UKBizDB.co.uk

65 THE UPPER DRIVE HOVE RESIDENTS LIMITED

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

This company is commonly known as 65 The Upper Drive Hove Residents Limited. The company was founded 29 years ago and was given the registration number 02944754. The firm's registered office is in BRIGHTON. You can find them at 5th Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:65 THE UPPER DRIVE HOVE RESIDENTS LIMITED
Company Number:02944754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5th Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex, BN1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 65 The Upper Drive, Brighton, United Kingdom, BN3 6NA

Secretary12 February 2016Active
Flat 3, 65 The Upper Drive, Hove, England, BN3 6NA

Director04 February 2014Active
Flat 3, 65 The Upper Drive, Hove, England, BN3 6NA

Director04 February 2014Active
65, The Upper Drive, Hove, England, BN3 6NA

Director13 July 2023Active
Flat 3 The Upper Drive, Hove, BN3 6NA

Secretary15 January 2002Active
Flat 3 The Upper Drive, Hove, BN3 6NA

Secretary15 January 2002Active
Flat 1 65 The Upper Drive, Hove, BN3 6NA

Secretary05 July 1994Active
Flat 4, 65 The Upper Drive, Brighton, BN36NA

Secretary20 June 2009Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary01 July 1994Active
Flat 2, 65 The Upper Drive, Brighton, BN36NA

Director31 July 2007Active
53 Sackville Gardens, Hove, BN3 4AJ

Director26 June 2005Active
Flat 2, 65 The Upper Drive Hove, Brighton, BN3 6NA

Director31 March 2006Active
Flat 4 65 The Upper Drive, Hove, BN3 6NA

Director05 July 1994Active
Flat 4 65 The Upper Drive, Hove, BN3 6NA

Director05 July 1994Active
Flat 2 65 The Upper Drive, Hove, BN3 6NA

Director05 July 1994Active
Flat 3 The Upper Drive, Hove, BN3 6NA

Director28 March 1995Active
Flat 1 65 The Upper Drive, Hove, BN3 6NA

Director05 July 1994Active
Flat 1 65 The Upper Drive, Hove, BN3 6NA

Director05 July 1994Active
C/O Flat 2, 65 The Upper Drive, Brighton, BN3 6NA

Director31 July 2007Active
Flat 4, 65 The Upper Drive, Brighton, BN36NA

Director06 July 2003Active
Flat 1 65 The Upper Drive, Hove, BN3 6NA

Director06 July 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director01 July 1994Active

People with Significant Control

Mrs Pauline Gwendoline King
Notified on:01 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:5th, Floor, Brighton, BN1 6AF
Nature of control:
  • Significant influence or control
Mr Anthony Thomas King
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:5th, Floor, Brighton, BN1 6AF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Officers

Appoint person secretary company with name date.

Download
2016-02-12Officers

Termination secretary company with name termination date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.