Warning: file_put_contents(c/50a1adcdbbaa81ccae95bea2bd592a45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
32 Boundary Road Hove Ltd, BN3 4EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

32 BOUNDARY ROAD HOVE LTD

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

This company is commonly known as 32 Boundary Road Hove Ltd. The company was founded 9 years ago and was given the registration number 09620030. The firm's registered office is in HOVE. You can find them at 32b Boundary Road, , Hove, East Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:32 BOUNDARY ROAD HOVE LTD
Company Number:09620030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:32b Boundary Road, Hove, East Sussex, England, BN3 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Dryden Court, Renfrew Road, London, England, SE11 4NH

Director07 March 2016Active
32b, Boundary Road, Hove, England, BN3 4EF

Director25 September 2019Active
163, Welcomes Road, Kenley, United Kingdom, CR8 5HB

Director26 January 2016Active
32b, Boundary Road, Hove, England, BN3 4EF

Director07 March 2016Active
32b, Boundary Road, Hove, England, BN3 4EF

Director02 June 2015Active
32b, Boundary Road, Hove, England, BN3 4EF

Director02 June 2015Active
Bracken House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6LF

Director07 March 2016Active

People with Significant Control

Mr Alexander Giles O'Neill
Notified on:25 September 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:32b, Boundary Road, Hove, England, BN3 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Isobel Frances Butler
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:32b, Boundary Road, Hove, England, BN3 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Tropea
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:Italian
Country of residence:England
Address:163, Welcomes Road, Kenley, England, CR8 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pasquale Malacaria
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Italian
Country of residence:England
Address:8 Dryden Court, Renfrew Road, London, England, SE11 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-24Accounts

Accounts with accounts type dormant.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-25Accounts

Accounts with accounts type dormant.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Officers

Termination director company with name termination date.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.