This company is commonly known as Goodwood Court (hove) Management Limited. The company was founded 21 years ago and was given the registration number 04553312. The firm's registered office is in LITTLEHAMPTON. You can find them at 35 Roman Avenue, Angmering, Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | GOODWOOD COURT (HOVE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04553312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Roman Avenue, Angmering, Littlehampton, West Sussex, BN16 4GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Kingsley Square, Henfield, England, BN5 9FG | Secretary | 15 December 2023 | Active |
18, Kingsley Square, Henfield, England, BN5 9FJ | Director | 05 February 2021 | Active |
4, Bluebell Close, Haywards Heath, England, RH16 3HR | Director | 29 May 2019 | Active |
6 Portland Avenue, Hove, BN3 5NP | Secretary | 03 October 2002 | Active |
Flat 11 Glass Pavilion, 2 Princes Street, Brighton, England, BN2 1RD | Secretary | 05 May 2007 | Active |
5 The Heights, Brighton, BN1 5JX | Secretary | 06 November 2006 | Active |
35, Roman Avenue, Angmering, Littlehampton, BN16 4GH | Secretary | 19 May 2017 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 03 October 2002 | Active |
16 Goodwood Court, Hove, BN3 3DX | Director | 26 April 2003 | Active |
Flat 29, Goodwood Court, Cromwell Road, Hove, England, BN3 3DX | Director | 14 July 2013 | Active |
16, Goodwood Court 52 Cromwell Road, Hove, BN3 3DX | Director | 16 May 2009 | Active |
5, The Heights, Brighton, England, BN1 5JX | Director | 09 June 2015 | Active |
5 The Heights, Brighton, BN1 5JX | Director | 11 July 2006 | Active |
5 The Heights, Brighton, BN1 5JX | Director | 03 October 2002 | Active |
14 Goodwood Court, Cromwell Road, Hove, BN3 3DX | Director | 26 April 2003 | Active |
5 Goodwood Court, Hove, BN3 3DX | Director | 12 November 2004 | Active |
8 Goodwood Court, 52 Cromwell Road, Hove, BN3 3DX | Director | 01 November 2006 | Active |
10 Goodwood Court, Cromwell Road, Hove, BN3 3DX | Director | 26 April 2003 | Active |
40a Rutland Gardens, Hove, BN3 5PB | Director | 12 November 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 03 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-16 | Officers | Appoint person secretary company with name date. | Download |
2023-12-16 | Address | Change registered office address company with date old address new address. | Download |
2023-12-16 | Officers | Termination secretary company with name termination date. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2019-11-04 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2019-11-04 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.