UKBizDB.co.uk

43 CAMBRIDGE ROAD HOVE LIMITED

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

This company is commonly known as 43 Cambridge Road Hove Limited. The company was founded 63 years ago and was given the registration number 00691066. The firm's registered office is in HOVE. You can find them at 72 Tamworth Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:43 CAMBRIDGE ROAD HOVE LIMITED
Company Number:00691066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:72 Tamworth Road, Hove, East Sussex, England, BN3 5FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Tamworth Road, Hove, England, BN3 5FH

Secretary20 May 2019Active
43 (Flat 9), Cambridge Road, Hove, England, BN3 1DE

Director10 October 2019Active
43(10), Flat 10, 43 Cambridge Road, Hove, England, BN3 1DE

Director24 August 2019Active
(Flat 3) 43, Cambridge Road, Hove, England, BN31DE

Director20 May 2019Active
20, Shelley Road, Hove, BN3 5FQ

Director20 April 2009Active
43 (Flat7), Cambridge Road, Hove, England, BN31DE

Director18 April 2019Active
Flat 5, 43 Cambridge Road, Hove, BN3 1DE

Director25 November 2005Active
29, Addison Road, Hove, United Kingdom, BN3 1TQ

Director20 May 2019Active
Flat 4, 33 Lansdowne Place, Hove, England, BN3 1HF

Director15 July 2022Active
43 Cambridge Road, Hove, BN3 1DE

Director-Active
13, Perrers Road, London, England, W6 0EY

Corporate Director22 May 2019Active
43 Cambridge Road, Hove, BN3 1DE

Secretary-Active
(Flat 3) 43, Cambridge Road, Hove, England, BN3 1DE

Secretary13 May 2016Active
43 Cambridge Road, Hove, BN3 1DE

Director-Active
43 Cambridge Road, Hove, BN3 1DE

Director-Active
Flat 5 43 Cambridge Road, Hove, BN3 1DE

Director31 May 1996Active
Flat 3, 43 Cambridge Road, Hove, England, BN3 1DE

Director02 February 1993Active
14, Bradley Road, London, England, N22 7SZ

Director17 May 2016Active
Flat 5, 43 Cambridge Road, Hove, BN3 1DE

Director07 January 1993Active
43 Cambridge Road, Hove, BN3 1DE

Director-Active
40 Trinity Church Square, London, SE1 4HY

Director15 September 2003Active
43 Cambridge Road, Hove, BN3 1DE

Director-Active
43 Cambridge Road, Hove, BN3 1DE

Director-Active
43, Cambridge Road, Hove, United Kingdom, BN3 1DE

Director05 December 2015Active
43 Cambridge Road, Hove, BN3 1DE

Director-Active
Flat 8 43 Cambridge Road, Hove, BN3 1DE

Director28 August 1992Active
43 Flat 3, Cambridge Road, Hove, BN3 1DE

Director11 February 2008Active
Basement, 19 Bedford Street, Brighton, BN2 1AN

Director25 November 2005Active
43 Cambridge Road, Flat 8, Hove, United Kingdom, BN3 1DE

Director05 December 2015Active
(Flat 3) 43, Cambridge Road, Hove, England, BN31DE

Director23 October 2009Active
43, Cambridge Road, Hove, United Kingdom, BN3 1DE

Director05 December 2015Active
Marehill House, Pulborough, RH20 2EA

Corporate Director26 November 2000Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Change person secretary company with change date.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-08-28Capital

Capital allotment shares.

Download
2019-08-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint corporate director company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person secretary company with name date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.