This company is commonly known as 15 Kings Gardens Hove Limited. The company was founded 29 years ago and was given the registration number 02969130. The firm's registered office is in HOVE. You can find them at Flat 1, 1-2 Adelaide Mansions, Hove, . This company's SIC code is 98000 - Residents property management.
Name | : | 15 KINGS GARDENS HOVE LIMITED |
---|---|---|
Company Number | : | 02969130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 1-2 Adelaide Mansions, Hove, BN3 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 21 October 2021 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF | Director | 21 November 2023 | Active |
Flat 4, 15 Kings Gardens, Hove, England, BN3 2PG | Director | 05 December 2015 | Active |
Flat 1b, 15 Kings Gardens, Hove, BN3 2PG | Director | 04 August 2000 | Active |
Flat 3 15 Kings Gardens, Hove, BN3 2PG | Secretary | 20 November 1995 | Active |
26 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY | Secretary | 19 September 1994 | Active |
Flat 1 15 Kings Gardens, Hove, E Sussex, BN3 2PG | Secretary | 17 March 2004 | Active |
Flat 1 15 Kings Gardens, Hove, BN3 2PG | Secretary | 19 September 1994 | Active |
Flat 1 1-2 Adelaide Mansions, Kingsway, Hove, BN3 2FD | Secretary | 19 August 2004 | Active |
67 Church Road, Hove, BN3 2BD | Secretary | 04 August 2000 | Active |
110 St Andrews Road, Worthing, BN13 1HH | Secretary | 25 November 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 September 1994 | Active |
Flat 4a, 15 Kings Gardens, Hove, BN3 2PG | Director | 04 August 2000 | Active |
Flat 4b, 15 Kings Gardens, Hove, BN3 2PG | Director | 04 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 September 1994 | Active |
Flat 3, 15 Kings Gardens, Hove, BN3 2PG | Director | 24 March 2005 | Active |
Flat 3 15 Kings Gardens, Hove, BN3 2PG | Director | 19 September 1994 | Active |
Flat 4, 15 Kings Gardens, Hove, BN3 2PG | Director | 17 September 2003 | Active |
26 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY | Director | 19 September 1994 | Active |
10 Hartington Road, Chiswick, London, W4 3UA | Director | 21 May 2004 | Active |
Flat 1 15 Kings Gardens, Hove, E Sussex, BN3 2PG | Director | 17 September 2003 | Active |
25 Wilton Crescent, London, SW19 3QY | Director | 08 April 2004 | Active |
Glenside, 16 Cameron Road, Bromley, BR2 9AR | Director | 23 May 2010 | Active |
11 Endcliffe Terrace Road, Sheffield, S11 8RT | Director | 20 November 1995 | Active |
Flat 3, 15 Kings Gdns, Hove, BN3 2PG | Director | 30 November 2007 | Active |
Flat 1 15 Kings Gardens, Hove, BN3 2PG | Director | 19 September 1994 | Active |
Flat B2, 15 Kings Gardens, Hove, BN3 2PG | Director | 04 August 2000 | Active |
Flat 2, 15 Kings Gardens, Hove, BN3 2PG | Director | 25 June 2004 | Active |
Skansen, Lower Station Road, Newick, BN8 4HT | Director | 12 October 2001 | Active |
Flat 3 15 Kings Gardens, Hove, BN3 2PG | Director | 04 August 2000 | Active |
Flat 1, 15 Kings Gardens, Hove, BN3 2PG | Director | 04 August 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 September 1994 | Active |
Mr Ricardo Pullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1b, 15 Kings Gardens, Hove, England, BN3 2PG |
Nature of control | : |
|
Miss Fiona Emina Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 15 Kings Gardens, Hove, England, BN3 2PG |
Nature of control | : |
|
Mr Bryan Michael Hotson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Glenside, 16 Cameron Road, Bromley, England, BR2 9AR |
Nature of control | : |
|
Mr Simon James Heeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Wilton Crescent, London, United Kingdom, SW19 3QY |
Nature of control | : |
|
Mr Kevin Moxey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 15 Kings Gardens, Hove, England, BN3 2PG |
Nature of control | : |
|
Alexandra Adele Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 15 Kings Gardens, Hove, England, BN3 2PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Officers | Termination secretary company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.