This company is commonly known as 4 Waterloo Street (hove) Freehold Limited. The company was founded 12 years ago and was given the registration number 08036303. The firm's registered office is in BRIGHTON. You can find them at 100 Church Street, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 4 WATERLOO STREET (HOVE) FREEHOLD LIMITED |
---|---|---|
Company Number | : | 08036303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Church Street, Brighton, East Sussex, United Kingdom, BN1 1UJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Larkhall Rise, London, England, SW4 6HT | Director | 18 April 2012 | Active |
Flat 2, 4, Waterloo Street, Hove, England, BN3 1AQ | Director | 06 January 2022 | Active |
Flat 3, 4, Waterloo Street, Hove, England, BN3 1AQ | Director | 29 November 2018 | Active |
19, The Moorings, Lancing, England, BN15 0PP | Secretary | 18 April 2012 | Active |
100, Church Street, Brighton, United Kingdom, BN1 1UJ | Director | 01 May 2012 | Active |
19, The Moorings, Lancing, England, BN15 0PP | Director | 18 April 2012 | Active |
Miss Matilda Grace Oliver | ||
Notified on | : | 06 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 4, Waterloo Street, Hove, England, BN3 1AQ |
Nature of control | : |
|
Mr Oliver Anthony Michael Vans-Agnew | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 4, Waterloo Street, Hove, England, BN3 1AQ |
Nature of control | : |
|
Mr Patrick Joseph Kearney | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 100, Church Street, Brighton, United Kingdom, BN1 1UJ |
Nature of control | : |
|
Mr Nicolas Cleanthi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, Church Street, Brighton, United Kingdom, BN1 1UJ |
Nature of control | : |
|
Mrs Helen Mary Leigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 51, Larkhall Rise, London, England, SW4 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.