This company is commonly known as 45 Montefiore Road Hove Limited. The company was founded 19 years ago and was given the registration number 05196002. The firm's registered office is in HOVE. You can find them at 45 Montefiore Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 45 MONTEFIORE ROAD HOVE LIMITED |
---|---|---|
Company Number | : | 05196002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2004 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Montefiore Road, Hove, East Sussex, BN3 6EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Montefiore Road, Flat 1, Montefiore Road, Hove, England, BN3 6EP | Secretary | 15 February 2015 | Active |
45, Montefiore Road, Hove, BN3 6EP | Director | 31 August 2014 | Active |
1, Stone Cottage Church Lane, Witley, Godalming, GU85PN | Secretary | 13 June 2005 | Active |
45 Montefiore Road, Flat 2, Hove, BN3 6EP | Secretary | 03 August 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 03 August 2004 | Active |
1, Stone Cottage Church Lane, Witley, Godalming, GU85PN | Director | 13 June 2005 | Active |
45 Montefiore Road, Flat 2, Hove, BN3 6EP | Director | 03 August 2004 | Active |
4, Springdale Gardens, Didsbury, Manchester, N20 2GX | Director | 03 August 2004 | Active |
45, Montefiore Road, Hove, BN3 6EP | Director | 22 July 2015 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 03 August 2004 | Active |
Ms Deborah Kremer | ||
Notified on | : | 07 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 45 Montefiore Road, Montefiore Road, Hove, England, BN3 6EP |
Nature of control | : |
|
Ms Madeleine Alexis Hawkes | ||
Notified on | : | 19 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Montefiore Road, Montefiore Road, Hove, England, BN3 6EP |
Nature of control | : |
|
Mr Didier Broquerault | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 11, Allee De Prieure,, Vouille, France, 86190 |
Nature of control | : |
|
Mr Chris Llewellyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | 45, Montefiore Road, Hove, BN3 6EP |
Nature of control | : |
|
Mr Didier Broquerault | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 11, AlleƩ Du Prieure, Vouille, France, 86190 |
Nature of control | : |
|
Mr Paul Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Montefiore Road, Hove, England, BN3 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.