This company is commonly known as 28 Norton Road Hove Limited. The company was founded 12 years ago and was given the registration number 07819310. The firm's registered office is in BRIGHTON. You can find them at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 28 NORTON ROAD HOVE LIMITED |
---|---|---|
Company Number | : | 07819310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28-29 Carlton Terrace, Portslade, Brighton, East Sussex, England, BN41 1UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 28 Norton Road, Hove, England, BN3 3BG | Director | 21 October 2011 | Active |
72, Fonthill Road, Hove, England, BN3 6HD | Director | 14 August 2023 | Active |
15, Cromwell Street, Brighton, England, BN2 9XN | Director | 14 August 2023 | Active |
28a, Norton Road, Hove, England, BN3 3BG | Director | 14 August 2023 | Active |
Flat 1, 28 Norton Road, Hove, England, BN3 3BG | Director | 21 October 2011 | Active |
5 Valverde House, Eaton Gardens, Hove, England, BN3 3TU | Director | 12 December 2017 | Active |
52, Wilbury Grange, Wilbury Road, Hove, England, BN3 3GP | Director | 11 November 2011 | Active |
28, Norton Road, Hove, England, BN3 3BG | Director | 29 October 2012 | Active |
Flat 2, 28 Norton Road, Hove, England, BN3 3BG | Director | 11 November 2011 | Active |
Mr John Bearne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28-29, Carlton Terrace, Brighton, England, BN41 1UR |
Nature of control | : |
|
Ms Stela Rock | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28-29, Carlton Terrace, Brighton, England, BN41 1UR |
Nature of control | : |
|
Ms Karin Emma Ringrose | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Norton Road, Hove, England, BN3 3BG |
Nature of control | : |
|
Ms Sinead Finlay | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28-29, Carlton Terrace, Brighton, England, BN41 1UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Miscellaneous | Legacy. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.