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.
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 | : |
|
Registered Address | : | 46 Sackville Gardens, Hove, East Sussex, BN3 4GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Sackville Gardens, Hove, East Sussex, BN3 4GH | Director | 02 December 2021 | Active |
46 Sackville Gardens, Hove, United Kingdom, BN3 4GH | Director | 05 December 2023 | Active |
46 Sackville Gardens, Hove, East Sussex, BN3 4GH | Director | 02 December 2021 | Active |
Main House 46, Sackville Gardens, Hove, BN3 4GH | Secretary | 02 June 2005 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 02 June 2005 | Active |
46 Sackville Gardens, Hove, BN3 4GH | Director | 02 June 2005 | Active |
10, Lansdowne Street, Hove, England, BN3 1FQ | Director | 05 August 2009 | Active |
Flat 2, 46 Sackville Gardens, Hove, BN3 4GH | Director | 02 June 2005 | Active |
46 Sackville Gardens, Hove, England, BN3 4GH | Director | 31 March 2016 | Active |
Flat 1, 46 Sackville Gardens, Hove, England, BN3 4GH | Director | 01 February 2011 | Active |
Main House 46, Sackville Gardens, Hove, BN3 4GH | Director | 30 August 2007 | Active |
312 Plough Way, Surrey Quays, London, SE16 7UX | Director | 30 August 2007 | Active |
46 Sackville Gardens, Brighton & Hove, BN3 4GH | Director | 02 June 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 02 June 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.