This company is commonly known as 36 Carlisle Road Hove Limited. The company was founded 46 years ago and was given the registration number 01358372. The firm's registered office is in WEST SUSSEX. You can find them at 7 Croxton Lane, Lindfield, West Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | 36 CARLISLE ROAD HOVE LIMITED |
---|---|---|
Company Number | : | 01358372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1978 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Croxton Lane, Lindfield, West Sussex, RH16 2SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 36 Carlisle Road, Hove, BN3 4FS | Secretary | 01 May 1993 | Active |
Flat 1, 36, Carlisle Road, Hove, England, BN3 4FS | Director | 16 December 2016 | Active |
Flat 2, 36 Carlisle Road, Hove, BN3 4FS | Director | 24 October 1992 | Active |
36 Carlisle Road, Hove, BN3 4FS | Secretary | - | Active |
Flat 1 36 Carlisle Road, Hove, BN3 4FS | Director | 10 March 1999 | Active |
Goldstone Business Centre, Goldstone Street, Hove, England, BN3 3RJ | Director | 07 April 2015 | Active |
39 Saint Barnabas Road, Cambridge, CB1 2BX | Director | - | Active |
36 Carlisle Road, Hove, BN3 4FS | Director | - | Active |
11 Jesmond Road, Hove, BN3 5LN | Director | 18 November 1993 | Active |
7 Croxton Lane, Lindfield, RH16 2SB | Director | 02 June 1999 | Active |
7, Croxton Lane, Lindfield, Haywards Heath, England, RH16 2SB | Director | 08 September 2016 | Active |
Perth Securities Limited, Goldstone Business Centre, 2 Goldstone Street, Hove, United Kingdom, BN3 3RJ | Corporate Director | 07 April 2015 | Active |
Mrs Elaine Christine Rice | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 36, Carlisle Road, Hove, England, BN3 4FS |
Nature of control | : |
|
Mr Raymond Slater | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1930 |
Nationality | : | British |
Address | : | 7 Croxton Lane, West Sussex, RH16 2SB |
Nature of control | : |
|
Mr John Patrick Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grovelands Farm House, Wineham Road, Henfield, England, BN5 9AY |
Nature of control | : |
|
Miss Janet Sandra Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 7 Croxton Lane, West Sussex, RH16 2SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-11-15 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.