This company is commonly known as Ashdown (eaton Road) (hove) Managements Limited. The company was founded 50 years ago and was given the registration number 01135411. The firm's registered office is in HOVE. You can find them at 30 Ashdown, Eaton Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED |
---|---|---|
Company Number | : | 01135411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1973 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Ashdown, Eaton Road, Hove, BN3 3AQ | Secretary | 01 February 2015 | Active |
25, Lyndhurst Road, Hove, England, BN3 6FB | Director | 13 April 2012 | Active |
51 Ashdown, Eaton Road, Hove, England, BN3 3AQ | Director | 25 January 2016 | Active |
64 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 01 December 2011 | Active |
52 Ashdown, Eaton Road, Hove, BN3 3AQ | Director | 01 December 2011 | Active |
26 Ashdown, Eaton Road, Hove, England, BN3 3AQ | Secretary | 01 October 2011 | Active |
Montpelier House, 90 Montpelier Road, Brighton, BN1 3BE | Secretary | 01 November 2006 | Active |
43 Ashdown, Eaton Road, Hove, BN3 3AQ | Secretary | 04 January 2010 | Active |
64 Ashdown, Eaton Road, Hove, England, BN3 3AR | Secretary | 10 February 2014 | Active |
64 Ashdown, Eaton Road, Hove, BN3 3AR | Secretary | 07 January 2008 | Active |
59a Warleigh Road, Brighton, BN1 4NS | Secretary | 01 February 2008 | Active |
59a Warleigh Road, Brighton, BN1 4NS | Secretary | 12 April 2007 | Active |
Austin Gray, 135-137 Dyke Road, Hove, BN3 1TJ | Secretary | 10 April 2000 | Active |
81 Ashdown, Eaton Road, Hove, BN3 3AR | Secretary | 01 December 2005 | Active |
64 Ashdown, Hove, BN3 3AR | Secretary | - | Active |
70 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 16 November 2005 | Active |
70 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 06 April 2005 | Active |
23 Ashdown, Eaton Road, Hove, BN3 3AQ | Director | 07 April 1993 | Active |
44 Ashdown, Eaton Road, Hove, England, BN3 3AQ | Director | 25 January 2015 | Active |
20 Ashdown, Eaton Road, Hove, BN3 3AQ | Director | 16 November 2005 | Active |
85 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 08 June 2003 | Active |
85 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 04 June 1996 | Active |
Flat 48 Ashdown, Eaton Road, Hove, BN3 3AQ | Director | 02 December 2007 | Active |
Flat 48 Ashdown, Eaton Road, Hove, BN3 3AQ | Director | 08 June 2003 | Active |
47 Ashdown, Hove, BN3 3AQ | Director | - | Active |
37 Ashdown, Eaton Road, Hove, BN3 3AQ | Director | 16 November 2005 | Active |
34 Ashdown, Hove, BN3 3AQ | Director | - | Active |
103 Ashdown, Eaton Road, Hove, England, BN3 3AR | Director | 01 December 2010 | Active |
22 Ashdown, Eaton Road, Hove, BN3 3AQ | Director | 03 August 1998 | Active |
90 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 07 January 2008 | Active |
126 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 23 March 2005 | Active |
115 Ashdown, Hove, BN3 3AR | Director | - | Active |
85 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 03 June 1993 | Active |
53 Ashdown, Hove, BN3 3AQ | Director | - | Active |
98 Ashdown, Eaton Road, Hove, BN3 3AR | Director | 04 March 2005 | Active |
Mrs Jean Caplin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | English |
Address | : | 30 Ashdown, Eaton Road, Hove, BN3 3AQ |
Nature of control | : |
|
Mr Anthony Charles Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | English |
Address | : | 30 Ashdown, Eaton Road, Hove, BN3 3AQ |
Nature of control | : |
|
Mrs Betty Irene Ryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1931 |
Nationality | : | English |
Address | : | 30 Ashdown, Eaton Road, Hove, BN3 3AQ |
Nature of control | : |
|
Mrs Sandra Irene Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | English |
Address | : | 30 Ashdown, Eaton Road, Hove, BN3 3AQ |
Nature of control | : |
|
Mr Seth Ashley Forrester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | English |
Address | : | 30 Ashdown, Eaton Road, Hove, BN3 3AQ |
Nature of control | : |
|
Mr Stephen Christopher Fitzgibbon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | English |
Address | : | 30 Ashdown, Eaton Road, Hove, BN3 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Officers | Termination director company with name termination date. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.