This company is commonly known as 46 Westbourne Street, Hove Limited. The company was founded 25 years ago and was given the registration number 03643524. The firm's registered office is in HOVE. You can find them at 47 Westbourne Gardens, , Hove, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 46 WESTBOURNE STREET, HOVE LIMITED |
---|---|---|
Company Number | : | 03643524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Westbourne Gardens, Hove, East Sussex, BN3 5PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Westbourne Street, Hove, England, BN3 5PH | Director | 06 October 2023 | Active |
47, Westbourne Gardens, Hove, England, BN3 5PN | Director | 04 January 2013 | Active |
Rosemount, The Butts, Aldbourne, Marlborough, England, SN8 2DE | Director | 29 January 2013 | Active |
165, Ladies Mile Road, Patcham, Brighton, Great Britain, BN1 8TF | Secretary | 12 June 2003 | Active |
85 Graham Avenue, Patcham, Brighton, BN1 8HB | Secretary | 10 September 1999 | Active |
28 St Leonards Gardens, Hove, BN3 4QB | Secretary | 19 October 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 02 October 1998 | Active |
165, Ladies Mile Road, Patcham, Brighton, Great Britain, BN1 8TF | Director | 12 June 2003 | Active |
85 Graham Avenue, Patcham, Brighton, BN1 8HB | Director | 01 August 1999 | Active |
165 Ladies Mile Road, Patcham, Brighton, BN1 8TF | Director | 12 June 2003 | Active |
49 Hill Drive, Hove, BN3 6QL | Director | 25 November 2000 | Active |
28 St Leonards Gardens, Hove, BN3 4QB | Director | 19 October 1998 | Active |
46, Westbourne Street, Hove, England, BN3 5PH | Director | 01 August 2017 | Active |
46, Ground Floor Flat, 46 Westbourne Street, Hove, England, BN3 5PH | Director | 23 January 2013 | Active |
38 Somerset Road, Ferring, Worthing, BN12 5QA | Director | 19 October 1998 | Active |
27 Medina Villas House, Hove, BN3 2RN | Director | 19 October 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 02 October 1998 | Active |
Ms Joanne Claire Bell | ||
Notified on | : | 08 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Westbourne Street, Hove, England, BN3 5PH |
Nature of control | : |
|
Mrs Kathleen Mary Lawless | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Flat 1, 46 Westbourne Street, Hove, England, BN3 5PH |
Nature of control | : |
|
Mr Simon Piers Philip Redfern | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rosemount, The Butts, Marlborough, England, SN8 2DE |
Nature of control | : |
|
Mrs Louise Jane Breakwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Westbourne Gardens, Hove, England, BN3 5PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-10 | Officers | Termination director company with name termination date. | Download |
2023-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.