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.
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 | : |
|
Registered Address | : | 77 Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Waterloo Street, Hove, England, BN3 1AQ | Director | 27 September 2016 | Active |
52, Church Road, Hove, England, BN3 2FN | Director | 12 July 2012 | Active |
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG | Director | 26 September 2002 | Active |
Flat 1 Basement, 11 Waterloo Street, Hove, BN3 1AQ | Secretary | 04 October 2002 | Active |
104a The Drive, Hove, BN3 6GP | Secretary | 29 December 1998 | Active |
11, Waterloo Street, Hove, England, BN3 1AQ | Secretary | 06 December 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 December 1998 | Active |
11, Waterloo Street, Hove, England, BN3 1AQ | Director | 01 October 2008 | Active |
Flat 1a Basement, 11 Waterloo Street Hove, Brighton, BN3 1AQ | Director | 06 September 2006 | Active |
52, Church Road, Hove, England, BN3 2FN | Director | 03 February 2011 | Active |
Flat 1 Basement, 11 Waterloo Street, Hove, BN3 1AQ | Director | 04 October 2002 | Active |
St Agathas Chapel & Manse, Inverie, Knoydart, Mallaig, PH41 4PL | Director | 29 December 1998 | Active |
11, Waterloo Street, Hove, England, BN3 1AQ | Director | 01 September 2010 | Active |
104a The Drive, Hove, BN3 6GP | Director | 29 December 1998 | Active |
Flat 3, 11 Waterloo Street, Hove, BN3 1AQ | Director | 08 September 2003 | Active |
7 Ravenscroft Road, Henley On Thames, RG9 2DH | Director | 29 December 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 December 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Officers | Change person director company with change date. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.