UKBizDB.co.uk

145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 145 New Church Road Management Company Limited. The company was founded 18 years ago and was given the registration number 05794458. The firm's registered office is in HOVE. You can find them at 17 Park Avenue, , Hove, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:145 NEW CHURCH ROAD MANAGEMENT COMPANY LIMITED
Company Number:05794458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Park Avenue, Hove, England, BN3 5RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Secretary01 November 2023Active
3 St Helens Villa, 145 New Church Road, Hove, England, BN3 4DB

Director11 June 2021Active
The Old Casino, The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director15 December 2017Active
The Old Casino, Fourth Avenue, Hove, England, BN3 2PJ

Director28 March 2024Active
18, Lynton Close, Hurstpierpoint, United Kingdom, BN6 9AN

Director28 September 2007Active
9, Grand Avenue, Hove, England, BN3 2LF

Director01 August 2013Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director16 December 2008Active
17, Park Avenue, Hove, England, BN3 5RF

Secretary01 November 2020Active
17 Park Avenue, Hove, BN3 5RF

Secretary01 May 2007Active
26 Winchester Road, Worthing, BN11 4DH

Secretary25 April 2006Active
Overhill, Woodmansterne Lane, Wallington, England, SM6 0SU

Secretary31 March 2021Active
17, Park Avenue, Hove, England, BN3 5RF

Secretary01 May 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary25 April 2006Active
Flat 2 145 Newchurch Road, Hove, BN3 4DB

Director01 May 2007Active
Flat 2, 145 New Church Road, Hove, England, BN3 4DB

Director19 October 2012Active
Flat 5, 42 Westbourne Villas, Hove, BN3 4GG

Director01 May 2007Active
17 Park Avenue, Hove, United Kingdom, BN3 5RF

Director01 May 2007Active
Flat 1 St Helens Villa, 145 New Church Road, Hove, BN3 4DB

Director01 May 2007Active
55 Sackville Gardens, Hove, BN3 4JG

Director25 April 2006Active
87a, Railway Road, Newhaven, England, BN9 0AY

Director21 May 2007Active
Flat 2, 145 New Church Road, Hove, BN3 4DB

Director13 November 2008Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director25 April 2006Active

People with Significant Control

Mr Matthew James Beck
Notified on:17 April 2024
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Significant influence or control
Helen Street
Notified on:01 July 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:36 Norton Terrace, Newhaven, England, BN9 0BT
Nature of control:
  • Significant influence or control
Jonathan Digby Gravestock
Notified on:01 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:17 Park Avenue, Hove, United Kingdom, BN3 5RF
Nature of control:
  • Significant influence or control
Mr Paul Dryden
Notified on:01 July 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Flat 2 145 New Church Road, Hove, England, BN3 4DB
Nature of control:
  • Significant influence or control
Paul Andrew Shoebridge
Notified on:01 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:18 Lynton Close, Hurstpierpoint, United Kingdom, BN6 9AN
Nature of control:
  • Significant influence or control
Mr Robert Charles Spender
Notified on:01 July 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:11 Princes Crescent Princes Crescent, Hove, United Kingdom, BN3 4GS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Officers

Change person secretary company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-01-08Address

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

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Officers

Appoint person secretary company with name date.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Officers

Appoint person director company with name date.

Download
2021-07-03Officers

Termination director company with name termination date.

Download
2021-07-03Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-27Address

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

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.