UKBizDB.co.uk

C & M (HOVE) LIMITED

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

This company is commonly known as C & M (hove) Limited. The company was founded 22 years ago and was given the registration number 04342059. The firm's registered office is in BRIGHTON. You can find them at 1 Dukes Passage, , Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C & M (HOVE) LIMITED
Company Number:04342059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Dukes Passage, Brighton, East Sussex, BN1 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dukes Passage, Brighton, BN1 1BS

Director18 December 2001Active
1, Dukes Passage, Brighton, BN1 1BS

Director26 September 2011Active
50 Tongdean Avenue, Hove, BN3 6TN

Secretary18 December 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary18 December 2001Active
1, Dukes Passage, Brighton, BN1 1BS

Director27 September 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director18 December 2001Active

People with Significant Control

Mrs Donna Michelle Balding
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Duke's Passage, Brighton, United Kingdom, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Cattlin
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:1, Dukes Passage, Brighton, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Theresa Cattlin
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:1, Dukes Passage, Brighton, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-09-29Accounts

Change account reference date company previous shortened.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.