UKBizDB.co.uk

ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Ashdown, Eaton Road, Hove, BN3 3AQ

Secretary01 February 2015Active
25, Lyndhurst Road, Hove, England, BN3 6FB

Director13 April 2012Active
51 Ashdown, Eaton Road, Hove, England, BN3 3AQ

Director25 January 2016Active
64 Ashdown, Eaton Road, Hove, BN3 3AR

Director01 December 2011Active
52 Ashdown, Eaton Road, Hove, BN3 3AQ

Director01 December 2011Active
26 Ashdown, Eaton Road, Hove, England, BN3 3AQ

Secretary01 October 2011Active
Montpelier House, 90 Montpelier Road, Brighton, BN1 3BE

Secretary01 November 2006Active
43 Ashdown, Eaton Road, Hove, BN3 3AQ

Secretary04 January 2010Active
64 Ashdown, Eaton Road, Hove, England, BN3 3AR

Secretary10 February 2014Active
64 Ashdown, Eaton Road, Hove, BN3 3AR

Secretary07 January 2008Active
59a Warleigh Road, Brighton, BN1 4NS

Secretary01 February 2008Active
59a Warleigh Road, Brighton, BN1 4NS

Secretary12 April 2007Active
Austin Gray, 135-137 Dyke Road, Hove, BN3 1TJ

Secretary10 April 2000Active
81 Ashdown, Eaton Road, Hove, BN3 3AR

Secretary01 December 2005Active
64 Ashdown, Hove, BN3 3AR

Secretary-Active
70 Ashdown, Eaton Road, Hove, BN3 3AR

Director16 November 2005Active
70 Ashdown, Eaton Road, Hove, BN3 3AR

Director06 April 2005Active
23 Ashdown, Eaton Road, Hove, BN3 3AQ

Director07 April 1993Active
44 Ashdown, Eaton Road, Hove, England, BN3 3AQ

Director25 January 2015Active
20 Ashdown, Eaton Road, Hove, BN3 3AQ

Director16 November 2005Active
85 Ashdown, Eaton Road, Hove, BN3 3AR

Director08 June 2003Active
85 Ashdown, Eaton Road, Hove, BN3 3AR

Director04 June 1996Active
Flat 48 Ashdown, Eaton Road, Hove, BN3 3AQ

Director02 December 2007Active
Flat 48 Ashdown, Eaton Road, Hove, BN3 3AQ

Director08 June 2003Active
47 Ashdown, Hove, BN3 3AQ

Director-Active
37 Ashdown, Eaton Road, Hove, BN3 3AQ

Director16 November 2005Active
34 Ashdown, Hove, BN3 3AQ

Director-Active
103 Ashdown, Eaton Road, Hove, England, BN3 3AR

Director01 December 2010Active
22 Ashdown, Eaton Road, Hove, BN3 3AQ

Director03 August 1998Active
90 Ashdown, Eaton Road, Hove, BN3 3AR

Director07 January 2008Active
126 Ashdown, Eaton Road, Hove, BN3 3AR

Director23 March 2005Active
115 Ashdown, Hove, BN3 3AR

Director-Active
85 Ashdown, Eaton Road, Hove, BN3 3AR

Director03 June 1993Active
53 Ashdown, Hove, BN3 3AQ

Director-Active
98 Ashdown, Eaton Road, Hove, BN3 3AR

Director04 March 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type small.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-25Officers

Termination director company with name termination date.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.