVE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 Blatchington Road Hove Management Limited. The company was founded 21 years ago and was given the registration number 04590692. The firm's registered office is in HOVE. You can find them at Lower Ground Floor Flat, 11 Blatchington Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:11 BLATCHINGTON ROAD HOVE MANAGEMENT LIMITED
Company Number:04590692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lower Ground Floor Flat, 11 Blatchington Road, Hove, East Sussex, BN3 3YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor Flat, 11 Blatchington Road, Hove, BN3 3YP

Secretary14 November 2002Active
Flat 2, 11, Blatchington Road, Hove, England, BN3 3YP

Secretary05 September 2022Active
Lower Ground Floor Flat, 11 Blatchington Road, Hove, BN3 3YP

Director14 November 2002Active
Flat2, 11 Blatchington Road, Blatchington Road, Hove, England, BN3 3YP

Director05 September 2022Active
Lower Ground Floor Flat, 11 Blatchington Road, Hove, BN3 3YP

Secretary06 December 2011Active
13 Gladstone Road, Burgess Hill, RH15 0QQ

Secretary14 November 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary14 November 2002Active
Lower Ground Floor Flat, 11 Blatchington Road, Hove, BN3 3YP

Director06 December 2011Active
13 Gladstone Road, Burgess Hill, RH15 0QQ

Director14 November 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director14 November 2002Active

People with Significant Control

Mr Jack Regan
Notified on:17 August 2022
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Flat 2, 11, Blatchington Road, Hove, England, BN3 3YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Busby
Notified on:01 November 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:25 Leeward Road, Leeward Road, Worthing, England, BN13 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sharon Reed
Notified on:01 November 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Lower Ground Floor Flat, 11, Lower Ground Floor Flat, Hove, United Kingdom, BN3 3YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mei Lan Huang
Notified on:01 November 2016
Status:Active
Date of birth:July 1962
Nationality:Chinese
Country of residence:England
Address:27, Margery Road, Hove, England, BN3 7GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Officers

Appoint person secretary company with name date.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-03Officers

Termination director company with name termination date.

Download
2022-09-03Officers

Termination secretary company with name termination date.

Download
2022-09-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type dormant.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type dormant.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type dormant.

Download
2014-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.