UKBizDB.co.uk

5 ST CATHERINES TERRACE LTD.

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

This company is commonly known as 5 St Catherines Terrace Ltd.. The company was founded 24 years ago and was given the registration number 03933696. The firm's registered office is in EAST SUSSEX. You can find them at 5 Saint Catherines Terrace, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 ST CATHERINES TERRACE LTD.
Company Number:03933696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Saint Catherines Terrace, Hove, East Sussex, BN3 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Saint Catherines Terrace, Hove, East Sussex, BN3 2RR

Secretary07 July 2022Active
5 Saint Catherines Terrace, Hove, East Sussex, BN3 2RR

Director07 July 2022Active
5 Saint Catherines Terrace, Hove, East Sussex, BN3 2RR

Director30 January 2020Active
Flat2 5 Saint Catherines Terrace, Hove, BN3 2RR

Secretary25 February 2000Active
5 Saint Catherines Terrace, Flat 1, Hove, BN3 2RR

Secretary15 January 2005Active
Flat 3 5 St Catherines Terrace, Hove, BN3 2RR

Secretary19 October 2008Active
Flat 1, 5 St Catherines Terrace, Hove, BN3 2RR

Secretary01 August 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 February 2000Active
Flat2 5 Saint Catherines Terrace, Hove, BN3 2RR

Director25 February 2000Active
5 Saint Catherines Terrace, Flat 1, Hove, BN3 2RR

Director15 January 2005Active
Flat 3 5 St Catherines Terrace, Hove, BN3 2RR

Director25 February 2000Active
Flat 1 5 Saint Catherines Terrace, Hove, BN3 2RR

Director25 February 2000Active

People with Significant Control

Mr Christopher Demond Roche
Notified on:07 July 2022
Status:Active
Date of birth:November 1958
Nationality:British
Address:5 Saint Catherines Terrace, East Sussex, BN3 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Guy Furber
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:5 Saint Catherines Terrace, East Sussex, BN3 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicos Nicolaou
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:72, Wilton Road, London, England, SW1V 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Barbara Anne Sisk
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:Irish
Address:5 Saint Catherines Terrace, East Sussex, BN3 2RR
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination secretary company with name termination date.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Appoint person secretary company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.