This company is commonly known as 25 Seafield Road Limited. The company was founded 9 years ago and was given the registration number 09387461. The firm's registered office is in HOVE. You can find them at The Old Casino, Fourth Avenue, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 25 SEAFIELD ROAD LIMITED |
---|---|---|
Company Number | : | 09387461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2015 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Casino, Fourth Avenue, Hove, East Sussex, BN3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Casino, Fourth Avenue, Hove, BN3 2PJ | Director | 20 November 2020 | Active |
The Old Casino, Fourth Avenue, Hove, United Kingdom, BN3 2PJ | Director | 13 January 2015 | Active |
The Old Casino, Fourth Avenue, Hove, United Kingdom, BN3 2PJ | Director | 13 January 2015 | Active |
The Old Casino, Fourth Avenue, Hove, BN3 2PJ | Director | 02 December 2016 | Active |
The Old Casino, Fourth Avenue, Hove, United Kingdom, BN3 2PJ | Director | 13 January 2015 | Active |
The Old Casino, Fourth Avenue, Hove, BN3 2PJ | Director | 02 December 2016 | Active |
The Old Casino, Fourth Avenue, Hove, United Kingdom, BN3 2PJ | Director | 13 January 2015 | Active |
Ms Sandra Elizabeth Chesworth | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | The Old Casino, Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mr Sian Louise Richardson | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Address | : | The Old Casino, Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mr Daniel Paul Milligan | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Address | : | The Old Casino, Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mr Stephen John Torn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | The Old Casino, Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Ms Valerie June Thackeray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | The Old Casino, Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.