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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 65 The Upper Drive, Brighton, United Kingdom, BN3 6NA | Secretary | 12 February 2016 | Active |
Flat 3, 65 The Upper Drive, Hove, England, BN3 6NA | Director | 04 February 2014 | Active |
Flat 3, 65 The Upper Drive, Hove, England, BN3 6NA | Director | 04 February 2014 | Active |
65, The Upper Drive, Hove, England, BN3 6NA | Director | 13 July 2023 | Active |
Flat 3 The Upper Drive, Hove, BN3 6NA | Secretary | 15 January 2002 | Active |
Flat 3 The Upper Drive, Hove, BN3 6NA | Secretary | 15 January 2002 | Active |
Flat 1 65 The Upper Drive, Hove, BN3 6NA | Secretary | 05 July 1994 | Active |
Flat 4, 65 The Upper Drive, Brighton, BN36NA | Secretary | 20 June 2009 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 01 July 1994 | Active |
Flat 2, 65 The Upper Drive, Brighton, BN36NA | Director | 31 July 2007 | Active |
53 Sackville Gardens, Hove, BN3 4AJ | Director | 26 June 2005 | Active |
Flat 2, 65 The Upper Drive Hove, Brighton, BN3 6NA | Director | 31 March 2006 | Active |
Flat 4 65 The Upper Drive, Hove, BN3 6NA | Director | 05 July 1994 | Active |
Flat 4 65 The Upper Drive, Hove, BN3 6NA | Director | 05 July 1994 | Active |
Flat 2 65 The Upper Drive, Hove, BN3 6NA | Director | 05 July 1994 | Active |
Flat 3 The Upper Drive, Hove, BN3 6NA | Director | 28 March 1995 | Active |
Flat 1 65 The Upper Drive, Hove, BN3 6NA | Director | 05 July 1994 | Active |
Flat 1 65 The Upper Drive, Hove, BN3 6NA | Director | 05 July 1994 | Active |
C/O Flat 2, 65 The Upper Drive, Brighton, BN3 6NA | Director | 31 July 2007 | Active |
Flat 4, 65 The Upper Drive, Brighton, BN36NA | Director | 06 July 2003 | Active |
Flat 1 65 The Upper Drive, Hove, BN3 6NA | Director | 06 July 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 01 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Officers | Appoint person secretary company with name date. | Download |
2016-02-12 | Officers | Termination secretary company with name termination date. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.