This company is commonly known as Grandhome Residents Association Limited. The company was founded 36 years ago and was given the registration number 02260816. The firm's registered office is in HOVE. You can find them at 45 Western Road, , Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | GRANDHOME RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02260816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1988 |
End of financial year | : | 01 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Western Road, Hove, East Sussex, BN3 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, Alderbrook Road, London, England, SW12 8AA | Secretary | 16 August 2021 | Active |
45, Western Road, Hove, England, BN3 1JD | Director | 27 February 2014 | Active |
128, Alderbrook Road, London, England, SW12 8AA | Director | 30 May 2014 | Active |
Flat 2, 32 Lansdowne Place, Hove, England, BN3 1HH | Director | 14 July 2023 | Active |
28-29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR | Director | 01 August 2021 | Active |
32, Lansdowne Place, Hove, England, BN3 1HH | Secretary | 30 May 2014 | Active |
45, Western Road, Hove, England, BN3 1JD | Secretary | 01 June 2019 | Active |
45, Western Road, Hove, BN3 1JD | Secretary | 01 August 2014 | Active |
32a Lansdowne Place, Hove, BN3 1HH | Secretary | 26 June 1993 | Active |
Flat 1, 32 Lansdowne Place, Hove, BN3 1HH | Secretary | 15 September 2001 | Active |
45, Western Road, Hove, BN3 1JD | Secretary | 01 March 2017 | Active |
32, Lansdowne Place, Hove, England, BN3 1HH | Secretary | 17 October 2013 | Active |
Flat 3 32 Lansdowne Place, Hove, BN3 1HH | Secretary | 21 January 1998 | Active |
Ground Floor Flat, 32 Landsdowne Place, Hove, BN3 1HH | Secretary | 05 March 2007 | Active |
32 Lansdowne Place, Hove, BN3 1HH | Secretary | - | Active |
Flat 5 32 Lansdowne Place, Hove, BN3 1HH | Director | 16 June 1999 | Active |
Flat 5 32 Lansdowne Place, Hove, BN3 1HH | Director | 01 August 1994 | Active |
Top Flat, 32 Lansdowne Place, Hove, BN3 1HH | Director | - | Active |
32, Lansdowne Place, Hove, England, BN3 1HH | Director | 01 August 2014 | Active |
32a Lansdowne Place, Hove, BN3 1HH | Director | - | Active |
#201, Eagle House, 2-11-5 Nishi Magome Ota Ku, Tokyo 143-0026, Japan, | Director | 18 November 1994 | Active |
Flat 1, 32 Lansdowne Place, Hove, BN3 1HH | Director | 20 August 1999 | Active |
Ground Floor Flat, 32 Lansdowne Place, Hove, BN3 1HH | Director | - | Active |
32 Lansdowne Place, Hove, BN3 1HH | Director | 04 November 1994 | Active |
32a Lansdowne Place, Hove, BN3 1HH | Director | 15 September 2001 | Active |
Flat 3 32 Lansdowne Place, Hove, BN3 1HH | Director | 21 January 1998 | Active |
28-29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR | Director | 01 August 2021 | Active |
32 Lansdowne Place, Hove, BN3 1HH | Director | - | Active |
Mr Mohamed Fouad | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28-29, Carlton Terrace, Brighton, England, BN41 1UR |
Nature of control | : |
|
Mr Johnny Coburn | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | 45, Western Road, Hove, BN3 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-31 | Officers | Change person secretary company with change date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Change person secretary company with change date. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.