UKBizDB.co.uk

68 SACKVILLE ROAD HOVE LIMITED

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

This company is commonly known as 68 Sackville Road Hove Limited. The company was founded 30 years ago and was given the registration number 02850579. The firm's registered office is in HOVE. You can find them at Flat 2, 16 Sackville Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:68 SACKVILLE ROAD HOVE LIMITED
Company Number:02850579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 16 Sackville Road, Hove, East Sussex, England, BN3 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Osborne Villas, Hove, United Kingdom, BN3 2RA

Corporate Secretary30 June 2015Active
37, Osborne Villas, Hove, United Kingdom, BN3 2RA

Director30 June 2015Active
6, Trafalgar Court, Brighton, BN1 4FB

Director06 September 1993Active
19 Baddeley House, Vauxhall Street, London, SE11 5NJ

Secretary06 September 2000Active
68 Sackville Road, Hove, BN3 3HA

Secretary27 October 2004Active
40 Acorn Avenue, Cowfold, Horsham, RH13 8RT

Secretary06 September 1993Active
Flat 4, 68 Sackville Road, Hove, BN3 3HA

Secretary01 May 1996Active
Flat 5 68 Sackville Road, Hove, BN3 3HA

Secretary06 September 2000Active
6, Trafalgar Court, Brighton, BN1 4FB

Secretary28 September 2006Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 September 1993Active
19 Baddeley House, Vauxhall Street, London, SE11 5NJ

Director13 October 1995Active
19 Baddeley House, Vauxhall Street, London, SE11 5NJ

Director13 October 1995Active
Flat 5, 68 Sackville Road, Hove, BN3 3HA

Director29 August 2003Active
Flat 2 68 Sackville Road, Hove, BN3 3HA

Director06 September 1993Active
40 Acorn Avenue, Cowfold, Horsham, RH13 8RT

Director06 September 1993Active
Flat 1, 68 Sackville Road, Hove, BN3 3HA

Director06 September 1993Active
Flat 4, 68 Sackville Road, Hove, BN3 3HA

Director06 September 1993Active
Flat 5 68 Sackville Road, Hove, BN3 3HA

Director17 March 2000Active
Flat 5, 68 Sackville Road, Hove, BN3 3HA

Director10 October 2007Active
4 Grantham Road, Brighton, BN1 6EE

Director09 December 2003Active

People with Significant Control

Property Central (Hove) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:37, Osborne Villas, Hove, United Kingdom, BN3 2RA
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 (8 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
2024-03-16Accounts

Accounts with accounts type dormant.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-11-14Address

Change registered office address company with date old address new address.

Download
2021-11-14Persons with significant control

Change to a person with significant control.

Download
2021-11-14Officers

Change corporate secretary company with change date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Persons with significant control

Change to a person with significant control.

Download
2021-02-21Officers

Change corporate secretary company with change date.

Download
2021-02-21Address

Change registered office address company with date old address new address.

Download
2021-02-21Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-03-14Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type dormant.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.