UKBizDB.co.uk

11 WATERLOO STREET (HOVE) LIMITED

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

This company is commonly known as 11 Waterloo Street (hove) Limited. The company was founded 25 years ago and was given the registration number 03689558. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 77 Bohemia Road, , St. Leonards-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:11 WATERLOO STREET (HOVE) LIMITED
Company Number:03689558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:25 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:77 Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Waterloo Street, Hove, England, BN3 1AQ

Director27 September 2016Active
52, Church Road, Hove, England, BN3 2FN

Director12 July 2012Active
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG

Director26 September 2002Active
Flat 1 Basement, 11 Waterloo Street, Hove, BN3 1AQ

Secretary04 October 2002Active
104a The Drive, Hove, BN3 6GP

Secretary29 December 1998Active
11, Waterloo Street, Hove, England, BN3 1AQ

Secretary06 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 December 1998Active
11, Waterloo Street, Hove, England, BN3 1AQ

Director01 October 2008Active
Flat 1a Basement, 11 Waterloo Street Hove, Brighton, BN3 1AQ

Director06 September 2006Active
52, Church Road, Hove, England, BN3 2FN

Director03 February 2011Active
Flat 1 Basement, 11 Waterloo Street, Hove, BN3 1AQ

Director04 October 2002Active
St Agathas Chapel & Manse, Inverie, Knoydart, Mallaig, PH41 4PL

Director29 December 1998Active
11, Waterloo Street, Hove, England, BN3 1AQ

Director01 September 2010Active
104a The Drive, Hove, BN3 6GP

Director29 December 1998Active
Flat 3, 11 Waterloo Street, Hove, BN3 1AQ

Director08 September 2003Active
7 Ravenscroft Road, Henley On Thames, RG9 2DH

Director29 December 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 December 1998Active

People with Significant Control

Mrs Julia Barfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:35, New Street, Chipping Norton, England, OX7 5LL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Address

Change registered office address company with date old address new address.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Officers

Appoint person director company with name date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.