UKBizDB.co.uk

36 CARLISLE ROAD HOVE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Croxton Lane, Lindfield, West Sussex, RH16 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 36 Carlisle Road, Hove, BN3 4FS

Secretary01 May 1993Active
Flat 1, 36, Carlisle Road, Hove, England, BN3 4FS

Director16 December 2016Active
Flat 2, 36 Carlisle Road, Hove, BN3 4FS

Director24 October 1992Active
36 Carlisle Road, Hove, BN3 4FS

Secretary-Active
Flat 1 36 Carlisle Road, Hove, BN3 4FS

Director10 March 1999Active
Goldstone Business Centre, Goldstone Street, Hove, England, BN3 3RJ

Director07 April 2015Active
39 Saint Barnabas Road, Cambridge, CB1 2BX

Director-Active
36 Carlisle Road, Hove, BN3 4FS

Director-Active
11 Jesmond Road, Hove, BN3 5LN

Director18 November 1993Active
7 Croxton Lane, Lindfield, RH16 2SB

Director02 June 1999Active
7, Croxton Lane, Lindfield, Haywards Heath, England, RH16 2SB

Director08 September 2016Active
Perth Securities Limited, Goldstone Business Centre, 2 Goldstone Street, Hove, United Kingdom, BN3 3RJ

Corporate Director07 April 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.