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.
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 | : |
|
Registered Address | : | 72 Tamworth Road, Hove, East Sussex, England, BN3 5FH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Tamworth Road, Hove, England, BN3 5FH | Secretary | 20 May 2019 | Active |
43 (Flat 9), Cambridge Road, Hove, England, BN3 1DE | Director | 10 October 2019 | Active |
43(10), Flat 10, 43 Cambridge Road, Hove, England, BN3 1DE | Director | 24 August 2019 | Active |
(Flat 3) 43, Cambridge Road, Hove, England, BN31DE | Director | 20 May 2019 | Active |
20, Shelley Road, Hove, BN3 5FQ | Director | 20 April 2009 | Active |
43 (Flat7), Cambridge Road, Hove, England, BN31DE | Director | 18 April 2019 | Active |
Flat 5, 43 Cambridge Road, Hove, BN3 1DE | Director | 25 November 2005 | Active |
29, Addison Road, Hove, United Kingdom, BN3 1TQ | Director | 20 May 2019 | Active |
Flat 4, 33 Lansdowne Place, Hove, England, BN3 1HF | Director | 15 July 2022 | Active |
43 Cambridge Road, Hove, BN3 1DE | Director | - | Active |
13, Perrers Road, London, England, W6 0EY | Corporate Director | 22 May 2019 | Active |
43 Cambridge Road, Hove, BN3 1DE | Secretary | - | Active |
(Flat 3) 43, Cambridge Road, Hove, England, BN3 1DE | Secretary | 13 May 2016 | Active |
43 Cambridge Road, Hove, BN3 1DE | Director | - | Active |
43 Cambridge Road, Hove, BN3 1DE | Director | - | Active |
Flat 5 43 Cambridge Road, Hove, BN3 1DE | Director | 31 May 1996 | Active |
Flat 3, 43 Cambridge Road, Hove, England, BN3 1DE | Director | 02 February 1993 | Active |
14, Bradley Road, London, England, N22 7SZ | Director | 17 May 2016 | Active |
Flat 5, 43 Cambridge Road, Hove, BN3 1DE | Director | 07 January 1993 | Active |
43 Cambridge Road, Hove, BN3 1DE | Director | - | Active |
40 Trinity Church Square, London, SE1 4HY | Director | 15 September 2003 | Active |
43 Cambridge Road, Hove, BN3 1DE | Director | - | Active |
43 Cambridge Road, Hove, BN3 1DE | Director | - | Active |
43, Cambridge Road, Hove, United Kingdom, BN3 1DE | Director | 05 December 2015 | Active |
43 Cambridge Road, Hove, BN3 1DE | Director | - | Active |
Flat 8 43 Cambridge Road, Hove, BN3 1DE | Director | 28 August 1992 | Active |
43 Flat 3, Cambridge Road, Hove, BN3 1DE | Director | 11 February 2008 | Active |
Basement, 19 Bedford Street, Brighton, BN2 1AN | Director | 25 November 2005 | Active |
43 Cambridge Road, Flat 8, Hove, United Kingdom, BN3 1DE | Director | 05 December 2015 | Active |
(Flat 3) 43, Cambridge Road, Hove, England, BN31DE | Director | 23 October 2009 | Active |
43, Cambridge Road, Hove, United Kingdom, BN3 1DE | Director | 05 December 2015 | Active |
Marehill House, Pulborough, RH20 2EA | Corporate Director | 26 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Officers | Change person secretary company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Capital | Capital allotment shares. | Download |
2019-08-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint corporate director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person secretary company with name date. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.