UKBizDB.co.uk

46 SACKVILLE GARDENS (HOVE) LIMITED

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

This company is commonly known as 46 Sackville Gardens (hove) Limited. The company was founded 18 years ago and was given the registration number 05470530. The firm's registered office is in EAST SUSSEX. You can find them at 46 Sackville Gardens, Hove, East Sussex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:46 SACKVILLE GARDENS (HOVE) LIMITED
Company Number:05470530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:46 Sackville Gardens, Hove, East Sussex, BN3 4GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Sackville Gardens, Hove, East Sussex, BN3 4GH

Director02 December 2021Active
46 Sackville Gardens, Hove, United Kingdom, BN3 4GH

Director05 December 2023Active
46 Sackville Gardens, Hove, East Sussex, BN3 4GH

Director02 December 2021Active
Main House 46, Sackville Gardens, Hove, BN3 4GH

Secretary02 June 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary02 June 2005Active
46 Sackville Gardens, Hove, BN3 4GH

Director02 June 2005Active
10, Lansdowne Street, Hove, England, BN3 1FQ

Director05 August 2009Active
Flat 2, 46 Sackville Gardens, Hove, BN3 4GH

Director02 June 2005Active
46 Sackville Gardens, Hove, England, BN3 4GH

Director31 March 2016Active
Flat 1, 46 Sackville Gardens, Hove, England, BN3 4GH

Director01 February 2011Active
Main House 46, Sackville Gardens, Hove, BN3 4GH

Director30 August 2007Active
312 Plough Way, Surrey Quays, London, SE16 7UX

Director30 August 2007Active
46 Sackville Gardens, Brighton & Hove, BN3 4GH

Director02 June 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director02 June 2005Active

People with Significant Control

Mr Christian Dubreuil
Notified on:02 December 2021
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:46 Sackville Gardens, Hove, England, BN3 4GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Antonia Thompson
Notified on:02 December 2021
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:46 Sackville Gardens, Hove, England, BN3 4GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Grimes
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:46 Sackville Gardens, Hove, England, BN3 4GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Klugman
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:46 Sackville Gardens, Hove, England, BN3 4GH
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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.