UKBizDB.co.uk

4 WATERLOO STREET (HOVE) FREEHOLD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
51, Larkhall Rise, London, England, SW4 6HT

Director18 April 2012Active
Flat 2, 4, Waterloo Street, Hove, England, BN3 1AQ

Director06 January 2022Active
Flat 3, 4, Waterloo Street, Hove, England, BN3 1AQ

Director29 November 2018Active
19, The Moorings, Lancing, England, BN15 0PP

Secretary18 April 2012Active
100, Church Street, Brighton, United Kingdom, BN1 1UJ

Director01 May 2012Active
19, The Moorings, Lancing, England, BN15 0PP

Director18 April 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-01-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.