This company is commonly known as 7 College Terrace Residents Company Limited. The company was founded 21 years ago and was given the registration number 04508651. The firm's registered office is in HOVE. You can find them at 72 Western Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 7 COLLEGE TERRACE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04508651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Western Road, Hove, East Sussex, BN3 2JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168, Church Road, Hove, England, BN3 2DL | Director | 01 January 2014 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 07 July 2006 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 16 May 2006 | Active |
Old Bury Hill House, Westcott, Dorking, RH4 3JU | Secretary | 18 June 2003 | Active |
Flat 1, 83 Mount Ararat Road, Richmond, TW10 6PL | Secretary | 12 August 2002 | Active |
Ground Floor Flat, 7 College Terrace, Brighton, BN2 0EE | Secretary | 18 November 2003 | Active |
72, Western Road, Hove, England, BN3 2JQ | Secretary | 15 December 2010 | Active |
37 Hampton Place, Brighton, BN1 3DA | Secretary | 22 February 2006 | Active |
Ground Floor Flat, 7 College Terrace, Brighton, BN2 0EE | Director | 01 August 2006 | Active |
Top Floor Flat, 7 College Terrace, Brighton, BN2 0EE | Director | 01 August 2006 | Active |
32 Rochester Street, Brighton, BN2 0EJ | Director | 09 October 2003 | Active |
72, Western Road, Hove, BN3 2JQ | Director | 01 January 2014 | Active |
18 Kerry Court, Stanmore, HA7 4NR | Director | 09 October 2003 | Active |
C/O Laytons, Tempus Court, Onslow Street, Guildford, GU1 4SS | Director | 12 August 2002 | Active |
Ground Floor Flat, 7 College Terrace, Brighton, BN2 0EE | Director | 18 November 2003 | Active |
134-140 Church Road, Hove, BN3 2DL | Director | 02 December 2003 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 01 September 2011 | Active |
37 Hampton Place, Brighton, BN1 3DA | Director | 09 October 2003 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 17 February 2016 | Active |
Stonebridge House, 28 Bridge Street, Leatherhead, KT22 8BZ | Director | 18 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Accounts | Change account reference date company current extended. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination secretary company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-17 | Officers | Appoint person director company with name date. | Download |
2016-02-17 | Officers | Termination director company with name termination date. | Download |
2015-08-28 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.