UKBizDB.co.uk

15 KINGS GARDENS HOVE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1, 1-2 Adelaide Mansions, Hove, BN3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director21 October 2021Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director21 November 2023Active
Flat 4, 15 Kings Gardens, Hove, England, BN3 2PG

Director05 December 2015Active
Flat 1b, 15 Kings Gardens, Hove, BN3 2PG

Director04 August 2000Active
Flat 3 15 Kings Gardens, Hove, BN3 2PG

Secretary20 November 1995Active
26 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Secretary19 September 1994Active
Flat 1 15 Kings Gardens, Hove, E Sussex, BN3 2PG

Secretary17 March 2004Active
Flat 1 15 Kings Gardens, Hove, BN3 2PG

Secretary19 September 1994Active
Flat 1 1-2 Adelaide Mansions, Kingsway, Hove, BN3 2FD

Secretary19 August 2004Active
67 Church Road, Hove, BN3 2BD

Secretary04 August 2000Active
110 St Andrews Road, Worthing, BN13 1HH

Secretary25 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 September 1994Active
Flat 4a, 15 Kings Gardens, Hove, BN3 2PG

Director04 August 2000Active
Flat 4b, 15 Kings Gardens, Hove, BN3 2PG

Director04 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 September 1994Active
Flat 3, 15 Kings Gardens, Hove, BN3 2PG

Director24 March 2005Active
Flat 3 15 Kings Gardens, Hove, BN3 2PG

Director19 September 1994Active
Flat 4, 15 Kings Gardens, Hove, BN3 2PG

Director17 September 2003Active
26 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director19 September 1994Active
10 Hartington Road, Chiswick, London, W4 3UA

Director21 May 2004Active
Flat 1 15 Kings Gardens, Hove, E Sussex, BN3 2PG

Director17 September 2003Active
25 Wilton Crescent, London, SW19 3QY

Director08 April 2004Active
Glenside, 16 Cameron Road, Bromley, BR2 9AR

Director23 May 2010Active
11 Endcliffe Terrace Road, Sheffield, S11 8RT

Director20 November 1995Active
Flat 3, 15 Kings Gdns, Hove, BN3 2PG

Director30 November 2007Active
Flat 1 15 Kings Gardens, Hove, BN3 2PG

Director19 September 1994Active
Flat B2, 15 Kings Gardens, Hove, BN3 2PG

Director04 August 2000Active
Flat 2, 15 Kings Gardens, Hove, BN3 2PG

Director25 June 2004Active
Skansen, Lower Station Road, Newick, BN8 4HT

Director12 October 2001Active
Flat 3 15 Kings Gardens, Hove, BN3 2PG

Director04 August 2000Active
Flat 1, 15 Kings Gardens, Hove, BN3 2PG

Director04 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 September 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (8 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
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Address

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

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.