This company is commonly known as 26 Goldstone Road (hove) Limited. The company was founded 26 years ago and was given the registration number 03540038. The firm's registered office is in HOVE. You can find them at 26 Goldstone Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 26 GOLDSTONE ROAD (HOVE) LIMITED |
---|---|---|
Company Number | : | 03540038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Goldstone Road, Hove, East Sussex, England, BN3 3RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Goldstone Road, Hove, England, BN3 3RP | Secretary | 11 October 2021 | Active |
26a, Goldstone Road, Hove, BN3 3RP | Secretary | 21 April 2008 | Active |
Fulking Cottage, The Street, Fulking, Henfield, England, BN5 9LX | Secretary | 30 September 2011 | Active |
26, Goldstone Road, Hove, England, BN3 3RP | Director | 11 October 2021 | Active |
26a, Goldstone Road, Hove, BN3 3RP | Director | 21 April 2008 | Active |
Fulking Cottage, The Street, Fulking, Henfield, England, BN5 9LX | Director | 30 September 2011 | Active |
Lynwood Farm, Lyne Lane, Lyne, KT16 0AL | Secretary | 22 April 2008 | Active |
82 Marmion Road, Hove, BN3 5FT | Secretary | 03 April 1998 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 03 April 1998 | Active |
Lynwood Farm, Lyne Lane, Lyne, KT16 0AL | Director | 22 April 2008 | Active |
26b, Goldstone Road, Hove, BN3 3RP | Director | 03 April 1998 | Active |
82 Marmion Road, Hove, BN3 5FT | Director | 03 April 1998 | Active |
26a Goldstone Road, Hove, BN3 3RP | Director | 03 April 1998 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 03 April 1998 | Active |
Mr Pete Molloy | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | The Rectory, Church Road, Uckfield, England, TN22 4LP |
Nature of control | : |
|
Mrs Kay Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynwood Farm, Lyne Lane, Chertsey, England, KT16 0AL |
Nature of control | : |
|
Mr Jeremy Simon Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26a, Goldstone Road, Hove, England, BN3 3RP |
Nature of control | : |
|
Mr Darren Tony Sparks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fulking Cottage, The Street, Henfield, England, BN5 9LX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.