UKBizDB.co.uk

ALBEMARLE MANSIONS (HOVE) LIMITED

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

This company is commonly known as Albemarle Mansions (hove) Limited. The company was founded 28 years ago and was given the registration number 03151042. The firm's registered office is in BRIGHTON. You can find them at 115a Western Road, , Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALBEMARLE MANSIONS (HOVE) LIMITED
Company Number:03151042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:115a Western Road, Brighton, BN1 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, Albemarle Mansions, 1 Medina Terrace, Hove, England, BN3 2WL

Director20 January 2014Active
Flats 4 And 5, Albemarle Mansions, 1 Medina Terrace, Hove, BN3 2WL

Director27 March 2008Active
1b, Albemarle Mansions, Medina Terrace, Hove, BN3 2WL

Director27 March 2008Active
115a, Western Road, Brighton, England, BN1 2AB

Director01 May 2015Active
Flat 4 Albemarle Mansions, 1 Medina Terrace, Hove, BN3 2WL

Secretary16 May 1997Active
168, Church Road, Hove, United Kingdom, BN3 2DL

Secretary19 January 2010Active
1a Albemarle Mansions Medina Terrace, Kingsway, Hove, BN3 2WL

Secretary25 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 January 1996Active
Flat 1, Albemarle Mansions, Hove, BN3 2WL

Director27 March 2008Active
Flat 1, Albemarle Mansions, Hove, BN3 2WL

Director30 September 2002Active
Flat 2 Albemarle Mansions, 1 Medina Terrace, Hove, BN3 2WL

Director25 January 1996Active
115a, Western Road, Brighton, England, BN1 2AB

Director10 February 2010Active
Flat 4, 1 Medina Terrace, Hove, BN3 2WL

Director27 March 2008Active
Flat 2 Albemarle Mansions, Medina Terrace, Hove, BN3 2WL

Director01 April 2005Active
Flat 3 Albermarle Mansions, 1 Medina Terrace, Hove, BN3 2WL

Director27 March 2008Active
5 Albemarle Mansions, 1 Medina Terrace, Hove, BN3 2WL

Director12 October 1996Active
12, Victoria Cottages, Hove, BN3 2WE

Director27 March 2008Active
1, Albemarle Mansions, Hove, BN3 2WL

Director03 December 2008Active
3 Albemarle Mansions Medina Terrace, Hove, BN3 2WL

Director25 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 January 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption full.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2015-10-27Address

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

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.