UKBizDB.co.uk

EATON LODGE (HOVE) LIMITED

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

This company is commonly known as Eaton Lodge (hove) Limited. The company was founded 29 years ago and was given the registration number 02962550. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EATON LODGE (HOVE) LIMITED
Company Number:02962550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1994
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Secretary12 June 2000Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director12 June 2000Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director24 June 1998Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director12 June 2000Active
Flat 7 Eaton Lodge, 1 Cromwell Road, Hove, BN3 3EA

Secretary02 September 1997Active
18 Southover Street, Brighton, BN2 2UD

Secretary12 June 2000Active
33 Eaton Manor, The Drive, Hove, BN3 3PT

Secretary20 December 1994Active
18 The Steyne, Bognor Regis, PO21 1TP

Secretary26 August 1994Active
Flat 7 Eaton Lodge, 1 Cromwell Road, Hove, BN3 3EA

Director20 December 1994Active
33 Eaton Manor, The Drive, Hove, BN3 3PT

Director20 December 1994Active
Flat 3 Eaton Lodge 1 Cromwell Road, Hove, BN3 3EA

Director26 August 1994Active
21 Janeston Court, Wilbury Crescent, Hove, BN3 6FT

Director26 August 1994Active
Le Rubisureso, 3 Rue Des Pietons F 84000, Bienheureuxavignon France, FOREIGN

Director20 December 1994Active
23 Brook Drive, Verwood, BH31 6DH

Director03 June 1996Active
Flat 5 Eaton Lodge, Cromwell Road, Hove, BN3 3EA

Director24 June 1998Active

People with Significant Control

Mrs Grainne Brigid Kane
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Cornelius House, Hove, BN3 2DJ
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 (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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type micro entity.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type dormant.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Officers

Change person director company with change date.

Download
2015-09-07Officers

Change person secretary company with change date.

Download
2015-09-07Officers

Change person director company with change date.

Download
2015-09-07Officers

Change person director company with change date.

Download
2015-07-01Accounts

Accounts with accounts type dormant.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type dormant.

Download
2013-09-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.